Roydvale Properties Limited was registered on 25 Aug 1972 and issued an NZ business identifier of 9429031874540. This registered LTD company has been managed by 4 directors: Stephen Bernard Turner - an active director whose contract began on 23 Sep 1992,
Susan Louise Turner - an active director whose contract began on 01 Apr 2007,
Garry John Donnithorne - an inactive director whose contract began on 01 Aug 1997 and was terminated on 28 Nov 2000,
Kenneth Bernard Turner - an inactive director whose contract began on 19 May 1992 and was terminated on 23 Sep 1992.
According to our data (updated on 26 Apr 2024), the company uses 3 addresses: 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
335 Lincoln Road, Addington, Christchurch, 8024 (service address),
335 Lincoln Road, Addington, Christchurch, 8024 (other address) among others.
Up until 12 Aug 2020, Roydvale Properties Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
BizDb identified other names used by the company: from 25 Aug 1972 to 26 Apr 2007 they were named Roydvale Service Station Limited.
A total of 7000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 3500 shares are held by 3 entities, namely:
Mri Christchurch Trustees Limited (an entity) located at Addington, Christchurch postcode 8024,
Turner, Susan Louise (an individual) located at Harewood, Christchurch postcode 8051,
Turner, Stephen B (an individual) located at Harewood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 25% shares (exactly 1750 shares) and includes
Turner, Susan - located at Harewood, Christchurch.
The next share allotment (1750 shares, 25%) belongs to 1 entity, namely:
Turner, Stephen B, located at Harewood, Christchurch (an individual). Roydvale Properties Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Sep 2013 to 12 Aug 2020
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 18 Jul 2011 to 02 Sep 2013
Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 18 Jul 2011 to 02 Sep 2013
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 14 Dec 2004 to 18 Jul 2011
Address #5: Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address #6: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 05 Sep 2001 to 14 Dec 2004
Address #7: Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch
Registered address used from 05 Sep 2001 to 14 Dec 2004
Address #8: 519 Wairakei Road, Christchurch
Registered address used from 23 May 1997 to 05 Sep 2001
Address #9: 518 Wairakei Road, Christchurch
Registered address used from 02 Apr 1993 to 23 May 1997
Address #10: 518 Wairakie Road, Christchurch
Registered address used from 28 Jan 1992 to 02 Apr 1993
Basic Financial info
Total number of Shares: 7000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Entity (NZ Limited Company) | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 |
Addington Christchurch 8024 New Zealand |
21 Apr 2016 - |
Individual | Turner, Susan Louise |
Harewood Christchurch 8051 New Zealand |
17 May 2007 - |
Individual | Turner, Stephen B |
Harewood Christchurch 8051 New Zealand |
17 May 2007 - |
Shares Allocation #2 Number of Shares: 1750 | |||
Individual | Turner, Susan |
Harewood Christchurch 8051 New Zealand |
25 Aug 1972 - |
Shares Allocation #3 Number of Shares: 1750 | |||
Individual | Turner, Stephen B |
Harewood Christchurch 8051 New Zealand |
25 Aug 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
17 May 2007 - 27 Jun 2010 | |
Individual | Rhodes, David Geoffrey |
Burnside Christchurch 8041 New Zealand |
06 May 2010 - 21 Apr 2016 |
Entity | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 Company Number: 1316429 |
17 May 2007 - 27 Jun 2010 | |
Individual | Wills, Rohan |
Westmorland Christchurch |
17 May 2007 - 27 Jun 2010 |
Stephen Bernard Turner - Director
Appointment date: 23 Sep 1992
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Jul 2017
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 02 Oct 2014
Susan Louise Turner - Director
Appointment date: 01 Apr 2007
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Apr 2016
Garry John Donnithorne - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 28 Nov 2000
Address: Christchurch,
Address used since 01 Aug 1997
Kenneth Bernard Turner - Director (Inactive)
Appointment date: 19 May 1992
Termination date: 23 Sep 1992
Address: Mangere East, Auckland,
Address used since 19 May 1992
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Adagio Properties Limited
335 Lincoln Road
Braw Limited
335 Lincoln Road
Camden Properties Limited
335 Lincoln Road
Tattershall Developments Limited
335 Lincoln Road
Waterfront Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road