Townsend Fields Limited was incorporated on 22 Jun 2010 and issued a New Zealand Business Number of 9429031487825. This registered LTD company has been run by 6 directors: Steven James Wakefield - an active director whose contract started on 16 Jul 2016,
Alfred James Wakefield - an inactive director whose contract started on 22 Jun 2010 and was terminated on 21 Jan 2019,
Frances Alexandra Lojkine - an inactive director whose contract started on 30 Jul 2016 and was terminated on 26 May 2017,
Susan Mary Wakefield - an inactive director whose contract started on 22 Jun 2010 and was terminated on 14 May 2017,
Hugh Simon Lindo - an inactive director whose contract started on 22 Jun 2010 and was terminated on 01 Jan 2015.
According to our data (updated on 30 May 2025), this company registered 1 address: Po Box 945, Christchurch, 8140 (category: postal, registered).
Until 16 Feb 2022, Townsend Fields Limited had been using 5Th Floor, 282 Durham Street North, Christchurch as their physical address.
BizDb identified previous aliases for this company: from 14 Sep 2011 to 13 Jul 2015 they were called Ravenscar Park Limited, from 22 Jun 2010 to 14 Sep 2011 they were called Betshanger Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Steve Wakefield Services Limited (an entity) located at Strowan, Christchurch postcode 8053. Townsend Fields Limited was categorised as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Previous addresses
Address #1: 5th Floor, 282 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Aug 2018 to 16 Feb 2022
Address #2: 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 29 May 2017 to 14 Aug 2018
Address #3: 44 Paparoa Street, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 02 May 2017 to 29 May 2017
Address #4: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 12 Dec 2014 to 02 May 2017
Address #5: 3 Millbrook Lane, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 05 Dec 2012 to 12 Dec 2014
Address #6: 9 Taylors Mistake Road, Scarborough, Christchurch 8081 New Zealand
Physical & registered address used from 22 Jun 2010 to 05 Dec 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Steve Wakefield Services Limited Shareholder NZBN: 9429040993607 |
Strowan Christchurch 8053 New Zealand |
06 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Careb Limited Shareholder NZBN: 9429031487634 Company Number: 2523550 |
22 Jun 2010 - 06 Jun 2017 | |
| Entity | Careb Limited Shareholder NZBN: 9429031487634 Company Number: 2523550 |
22 Jun 2010 - 06 Jun 2017 |
Ultimate Holding Company
Steven James Wakefield - Director
Appointment date: 16 Jul 2016
Address: Strowan, Christchurch, 8053 New Zealand
Address used since 06 Jun 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Feb 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Jul 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Apr 2017
Alfred James Wakefield - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 21 Jan 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Dec 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Apr 2017
Frances Alexandra Lojkine - Director (Inactive)
Appointment date: 30 Jul 2016
Termination date: 26 May 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 30 Jul 2016
Susan Mary Wakefield - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 14 May 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Apr 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Dec 2014
Hugh Simon Lindo - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 01 Jan 2015
Address: Ohoka 7692, New Zealand
Address used since 22 Jun 2010
Graham Richard Wood - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 30 Jun 2014
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 31 May 2013
Octa Associates Limited
71 Cambridge Terrace
Atco Enterprises Limited
71 Cambridge Terrace
Octa Group Limited
71 Cambridge Terrace
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Cavalier Developments Limited
52 Cashel Street
Cit Branthwaite Limited
Level 1, 270 St Asaph Street
Gibbston Vines Limited
Level 3, Warren House
Highsted Residential Limited
105 St Asaph Street
T And C Developments Limited
329 Durham Street
Zyk Property Investment Limited
Unit 10, 71 Gloucester Street