Transport Repairs Chassis Division Limited was started on 26 Sep 1975 and issued a number of 9429031834612. The registered LTD company has been managed by 2 directors: Craig Bruce Mcdonald - an active director whose contract began on 12 May 1997,
Bruce Gordon Mcdonald - an inactive director whose contract began on 26 Sep 1975 and was terminated on 12 May 1997.
As stated in our database (last updated on 09 Apr 2024), this company registered 1 address: 99 Aberdeen Road, Prebbleton, Prebbleton, 7604 (category: postal, office).
Up until 20 Sep 2013, Transport Repairs Chassis Division Limited had been using 5A Fushsia Place, Christchurch as their registered address.
BizDb identified old names used by this company: from 26 Sep 1975 to 06 Dec 1995 they were named Holden Wreckers Limited.
A total of 750 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Mcdonald, Craig Bruce (an individual) located at Prebbleton, Prebbleton postcode 7604. Transport Repairs Chassis Division Limited has been classified as "Panel beating" (business classification S941250).
Principal place of activity
99 Aberdeen Road, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address #1: 5a Fushsia Place, Christchurch, 8025 New Zealand
Registered & physical address used from 01 Nov 2011 to 20 Sep 2013
Address #2: 74 Hawdon Street, Christchurch New Zealand
Registered & physical address used from 29 Sep 2006 to 01 Nov 2011
Address #3: Hancocks Chartered Accountant, Level 1 65 Durham Street, Christchurch
Physical & registered address used from 16 Nov 2005 to 29 Sep 2006
Address #4: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 23 Sep 1998 to 23 Sep 1998
Address #5: 236 Armagh Street, Christchurch
Registered address used from 28 May 1997 to 16 Nov 2005
Address #6: Goldsmith Fox And Co, 131a Armagh St, Christchurch
Registered address used from 23 Mar 1993 to 28 May 1997
Address #7: C/o Stanley And Goldsmith, 131a Armagh St, Box 13055 Armagh, Christchurch
Registered address used from 12 Feb 1992 to 23 Mar 1993
Basic Financial info
Total number of Shares: 750
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750 | |||
Individual | Mcdonald, Craig Bruce |
Prebbleton Prebbleton 7604 New Zealand |
26 Sep 1975 - |
Craig Bruce Mcdonald - Director
Appointment date: 12 May 1997
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Sep 2013
Bruce Gordon Mcdonald - Director (Inactive)
Appointment date: 26 Sep 1975
Termination date: 12 May 1997
Address: No 1 R D, West Melton,
Address used since 26 Sep 1975
Verma Properties Limited
6 Van Dyke Place
Rollesby Limited
8 Riverton Terrace
Southern Diesel & Marine Limited
15 Riverton Terrace
Anroc Investments Limited
10 Westlake Dve
Cmg Studios Limited
24 Westlake Drive
Gold Mountain Limited
2 Riverton Terrace
Bill Stephens Truck Refinishing Limited
23 Bermuda Drive
Blenheim Collision Repairs Limited
20 Twigger Street
Camlynn Panel Repairs Limited
18 Marion Street
Laycock's Collision Repairs 2015 Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
R.j. Phillips Panel & Paint Limited
24 Cardinal Drive