Vaucluse Corporation Limited. was started on 10 Mar 1988 and issued an NZBN of 9429039484871. This registered LTD company has been managed by 4 directors: Graham Charles Heazlewood - an active director whose contract began on 19 Aug 1993,
Susan Marie Heazlewood - an inactive director whose contract began on 12 Feb 1990 and was terminated on 20 Jun 2007,
Dorothy Isobel Sarah Heazlewood - an inactive director whose contract began on 28 Oct 1990 and was terminated on 29 Apr 1997,
Michael O'halloran - an inactive director whose contract began on 12 Feb 1990 and was terminated on 28 Oct 1990.
According to our information (updated on 28 Mar 2024), the company registered 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Up to 02 Sep 2022, Vaucluse Corporation Limited. had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Canterbury Trustees (2006) Limited (an entity) located at Central City, Christchurch postcode 8011,
National Trustees Limited (an entity) located at 181 High Street, Christchurch postcode 8144.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 07 Jun 2017 to 02 Sep 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Jun 2016 to 07 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Aug 2012 to 03 Jun 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 14 Aug 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 02 Aug 2011 to 14 Aug 2012
Address: Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch 8013 New Zealand
Registered & physical address used from 28 Jun 2007 to 02 Aug 2011
Address: Unit 4/567 Wairakei Road, Christchurch
Physical & registered address used from 30 Jan 2006 to 28 Jun 2007
Address: C/- Stanmore Drycleaners, 319 Stanmore Road, Christchurch
Registered address used from 05 Aug 1992 to 30 Jan 2006
Address: 12 Main North Road, Christchurch
Physical address used from 20 Feb 1992 to 30 Jan 2006
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 |
Central City Christchurch 8011 New Zealand |
11 Jun 2014 - |
Entity (NZ Limited Company) | National Trustees Limited Shareholder NZBN: 9429037861704 |
181 High Street Christchurch 8144 New Zealand |
10 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heazlewood, Graham Charles |
Halswell Christchurch 8025 New Zealand |
10 Mar 1988 - 11 Jun 2014 |
Graham Charles Heazlewood - Director
Appointment date: 19 Aug 1993
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 May 2016
Susan Marie Heazlewood - Director (Inactive)
Appointment date: 12 Feb 1990
Termination date: 20 Jun 2007
Address: Christchurch,
Address used since 07 Aug 2006
Dorothy Isobel Sarah Heazlewood - Director (Inactive)
Appointment date: 28 Oct 1990
Termination date: 29 Apr 1997
Address: Christchurch,
Address used since 28 Oct 1990
Michael O'halloran - Director (Inactive)
Appointment date: 12 Feb 1990
Termination date: 28 Oct 1990
Address: Christchurch,
Address used since 12 Feb 1990
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road