Pkf Financial Services (South Island) Limited was registered on 09 Aug 1999 and issued a New Zealand Business Number of 9429037511678. The registered LTD company has been supervised by 7 directors: John Leslie Purvis - an active director whose contract started on 09 Aug 1999,
Dorian Miles Crighton - an active director whose contract started on 15 May 2014,
Gordon Lewis Hansen - an active director whose contract started on 03 Aug 2023,
Robin Kane Wah - an inactive director whose contract started on 26 Jun 2001 and was terminated on 14 Sep 2021,
Roger Alan Keys - an inactive director whose contract started on 09 Aug 1999 and was terminated on 15 May 2014.
According to BizDb's data (last updated on 03 Apr 2024), this company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Up until 12 Feb 2014, Pkf Financial Services (South Island) Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 900 shares are allocated to 3 groups (3 shareholders in total). In the first group, 129 shares are held by 1 entity, namely:
Goldsmith Fox Glh Limited (an entity) located at Addington, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 42.89 per cent shares (exactly 386 shares) and includes
Goldsmith Fox Rdr Limited - located at 329 Durham Street North, Christchurch.
The 3rd share allocation (385 shares, 42.78%) belongs to 1 entity, namely:
Goldsmith Fox Gjc Limited, located at 100 Moorhouse Avenue, Christchurch (an entity).
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 29 Apr 2011 to 12 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 03 Jun 2009 to 29 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 20 Jun 2006 to 03 Jun 2009
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 23 May 2000 to 20 Jun 2006
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 23 May 2000
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 09 Aug 1999 to 09 Aug 1999
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 129 | |||
Entity (NZ Limited Company) | Goldsmith Fox Glh Limited Shareholder NZBN: 9429047960862 |
Addington Christchurch 8011 New Zealand |
16 Sep 2021 - |
Shares Allocation #2 Number of Shares: 386 | |||
Entity (NZ Limited Company) | Goldsmith Fox Rdr Limited Shareholder NZBN: 9429036877232 |
329 Durham Street North Christchurch 8013 New Zealand |
16 May 2013 - |
Shares Allocation #3 Number of Shares: 385 | |||
Entity (NZ Limited Company) | Goldsmith Fox Gjc Limited Shareholder NZBN: 9429036877683 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
16 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keys, Roger Alan |
St Albans Christchurch 8052 New Zealand |
09 Aug 1999 - 16 May 2013 |
Individual | Fletcher, Carol Elizabeth |
Prebbleton 7604 New Zealand |
09 Aug 1999 - 16 May 2013 |
Individual | Wah, Robin Kane |
Kennedys Bush Christchurch 8025 New Zealand |
09 Aug 1999 - 16 May 2013 |
Entity | Goldsmith Fox Rkw Limited Shareholder NZBN: 9429036877836 Company Number: 1142787 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
16 May 2013 - 16 Sep 2021 |
Individual | Bruce, Ronald Lyall |
Christchurch |
09 Aug 1999 - 19 Jun 2007 |
Individual | Hansen, Gordon Lewis |
Cashmere Christchurch 8022 New Zealand |
09 Aug 1999 - 16 May 2013 |
Entity | Goldsmith Fox Rkw Limited Shareholder NZBN: 9429036877836 Company Number: 1142787 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
16 May 2013 - 16 Sep 2021 |
Individual | Purvis, John Leslie |
Rd 5 Rangiora 7475 New Zealand |
09 Aug 1999 - 16 May 2013 |
Individual | Bayliss, Trevor Ian |
Harewood Christchurch 8051 New Zealand |
16 Aug 2007 - 16 May 2013 |
Individual | Kitto, Colin Spencer |
Christchurch |
09 Aug 1999 - 08 Feb 2006 |
Individual | Lay, Dennis Michael |
Avonhead Christchurch 8042 New Zealand |
09 Aug 1999 - 16 May 2013 |
John Leslie Purvis - Director
Appointment date: 09 Aug 1999
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Aug 2008
Dorian Miles Crighton - Director
Appointment date: 15 May 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 02 Mar 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 May 2014
Gordon Lewis Hansen - Director
Appointment date: 03 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Aug 2023
Robin Kane Wah - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 14 Sep 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 May 2009
Roger Alan Keys - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 15 May 2014
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Jun 2008
Colin Spencer Kitto - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 06 Nov 2006
Address: Christchurch,
Address used since 18 Aug 2005
Errol Wayne Bailey - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 31 Mar 2001
Address: Christchurch,
Address used since 09 Aug 1999
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1