Christchurch Caxton Press Limited, a registered company, was launched on 22 Dec 1949. 9429031985086 is the number it was issued. "Printing" (business classification C161140) is how the company was classified. This company has been supervised by 8 directors: Edwin Bruce Bascand - an active director whose contract started on 13 Jun 1986,
Bruce Edwin Bascand - an active director whose contract started on 13 Jun 1986,
Peter Michael Watson - an active director whose contract started on 06 Dec 2004,
Bridget Mary Batchelor - an active director whose contract started on 23 Jan 2013,
Janice Vivian Page - an active director whose contract started on 09 May 2017.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 36411, Merivale, Christchurch, 8146 (category: postal, office).
Christchurch Caxton Press Limited had been using 2 Stark Drive, Wigram, Christchurch as their registered address until 18 Apr 2018.
A total of 600000 shares are issued to 7 shareholders (5 groups). The first group includes 150000 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 174000 shares (29 per cent). Lastly we have the 3rd share allocation (6000 shares 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 2 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Delivery address used from 24 Apr 2020
Principal place of activity
32 Lodestar Avenue, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 2 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 31 Oct 2014 to 18 Apr 2018
Address #2: 113 Victoria St, Christchurch New Zealand
Registered & physical address used from 18 Apr 1997 to 31 Oct 2014
Basic Financial info
Total number of Shares: 600000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Director | Batchelor, Bridget Mary |
Rolleston Rolleston 7615 New Zealand |
28 Apr 2021 - |
Shares Allocation #2 Number of Shares: 174000 | |||
Individual | Bascand, Bruce Edwin |
Strowan Christchurch 8052 New Zealand |
20 Sep 2018 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Director | Page, Janice Vivian |
Mount Pleasant Christchurch 8081 New Zealand |
18 Feb 2023 - |
Shares Allocation #4 Number of Shares: 120000 | |||
Individual | Bascand, Jane Elizabeth |
Strowan Christchurch 8052 New Zealand |
22 Dec 1949 - |
Shares Allocation #5 Number of Shares: 150000 | |||
Individual | Bascand, Jane Elizabeth |
Strowan Christchurch 8052 New Zealand |
22 Dec 1949 - |
Individual | Trollope, Timothy James Henry |
Ilam Christchurch 8041 New Zealand |
02 Jun 2017 - |
Individual | Bascand, Bruce Edwin |
Strowan Christchurch 8052 New Zealand |
20 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley, David |
Christchurch 8024 New Zealand |
22 Dec 1949 - 23 May 2013 |
Individual | Bascand, Brian Charles |
Merivale Retirement Villiage 60 Browns Road, Christchurch |
22 Dec 1949 - 14 May 2008 |
Individual | Bascand, Edwin Bruce |
Strowan Christchurch 8052 New Zealand |
22 Dec 1949 - 20 Sep 2018 |
Individual | Bascand, Andrew John |
Lowry Bay Lower Hutt 5013 New Zealand |
14 May 2008 - 14 Sep 2018 |
Edwin Bruce Bascand - Director
Appointment date: 13 Jun 1986
Address: Christchurch, 8052 New Zealand
Address used since 14 May 2008
Bruce Edwin Bascand - Director
Appointment date: 13 Jun 1986
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Sep 2018
Peter Michael Watson - Director
Appointment date: 06 Dec 2004
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Apr 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 13 May 2010
Bridget Mary Batchelor - Director
Appointment date: 23 Jan 2013
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 05 Dec 2015
Janice Vivian Page - Director
Appointment date: 09 May 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Dec 2022
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 09 May 2017
David Luke Bascand - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 22 Nov 2018
Address: Christchurch, 8052 New Zealand
Address used since 28 Jun 2013
Jane Elizabeth Bascand - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 21 Jun 2017
Address: Christchurch, 8052 New Zealand
Address used since 14 May 2008
Brian Charles Bascand - Director (Inactive)
Appointment date: 13 Jun 1986
Termination date: 13 Dec 2005
Address: Merivale Retirement Village, 60 Browns Road, Christchurch,
Address used since 09 Aug 2002
Caxton Educational Limited
32 Lodestar Ave
Kilmarnock Enterprises Limited
21 Lodestar Avenue
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
A & A Printers Limited
6-10 Jipcho Road
Abcorp Nz Limited
25 Halwyn Drive
Glass And Ceramic Printing 2015 Limited
Flat 6, 100 Carmen Road
Labelman Limited
7 Lakeview Place
Parrot Design Copy And Print Limited
23 Caudron Road
Stratos Global Limited
Unit 5, 9 Craft Place