Shortcuts

Oakgrove Investments Limited

Type: NZ Limited Company (Ltd)
9429031853170
NZBN
135686
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 29 Aug 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Oakgrove Investments Limited was launched on 26 Jun 1974 and issued an NZ business number of 9429031853170. This registered LTD company has been run by 4 directors: Douglas Horne - an active director whose contract began on 26 Jun 1974,
Linda Margaret Horne - an inactive director whose contract began on 11 May 1998 and was terminated on 07 Aug 2006,
Margaret Eleanor Cattermole - an inactive director whose contract began on 26 Jun 1974 and was terminated on 14 May 1998,
Trevor John Cattermole - an inactive director whose contract began on 26 Jun 1974 and was terminated on 14 May 1998.
As stated in BizDb's database (updated on 26 Apr 2024), the company filed 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 24 Nov 2023, Oakgrove Investments Limited had been using 352 Manchester Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous aliases used by the company: from 26 Jun 1974 to 10 Jul 2019 they were called Styx Apiaries Limited.
A total of 54000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Horne, Douglas (a director) located at Rangiora, Rangiora postcode 7400.
The 2nd group consists of 1 shareholder, holds 98.15% shares (exactly 53000 shares) and includes
Docaja Trustee Limited - located at Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 29 Aug 2013 to 24 Nov 2023

Address #2: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Registered & physical address used from 12 May 2011 to 29 Aug 2013

Address #3: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand

Registered & physical address used from 05 Aug 1999 to 12 May 2011

Address #4: C/o Messrs Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch

Registered address used from 05 Aug 1999 to 05 Aug 1999

Address #5: C/ Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address #6: C/o Messrs Koller & Koller, 76 Hereford Street, Christchurch

Registered address used from 13 May 1997 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 54000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Horne, Douglas Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 53000
Entity (NZ Limited Company) Docaja Trustee Limited
Shareholder NZBN: 9429033975658
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horne, Linda Margaret Rd Oxford
Individual Horne, Douglas Rd Oxford
Individual Koller, Anthony John Fendalton
Christchurch
Directors

Douglas Horne - Director

Appointment date: 26 Jun 1974

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Dec 2011


Linda Margaret Horne - Director (Inactive)

Appointment date: 11 May 1998

Termination date: 07 Aug 2006

Address: R D, Oxford,

Address used since 11 May 1998


Margaret Eleanor Cattermole - Director (Inactive)

Appointment date: 26 Jun 1974

Termination date: 14 May 1998

Address: Christchurch 5,

Address used since 26 Jun 1974


Trevor John Cattermole - Director (Inactive)

Appointment date: 26 Jun 1974

Termination date: 14 May 1998

Address: Christchurch 5,

Address used since 26 Jun 1974

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street