Shortcuts

Townsend Fields Limited

Type: NZ Limited Company (Ltd)
9429031487825
NZBN
2523451
Company Number
Registered
Company Status
Current address
89 Dyers Pass Road
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 16 Feb 2022

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 24 Apr 2024), this company registered 1 address: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 (category: registered, physical).
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 Cashmere, Christchurch postcode 8022.

Addresses

Previous addresses

Address: 5th Floor, 282 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Aug 2018 to 16 Feb 2022

Address: 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 29 May 2017 to 14 Aug 2018

Address: 44 Paparoa Street, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 02 May 2017 to 29 May 2017

Address: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 12 Dec 2014 to 02 May 2017

Address: 3 Millbrook Lane, Rd 2, Kaiapoi, 7692 New Zealand

Registered & physical address used from 05 Dec 2012 to 12 Dec 2014

Address: 9 Taylors Mistake Road, Scarborough, Christchurch 8081 New Zealand

Physical & registered address used from 22 Jun 2010 to 05 Dec 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Steve Wakefield Services Limited
Shareholder NZBN: 9429040993607
Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Careb Limited
Shareholder NZBN: 9429031487634
Company Number: 2523550
Entity Careb Limited
Shareholder NZBN: 9429031487634
Company Number: 2523550

Ultimate Holding Company

19 May 2017
Effective Date
Steve Wakefield Services Limited
Name
Ltd
Type
4770539
Ultimate Holding Company Number
NZ
Country of origin
61 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Steven James Wakefield - Director

Appointment date: 16 Jul 2016

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

Nearby companies

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

Old Oxford Limited
52 Cashel Street