Auto Recovery South Canterbury Limited was registered on 19 May 2010 and issued an NZBN of 9429031535885. The registered LTD company has been run by 2 directors: Peter Butcher - an active director whose contract started on 19 May 2010,
Kim Butcher - an active director whose contract started on 19 May 2010.
As stated in the BizDb information (last updated on 11 Apr 2024), this company registered 2 addresses: 15 Glengarriff Dr, R D 2, Christchurch, 7672 (registered address),
15 Glengarriff Dr, R D 2, Christchurch, 7672 (physical address),
15 Glengarriff Dr, R D 2, Christchurch, 7672 (service address),
Po Box 19638, Christchurch, 8041 (postal address) among others.
Up to 13 Nov 2019, Auto Recovery South Canterbury Limited had been using Unit 5, 20-26 Washdyke Flat Rd, Washdyke, Timaru as their registered address.
BizDb found other names for this company: from 19 May 2010 to 21 Apr 2021 they were named Auto Recovery (Si) Limited.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Butcher, Kim (an individual) located at Rd 2, Christchurch postcode 7672.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Butcher, Peter - located at Rd 2, Christchurch. Auto Recovery South Canterbury Limited was classified as "Towing service - motor vehicle" (ANZSIC I461060).
Principal place of activity
15 Glengarriff Dr, R D 2, Christchurch, 7672 New Zealand
Previous addresses
Address #1: Unit 5, 20-26 Washdyke Flat Rd, Washdyke, Timaru, 7910 New Zealand
Registered & physical address used from 10 Oct 2019 to 13 Nov 2019
Address #2: 15 Glengarriff Dr, Rd2, Christchurch, 7672 New Zealand
Registered & physical address used from 12 Aug 2019 to 10 Oct 2019
Address #3: 34 Owaka Road, Hornby, Christchurch, 8025 New Zealand
Registered & physical address used from 07 May 2019 to 12 Aug 2019
Address #4: 376 Ferry Road, Christchurch New Zealand
Physical & registered address used from 19 May 2010 to 07 May 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Butcher, Kim |
Rd 2 Christchurch 7672 New Zealand |
19 May 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Butcher, Peter |
Rd 2 Christchurch 7672 New Zealand |
19 May 2010 - |
Ultimate Holding Company
Peter Butcher - Director
Appointment date: 19 May 2010
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Feb 2017
Kim Butcher - Director
Appointment date: 19 May 2010
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Feb 2017
Jetski Junk 2015 Limited
403 Ferry Road
Knightstar Industries Limited
6 Manning Place
Shoppersmag Limited
12 Matlock Street
Imageart.co.nz Limited
12 Matlock Street
Paul Smith Carpentry Limited
30a Manning Place
South Pacific Fasteners Limited
355 Ferry Road
Auto Recovery (si) Limited
376 Ferry Road
Auto Repossessions Limited
94 Disraeli Street
Ebs Towing Limited
26 Inverell Place
I-tow Towing Limited
18 Staffordshire Street
Motorcycle Rescue Limited
12 Peckham Lane
Parks Towing Limited
26 Inverell Place