Shortcuts

Carburettor Service Company Limited

Type: NZ Limited Company (Ltd)
9429039946720
NZBN
241728
Company Number
Registered
Company Status
047476062
GST Number
C231260
Industry classification code
Motor Vehicle Restoration
Industry classification description
Current address
74 B Merrin Street
Avonhead
Christchurch 8042
New Zealand
Registered address used since 30 Oct 2018
74 B Merrin Street
Avonhead
Christchurch 8042
New Zealand
Physical & service address used since 13 Aug 2019

Carburettor Service Company Limited, a registered company, was launched on 01 Jun 1984. 9429039946720 is the business number it was issued. "Motor vehicle restoration" (ANZSIC C231260) is how the company was classified. The company has been managed by 4 directors: Brendon Francis Ford - an active director whose contract started on 28 Nov 1988,
Anne Cherie Ford - an active director whose contract started on 28 Nov 1988,
Paul Joseph Burke - an inactive director whose contract started on 28 Nov 1988 and was terminated on 01 Oct 2008,
Suzanne Brenda Burke - an inactive director whose contract started on 28 Nov 1988 and was terminated on 07 Dec 2001.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 74 B Merrin Street, Avonhead, Christchurch, 8042 (type: physical, service).
Carburettor Service Company Limited had been using 136 Avonhead Road, Avonhead, Christchurch as their physical address up until 13 Aug 2019.
A total of 15000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (0.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 14900 shares (99.33 per cent).

Addresses

Principal place of activity

45 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 136 Avonhead Road, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 13 Aug 2012 to 13 Aug 2019

Address #2: 136 Avonhead Road, Avonhead, Christchurch, 8042 New Zealand

Registered address used from 13 Aug 2012 to 30 Oct 2018

Address #3: 75 Fitzgerald Avenue, Christchurch New Zealand

Registered address used from 14 Jan 2002 to 13 Aug 2012

Address #4: 75 Fitzgerald Avenue, Christchurch New Zealand

Physical address used from 11 Jan 2002 to 13 Aug 2012

Address #5: Carburettor Service Company Limited, 136 Avonhead Road, Christchurch

Physical address used from 11 Jan 2002 to 11 Jan 2002

Address #6: 136 Avonhead Road, Christchurch

Registered address used from 11 Jan 2002 to 14 Jan 2002

Address #7: C/o Messrs Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Registered address used from 23 Mar 1993 to 11 Jan 2002

Address #8: -

Physical address used from 19 Feb 1992 to 11 Jan 2002

Contact info
64 3 3799366
24 Oct 2018 Phone
christchurch.accountancy@gmail.com
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: August

Annual return last filed: 04 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Ford, Anne Cherie Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 14900
Individual Ford, Brendon Francis Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burke, Paul Joseph Christchurch
Directors

Brendon Francis Ford - Director

Appointment date: 28 Nov 1988

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Aug 2019

Address: Christchurch, Christchurch, 8042 New Zealand

Address used since 31 Mar 2015


Anne Cherie Ford - Director

Appointment date: 28 Nov 1988

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Aug 2019

Address: Christchurch, Christchurch, 8042 New Zealand

Address used since 31 Mar 2015


Paul Joseph Burke - Director (Inactive)

Appointment date: 28 Nov 1988

Termination date: 01 Oct 2008

Address: Christchurch,

Address used since 28 Nov 1988


Suzanne Brenda Burke - Director (Inactive)

Appointment date: 28 Nov 1988

Termination date: 07 Dec 2001

Address: Christchurch,

Address used since 28 Nov 1988

Nearby companies

R.g. Newton Organ Builder Limited
27 Westmont Street

Momo Said Limited
124 Avonhead Road

Lintek Digital Copy Limited
23a Westmont Street

Jkl Solutions Limited
38 Tintern Avenue

Notis Incorporated
151d Avonhead Road

Canterbury Building Compliance Limited
22 Glenside Avenue

Similar companies

Final Touch (canterbury) Limited
352 Manchester Street

Ground Control Logistics Limited
3 Tracy Place

Iconic Restorations Limited
84a Falsgrave Street

Motoemporium Limited
40 Oxley Avenue

Ss Restorations Limited
236 Clyde Road

Winders Rod And Restorations Limited
Unit 3, 245 St Asaph Street