Shortcuts

R F & R G Helicopters Limited

Type: NZ Limited Company (Ltd)
9429031561655
NZBN
2467252
Company Number
Registered
Company Status
Current address
Level 1 Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Feb 2023

R F & R G Helicopters Limited was started on 26 Apr 2010 and issued an NZ business identifier of 9429031561655. This registered LTD company has been run by 4 directors: Rodney Grant Ruxton - an active director whose contract began on 26 Apr 2010,
Stephen John Grant - an active director whose contract began on 06 Jul 2021,
William Hay Dawson - an inactive director whose contract began on 23 Mar 2011 and was terminated on 03 Jun 2021,
Raymond Francis Girvan - an inactive director whose contract began on 26 Apr 2010 and was terminated on 04 Mar 2011.
According to our data (updated on 04 Apr 2024), the company registered 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Up to 07 Nov 2018, R F & R G Helicopters Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Ruxton, Rodney Grant (an individual) located at Clarks, R D 2, Outram 9074,
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024,
Grant, Stephen John (a director) located at Mosgiel postcode 9092.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ruxton, Rodney Grant - located at Clarks, R D 2, Outram 9074.

Addresses

Previous addresses

Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Jun 2011 to 07 Nov 2018

Address #2: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical & registered address used from 26 Apr 2010 to 23 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ruxton, Rodney Grant Clarks
R D 2, Outram 9074
Individual Hammer, John David Mosgiel
Mosgiel
9024
New Zealand
Director Grant, Stephen John Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ruxton, Rodney Grant Clarks
R D 2, Outram 9074

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, William Hay Belleknowes
Dunedin
9011
New Zealand
Individual Girvan, Raymond Francis R D 3
Balclutha 9273
Directors

Rodney Grant Ruxton - Director

Appointment date: 26 Apr 2010

Address: Clarks, R D 2, Outram, 9074 New Zealand

Address used since 03 Feb 2016


Stephen John Grant - Director

Appointment date: 06 Jul 2021

Address: Mosgiel, 9092 New Zealand

Address used since 06 Jul 2021


William Hay Dawson - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 03 Jun 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 23 Mar 2011


Raymond Francis Girvan - Director (Inactive)

Appointment date: 26 Apr 2010

Termination date: 04 Mar 2011

Address: R D 3, Balclutha 9273,

Address used since 26 Apr 2010

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street