Ashburton Tree Topping Limited, a registered company, was started on 30 Jul 1998. 9429037803162 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been managed by 2 directors: Darcy John Prendergast - an active director whose contract began on 30 Jul 1998,
Jeffrey Alfred Henderson - an inactive director whose contract began on 30 Jul 1998 and was terminated on 01 Jul 2001.
Last updated on 18 Nov 2021, BizDb's database contains detailed information about 1 address: 443 Colombo Street, Sydenham, Christchurch, 8023 (types include: registered, physical).
Ashburton Tree Topping Limited had been using Level 5, 79 Cashel Street, Christchurch as their physical address up until 17 Aug 2020.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 9999 shares (99.99 per cent).
Principal place of activity
443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jul 2018 to 17 Aug 2020
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Sep 2017 to 05 Jul 2018
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2017 to 19 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 30 Jun 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 Jul 2011 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 Jul 2011 to 30 Jun 2014
Address: Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand
Physical address used from 09 May 2011 to 27 Jul 2011
Address: Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand
Registered address used from 21 Dec 2010 to 27 Jul 2011
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Physical address used from 20 Oct 2008 to 09 May 2011
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered address used from 20 Oct 2008 to 21 Dec 2010
Address: Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton
Physical & registered address used from 23 Jun 2004 to 20 Oct 2008
Address: C/- Trevor J Croy & Associates, 257 Havelock Street, Ashburton
Registered address used from 12 Apr 2000 to 23 Jun 2004
Address: C/- Trevor J Croy & Associates, 257 Havelock Street, Ashburton
Physical address used from 31 Jul 1998 to 23 Jun 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 06 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Darcy John Prendergast |
Rolleston Rolleston 7614 New Zealand |
30 Jul 1998 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Rebecca Anne Lambert-lane |
Rd 4 Ashburton 7774 New Zealand |
08 Feb 2019 - |
Individual | Darcy John Prendergast |
Rolleston Rolleston 7614 New Zealand |
30 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trevor James Croy |
Ashburton 7700 New Zealand |
30 Nov 2004 - 08 Feb 2019 |
Darcy John Prendergast - Director
Appointment date: 30 Jul 1998
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Jun 2016
Jeffrey Alfred Henderson - Director (Inactive)
Appointment date: 30 Jul 1998
Termination date: 01 Jul 2001
Address: Timaru,
Address used since 30 Jul 1998
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
621 Rosebank Road Property Limited
287-293 Durham Street North
Admatha Property Holdings Limited
Level 6
J J M Holdings Limited
287-293 Durham Street North
Quigley Taylor Limited
287-293 Durham Street North
Surae Holdings Limited
Miller Gale & Winter
Wattle Run Nz Limited
287-293 Durham Street North