Shortcuts

Veritas Properties Limited

Type: NZ Limited Company (Ltd)
9429030960817
NZBN
3535572
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Apr 2016
Po Box 2331
Christchurch
Christchurch 8140
New Zealand
Postal address used since 11 Oct 2019
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 11 Oct 2019

Veritas Properties Limited was incorporated on 02 Sep 2011 and issued a business number of 9429030960817. The registered LTD company has been supervised by 10 directors: Samuel William Nelson - an active director whose contract began on 14 Feb 2020,
Christopher Thomas Anderson - an active director whose contract began on 14 Feb 2020,
Jonathan Ashley Taggart - an active director whose contract began on 14 Feb 2020,
Sarah Jane Duncraft - an active director whose contract began on 02 May 2023,
Andrew Richard Comer - an active director whose contract began on 26 Feb 2024.
According to our information (last updated on 06 Apr 2024), this company registered 1 address: Po Box 2331, Christchurch, Christchurch, 8140 (category: postal, office).
Up to 14 Apr 2016, Veritas Properties Limited had been using 137 Victoria Street, Christchurch as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Veritas Properties Limited is classified as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous address

Address #1: 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Sep 2011 to 14 Apr 2016

Contact info
64 3 3793720
11 Oct 2019 Phone
dale.garing@laneneave.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wolfe, Michael Palmer 22 Queen Street
Auckland
1010
New Zealand
Individual Logie, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Individual Evans, Claire Ann Harewood
Christchurch
8051
New Zealand
Director Andrew John Logie Mount Pleasant
Christchurch
8081
New Zealand
Directors

Samuel William Nelson - Director

Appointment date: 14 Feb 2020

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 14 Feb 2020


Christopher Thomas Anderson - Director

Appointment date: 14 Feb 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Jul 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 14 Feb 2020


Jonathan Ashley Taggart - Director

Appointment date: 14 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Feb 2020


Sarah Jane Duncraft - Director

Appointment date: 02 May 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 02 May 2023


Andrew Richard Comer - Director

Appointment date: 26 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2024


Stephen Andrew Jeffery - Director (Inactive)

Appointment date: 14 Feb 2020

Termination date: 26 Feb 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 14 Feb 2020


Gerard Joseph Thwaites - Director (Inactive)

Appointment date: 14 Feb 2020

Termination date: 02 May 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 Feb 2020


Claire Ann Evans - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 14 Feb 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 29 Jan 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 30 Nov 2017


Michael Palmer Wolfe - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 13 Feb 2020

Address: 22 Queen Street, Auckland, 1010 New Zealand

Address used since 06 Mar 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 02 Sep 2011


Andrew John Logie - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 30 Nov 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 02 Sep 2011

Nearby companies

Veritas (2013) Limited
141 Cambridge Terrace

Veritas (2012) No. 2 Limited
141 Cambridge Terrace

Currie Investments Limited
141 Cambridge Terrace

Tinwald Farm Trading Limited
141 Cambridge Terrace

Tinwald Farm (holdings) Limited
141 Cambridge Terrace

Heffalump Holdings Limited
Level 5

Similar companies

Ad On The Net Limited
Deloitte Touche Tohmatsu

Big Grey Productions Limited
151 Cambridge Terrace

Chapman Land Nominee Limited
Lane Neave Ronaldson Solicitors

Chc Properties Limited
151 Cambridge Terrace

Fielden Properties Limited
151 Cambridge Terrace

Venti Anno Limited
151 Cambridge Terrace