Shortcuts

Scarborough Hill Properties Limited

Type: NZ Limited Company (Ltd)
9429030079519
NZBN
4622500
Company Number
Registered
Company Status
112234756
GST Number
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
Po Box 17713
Sumner
Christchurch 8840
New Zealand
Postal address used since 05 Oct 2020
60 Godley Drive
Scarborough
Christchurch 8081
New Zealand
Registered address used since 02 Jul 2021
60 Godley Drive
Scarborough
Christchurch 8081
New Zealand
Physical & service address used since 13 Oct 2022

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).

Addresses

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

Contact info
64 027 2015150
12 Mar 2020 Phone
styxcreek@gmail.com
12 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Kendall, Ruth Margaret Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Carr, Ewan Robert Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Valentine, Murray Graham Maori Hill
Dunedin
9010
New Zealand
Director Murray Graham Valentine Maori Hill
Dunedin
9010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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