Belross Holdings Limited was launched on 16 Mar 1972 and issued a number of 9429031879101. The registered LTD company has been managed by 3 directors: Malcom John Mccaul - an active director whose contract began on 16 Mar 1972,
Penelope Ann Mccaul - an active director whose contract began on 26 Sep 2006,
Colleen Barbara Mccaul - an inactive director whose contract began on 16 Mar 1972 and was terminated on 29 Sep 2006.
As stated in BizDb's database (last updated on 21 Mar 2024), the company filed 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: registered, physical).
Up until 08 Oct 2012, Belross Holdings Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their registered address.
BizDb identified more names used by the company: from 16 Mar 1972 to 20 Mar 2001 they were named Mccauls Linwood Pharmacy Ltd.
A total of 90000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mccaul, Malcom John (a director) located at Harewood, Christchurch postcode 8051.
The 2nd group consists of 2 shareholders, holds 80% shares (exactly 71999 shares) and includes
Mccaul, Malcom John - located at Harewood, Christchurch,
Shipley, Norman Douglas - located at C/-10 Seville Lane,, Casebrook, Christchurch.
The next share allotment (18000 shares, 20%) belongs to 2 entities, namely:
Mccaul, Malcom John, located at Casebrook, Christchurch (a director),
Shipley, Norman Douglas, located at C/-10 Seville Lane,, Casebrook, Christchurch (an individual).
Previous addresses
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 27 Sep 2007 to 08 Oct 2012
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 13 Jun 2006 to 27 Sep 2007
Address: 236 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 13 Jun 2006
Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 19 Mar 1993 to 13 Jun 2006
Basic Financial info
Total number of Shares: 90000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mccaul, Malcom John |
Harewood Christchurch 8051 New Zealand |
04 Apr 2017 - |
Shares Allocation #2 Number of Shares: 71999 | |||
Director | Mccaul, Malcom John |
Harewood Christchurch 8051 New Zealand |
04 Apr 2017 - |
Individual | Shipley, Norman Douglas |
C/-10 Seville Lane, Casebrook, Christchurch 8051 New Zealand |
20 Sep 2007 - |
Shares Allocation #3 Number of Shares: 18000 | |||
Director | Mccaul, Malcom John |
Casebrook Christchurch 8051 New Zealand |
04 Apr 2017 - |
Individual | Shipley, Norman Douglas |
C/-10 Seville Lane, Casebrook, Christchurch 8051 New Zealand |
20 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccaul, Colleen Barbara |
Weedons Ross Road R D 1, Christchurch |
16 Mar 1972 - 20 Sep 2007 |
Individual | Mccaul, John Malcolm |
C/-353 Gardiners Road Harewood, Christchurch New Zealand |
20 Sep 2007 - 04 Apr 2017 |
Individual | Mccaul, John Malcolm |
Harewood Christchurch New Zealand |
16 Mar 1972 - 04 Apr 2017 |
Malcom John Mccaul - Director
Appointment date: 16 Mar 1972
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 15 Jan 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Jun 2008
Penelope Ann Mccaul - Director
Appointment date: 26 Sep 2006
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Apr 2017
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 15 Jan 2019
Colleen Barbara Mccaul - Director (Inactive)
Appointment date: 16 Mar 1972
Termination date: 29 Sep 2006
Address: Weedons Ross Road, R D 1, Christchurch,
Address used since 16 Mar 1972
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road