J L Cartage Limited was started on 27 Oct 2010 and issued an NZ business identifier of 9429031329439. This registered LTD company has been supervised by 2 directors: John Ligthart - an active director whose contract started on 22 May 2015,
Deane Bruce Clothier - an inactive director whose contract started on 27 Oct 2010 and was terminated on 25 May 2015.
As stated in our data (updated on 17 Apr 2024), the company filed 1 address: 106 Stapletons Road, Richmond, Christchurch, 8013 (types include: postal, office).
Up to 22 May 2018, J L Cartage Limited had been using 39 Averill Street, Richmond, Christchurch as their registered address.
BizDb found other names used by the company: from 27 Oct 2010 to 25 May 2015 they were named Canterbury Security Installation Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ligthart, John (a director) located at Richmond, Christchurch postcode 8013. J L Cartage Limited has been classified as "Delivery service - road" (ANZSIC I461010).
Principal place of activity
106 Stapletons Road, Richmond, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 39 Averill Street, Richmond, Christchurch, 8013 New Zealand
Registered address used from 08 Oct 2015 to 22 May 2018
Address #2: 39 Averill Street, Richmond, Christchurch, 8013 New Zealand
Physical address used from 08 Oct 2015 to 03 May 2018
Address #3: 27 Sharnbrook Lane, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 02 Jun 2015 to 08 Oct 2015
Address #4: 34 Dickson Crescent, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 16 Apr 2014 to 02 Jun 2015
Address #5: 11 Skipton Street, Mairehau, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Oct 2010 to 16 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ligthart, John |
Richmond Christchurch 8013 New Zealand |
25 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Deane Bruce Clothier |
Hornby Christchurch 8042 New Zealand |
27 Oct 2010 - 25 May 2015 |
Individual | Clothier, Deane Bruce |
Hornby Christchurch 8042 New Zealand |
27 Oct 2010 - 25 May 2015 |
John Ligthart - Director
Appointment date: 22 May 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 30 Sep 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 19 Nov 2017
Deane Bruce Clothier - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 25 May 2015
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 08 Apr 2014
Waka Paddle Limited
73 Chrystal Street
That Steel Guy Limited
113 Petrie Street
Hulston Holdings Limited
113 Petrie Street
M.s.j Building Services Limited
123 Petrie Street
Arncliff Developments Limited
138 Petrie Street
Santa Claus Workshop Charitable Trust Incorporated
102 Stapletons Road
Gentleman Transport Limited
Unit 6, 5 Cass Street
Hanmer Cheviot Couriers Limited
Level 3, 50 Victoria Street
Hanmer Springs Distributors Limited
268 Cranford Street
Jassal Distribution Limited
339 Cashel Street
Richard Keene Cartage Limited
Unit 3, 245 St Asaph Street
Strongman Trucking Leigh Limited
Level 1