Shortcuts

The Walruss And The Carpenter Limited

Type: NZ Limited Company (Ltd)
9429040292489
NZBN
150315
Company Number
Registered
Company Status
Current address
Hc Partners Lp
39 George St
Timaru 7910
New Zealand
Other address (Address For Share Register) used since 02 May 2011
16 Bute Street
Rd 2
Moeraki 9482
New Zealand
Physical & registered & service address used since 22 Sep 2017

The Walruss and The Carpenter Limited, a registered company, was launched on 06 Dec 1979. 9429040292489 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Fleur Delyse Ross Sullivan - an active director whose contract started on 11 Nov 1991,
Brendon Ross Henry Sullivan - an inactive director whose contract started on 30 Nov 1993 and was terminated on 26 Aug 2005,
John Peter Braine - an inactive director whose contract started on 26 Feb 1993 and was terminated on 22 Oct 1993,
Rudolf Hermann Hordt - an inactive director whose contract started on 11 Nov 1991 and was terminated on 28 Sep 1992.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 16 Bute Street, Rd 2, Moeraki, 9482 (physical address),
16 Bute Street, Rd 2, Moeraki, 9482 (registered address),
16 Bute Street, Rd 2, Moeraki, 9482 (service address),
Hc Partners Lp, 39 George St, Timaru, 7910 (other address) among others.
The Walruss and The Carpenter Limited had been using 12 Bute Street, Rd2, Palmerston as their physical address up until 22 Sep 2017.
Past names for this company, as we established at BizDb, included: from 06 Dec 1979 to 18 Jun 1991 they were named Walruss & The Carpenter Ltd.
A single entity controls all company shares (exactly 83000 shares) - Sullivan, Fleur De Lyse - located at 9482, Rd 2, Palmerston.

Addresses

Previous addresses

Address #1: 12 Bute Street, Rd2, Palmerston, 9482 New Zealand

Physical & registered address used from 16 Sep 2016 to 22 Sep 2017

Address #2: Hc Partners Lp, 39 George St, Timaru, 7910 New Zealand

Physical & registered address used from 10 May 2011 to 16 Sep 2016

Address #3: Hc Partners Ltd, 39 George St, Timaru, 7910 New Zealand

Registered & physical address used from 18 May 2010 to 10 May 2011

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 17 Jul 2007 to 18 May 2010

Address #5: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin

Registered address used from 19 Apr 2007 to 17 Jul 2007

Address #6: 2 Stafford Street, Dunedin

Registered address used from 14 Apr 2003 to 19 Apr 2007

Address #7: 2 Stafford Street, Dunedin

Physical address used from 14 Apr 2003 to 17 Jul 2007

Address #8: C/- Mrs F D R Sullivan, 34 Sunderland Street, Clyde

Registered address used from 18 Jun 1999 to 14 Apr 2003

Address #9: C/- Mrs F D R Sullivan, 34 Sunderland Street, Clyde

Physical address used from 18 Jun 1999 to 18 Jun 1999

Address #10: C/- F Sullivan, 87 Sunderland Street, Clyde

Physical address used from 18 Jun 1999 to 14 Apr 2003

Address #11: C/- Robert Cooper, 14 Tarbert Street, Alexandra

Registered address used from 03 Feb 1995 to 18 Jun 1999

Address #12: Kirk Barclay & Co, 14 Tarbert Street, Alexandra

Registered address used from 21 Dec 1993 to 03 Feb 1995

Financial Data

Basic Financial info

Total number of Shares: 83000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 83000
Individual Sullivan, Fleur De Lyse Rd 2
Palmerston
9482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Brendon Ross Henry Oamaru
Individual Sullivan, Fleur Clyde
Directors

Fleur Delyse Ross Sullivan - Director

Appointment date: 11 Nov 1991

Address: Rd 2, Moeraki, 9482 New Zealand

Address used since 01 Jun 2018

Address: Rd 2, Palmerston, 9482 New Zealand

Address used since 08 Sep 2016


Brendon Ross Henry Sullivan - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 26 Aug 2005

Address: Oamaru,

Address used since 30 Nov 1993


John Peter Braine - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 22 Oct 1993

Address: Ferrylanding, Witianga,

Address used since 26 Feb 1993


Rudolf Hermann Hordt - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 28 Sep 1992

Address: Christchurch,

Address used since 11 Nov 1991

Nearby companies