Claxby Estate Limited was incorporated on 08 Sep 2011 and issued a business number of 9429030958944. This registered LTD company has been supervised by 6 directors: Margaret Jennifer Spencer-Bower - an active director whose contract began on 08 Sep 2011,
Richard Marmaduke Spencer-Bower - an active director whose contract began on 08 Sep 2011,
Paul Anthony Wilson - an inactive director whose contract began on 10 May 2019 and was terminated on 11 Oct 2019,
Hugh Copland - an inactive director whose contract began on 10 May 2019 and was terminated on 21 Aug 2019,
Andrew James Morris - an inactive director whose contract began on 28 Jun 2017 and was terminated on 13 May 2019.
According to our information (updated on 20 Apr 2024), the company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up to 04 Aug 2017, Claxby Estate Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Claxby Farms Trustees Limited (an entity) located at Christchurch postcode 8013,
Spencer-Bower, Richard Marmaduke (a director) located at Rangiora postcode 7476,
Spencer-Bower, Margaret Jennifer (an individual) located at Rangiora postcode 7476.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Spencer-Bower, Richard Marmaduke - located at Rangiora.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Spencer-Bower, Margaret Jennifer, located at Rangiora (a director).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Mar 2016 to 04 Aug 2017
Address: Bdo Chch, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 May 2014 to 21 Mar 2016
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Jan 2013 to 08 May 2014
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Aug 2012 to 22 Jan 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Mar 2012 to 07 Aug 2012
Address: Level 1, 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Physical & registered address used from 08 Sep 2011 to 08 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Claxby Farms Trustees Limited Shareholder NZBN: 9429047427525 |
Christchurch 8013 New Zealand |
17 Mar 2020 - |
Director | Spencer-bower, Richard Marmaduke |
Rangiora 7476 New Zealand |
08 Sep 2011 - |
Individual | Spencer-bower, Margaret Jennifer |
Rangiora 7476 New Zealand |
08 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spencer-bower, Richard Marmaduke |
Rangiora 7476 New Zealand |
08 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Spencer-bower, Margaret Jennifer |
Rangiora 7476 New Zealand |
08 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norris, Andrew Thomas Shaw |
Saint Albans Christchurch 8052 New Zealand |
08 Sep 2011 - 17 Mar 2020 |
Margaret Jennifer Spencer-bower - Director
Appointment date: 08 Sep 2011
Address: Rangiora, 7476 New Zealand
Address used since 08 Sep 2011
Richard Marmaduke Spencer-bower - Director
Appointment date: 08 Sep 2011
Address: Rangiora, 7476 New Zealand
Address used since 08 Sep 2011
Paul Anthony Wilson - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 11 Oct 2019
Address: Bannockburn, Cromwell, 9384 New Zealand
Address used since 10 May 2019
Hugh Copland - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 21 Aug 2019
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 10 May 2019
Andrew James Morris - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 13 May 2019
Address: Rd3, Ashburton, 7773 New Zealand
Address used since 28 Jun 2017
Mark Jonathan Tavendale - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 13 May 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Jun 2017
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North