New Century Press New Zealand Limited was incorporated on 24 May 1967 and issued a business number of 9429031918480. This registered LTD company has been managed by 3 directors: Bryce Frederic Butterfield - an active director whose contract began on 10 Apr 1995,
Graham Craig Butterfield - an inactive director whose contract began on 10 Apr 1995 and was terminated on 06 Sep 2013,
Graham James Butterfield - an inactive director whose contract began on 20 Sep 1990 and was terminated on 28 Mar 2013.
According to our information (updated on 27 Apr 2024), this company uses 8 addresess: 5 Chamberlain Lane, Rangiora, Rangiora, 7400 (service address),
5 Chamberlain Lane, Rangiora, Rangiora, 7400 (registered address),
3/14 Hazeldean Road, Addington, Christchurch, 8024 (registered address),
3/14 Hazeldean Road, Addington, Christchurch, 8024 (service address) among others.
Up until 05 Oct 2021, New Century Press New Zealand Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
A total of 8000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Butterfield, Bryce Frederic (an individual) located at Kaiapoi 7630.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 4000 shares) and includes
Butterfield, Graham Craig - located at Christchurch.
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 05 Oct 2021
Address #5: 3/14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Shareregister address used from 21 Nov 2022
Address #6: 3/14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 29 Nov 2022
Address #7: 5 Chamberlain Lane, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 19 Dec 2023
Address #8: 5 Chamberlain Lane, Rangiora, Rangiora, 7400 New Zealand
Service address used from 01 Feb 2024
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 28 Jun 2017 to 05 Oct 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jul 2011 to 28 Jun 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 04 Oct 2005 to 08 Jul 2011
Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered address used from 04 Oct 2005 to 08 Jul 2011
Address #5: 118 Victoria St, Christchurch 1
Registered & physical address used from 01 Jul 1997 to 04 Oct 2005
Basic Financial info
Total number of Shares: 8000
Annual return filing month: September
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Butterfield, Bryce Frederic |
Kaiapoi 7630 |
31 Aug 2009 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Butterfield, Graham Craig |
Christchurch |
31 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butterfield, Graham James |
Christchurch |
24 May 1967 - 06 Sep 2013 |
Individual | Butterfield, Melva Agnes May |
Christchurch |
24 May 1967 - 03 Oct 2007 |
Bryce Frederic Butterfield - Director
Appointment date: 10 Apr 1995
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 Dec 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Sep 2015
Graham Craig Butterfield - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 06 Sep 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Oct 2009
Graham James Butterfield - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 28 Mar 2013
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Oct 2009
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road