Scarborough Hill Properties Limited was registered on 30 Aug 2013 and issued a number of 9429030079519. The registered LTD company has been run by 3 directors: Ewan Robert Carr - an active director whose contract began on 01 Apr 2017,
Ruth Margaret Kendall - an active director whose contract began on 01 Apr 2017,
Murray Graham Valentine - an inactive director whose contract began on 30 Aug 2013 and was terminated on 01 Apr 2017.
As stated in the BizDb database (last updated on 28 Mar 2024), the company uses 3 addresses: 60 Godley Drive, Scarborough, Christchurch, 8081 (physical address),
60 Godley Drive, Scarborough, Christchurch, 8081 (service address),
60 Godley Drive, Scarborough, Christchurch, 8081 (registered address),
Po Box 17713, Sumner, Christchurch, 8840 (postal address) among others.
Up to 02 Jul 2021, Scarborough Hill Properties Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kendall, Ruth Margaret (an individual) located at Scarborough, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Carr, Ewan Robert - located at Scarborough, Christchurch. Scarborough Hill Properties Limited was classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Previous addresses
Address #1: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 20 Mar 2020 to 02 Jul 2021
Address #2: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 20 Mar 2020 to 13 Oct 2022
Address #3: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 03 Feb 2017 to 20 Mar 2020
Address #4: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Aug 2013 to 03 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kendall, Ruth Margaret |
Scarborough Christchurch 8081 New Zealand |
02 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Carr, Ewan Robert |
Scarborough Christchurch 8081 New Zealand |
02 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Valentine, Murray Graham |
Maori Hill Dunedin 9010 New Zealand |
30 Aug 2013 - 02 Apr 2017 |
Director | Murray Graham Valentine |
Maori Hill Dunedin 9010 New Zealand |
30 Aug 2013 - 02 Apr 2017 |
Ewan Robert Carr - Director
Appointment date: 01 Apr 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 23 Jan 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2017
Ruth Margaret Kendall - Director
Appointment date: 01 Apr 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 23 Jan 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2017
Murray Graham Valentine - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 01 Apr 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 30 Aug 2013
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Full Moon Holdings (2014) Limited
156 Vagues Road
Gilgamesh No. 2 Limited
Clearwater
Maruia Resources Limited
Unit 23, 150 Cavendish Road
Riverton Queenstown Limited
237 Wairakei Road
Venture Projects Limited
2a Heaphy Place
Willowlea Limited
100 Willowview Drive