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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ford, Anne Cherie |
Avonhead Christchurch 8042 New Zealand |
09 Aug 2004 - |
Shares Allocation #2 Number of Shares: 14900 | |||
Individual | Ford, Brendon Francis |
Avonhead Christchurch 8042 New Zealand |
01 Jun 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burke, Paul Joseph |
Christchurch |
01 Jun 1984 - 09 Aug 2004 |
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
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
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