White Fox & Jones Limited, a registered company, was started on 15 Nov 1966. 9429031919258 is the number it was issued. This company has been supervised by 13 directors: Hugh Clifford Matthews - an active director whose contract began on 18 Apr 2000,
James Leggat - an active director whose contract began on 01 Jul 2002,
James Ewan Leggat - an active director whose contract began on 01 Jul 2002,
Hugo James Mulligan - an active director whose contract began on 15 Mar 2004,
Glen James Ryan - an active director whose contract began on 12 Sep 2016.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: White Fox and Jones, 22 Moorhouse Avenue, Christchurch (category: physical, service).
White Fox & Jones Limited had been using Bdo Spicers (Christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch as their physical address until 30 Jun 2008.
More names for the company, as we identified at BizDb, included: from 15 Nov 1966 to 08 Jun 2022 they were named Venlaw Estates Limited.
A total of 1885 shares are allocated to 10 shareholders (10 groups). The first group includes 1 share (0.05 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.05 per cent). Finally we have the next share allotment (1 share 0.05 per cent) made up of 1 entity.
Previous addresses
Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch
Physical address used from 04 Jul 2001 to 30 Jun 2008
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 04 Jul 2001 to 30 Jun 2008
Basic Financial info
Total number of Shares: 1885
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stock, Stuart Roy |
Days Bay Lower Hutt 5013 New Zealand |
14 Aug 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ryan, Glen James |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mulligan, Hugo |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Matthews, Hugh Clifford |
Merivale Christchurch 8014 New Zealand |
15 Nov 1966 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Leggat, James |
Christchurch |
15 Nov 1966 - |
Shares Allocation #6 Number of Shares: 360 | |||
Individual | Stock, Stuart Roy |
Days Bay Lower Hutt 5013 New Zealand |
14 Aug 2019 - |
Shares Allocation #7 Number of Shares: 360 | |||
Individual | Ryan, Glen James |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - |
Shares Allocation #8 Number of Shares: 360 | |||
Individual | Mulligan, Hugo |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - |
Shares Allocation #9 Number of Shares: 400 | |||
Individual | Matthews, Hugh Clifford |
Merivale Christchurch 8014 New Zealand |
15 Nov 1966 - |
Shares Allocation #10 Number of Shares: 400 | |||
Individual | Leggat, James |
Christchurch |
15 Nov 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spurgeon, Andrew Paul |
Silverstream Upper Hutt 5019 New Zealand |
14 Aug 2019 - 03 Feb 2023 |
Individual | Nathan, Jacqueline Kaye |
Christchurch New Zealand |
15 Nov 1966 - 27 Mar 2012 |
Individual | W F, Trustees Limited |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Leggat, Anna Kathrine |
Sumner Christchurch New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
Christchurch |
08 Aug 2007 - 03 Feb 2023 |
Entity | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 Company Number: 1905128 |
Christchurch |
08 Aug 2007 - 03 Feb 2023 |
Individual | Ryan, Shannon Elizabeth |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | Ryan, Shannon Elizabeth |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | Leggat, Anna Kathrine |
Sumner Christchurch New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Mulligan, Robin Mary |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Stock, Penny Jane |
Days Bay Lower Hutt 5013 New Zealand |
14 Aug 2019 - 03 Feb 2023 |
Individual | Spurgeon, Andrew Paul |
Silverstream Upper Hutt 5019 New Zealand |
14 Aug 2019 - 03 Feb 2023 |
Individual | Jones, Kenneth James |
Merivale Christchurch 8014 New Zealand |
03 Aug 2017 - 28 Mar 2018 |
Individual | Lowe, Jacquelin |
Redcliffs Christchurch 8081 New Zealand |
15 Nov 1966 - 03 Aug 2017 |
Individual | Jones, Kenneth James |
Christchurch New Zealand |
15 Nov 1966 - 17 Dec 2010 |
Entity | Wf Trustees 2014 Limited Shareholder NZBN: 9429041063712 Company Number: 4908720 |
Addington Christchurch Null 8011 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | W F, Trustees Limited |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Stock, Penny Jane |
Days Bay Lower Hutt 5013 New Zealand |
14 Aug 2019 - 03 Feb 2023 |
Entity | Wf Trustees 2014 Limited Shareholder NZBN: 9429041063712 Company Number: 4908720 |
Addington Christchurch Null 8011 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | W F, Trustees Limited |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | W F, Trustees Limited |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | W F, Trustees Limited |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | W F, Trustees Limited |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Ryan, Shannon Elizabeth |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | Ryan, Shannon Elizabeth |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | Ryan, Shannon Elizabeth |
Rolleston Rolleston 7614 New Zealand |
12 Sep 2016 - 03 Feb 2023 |
Individual | Mulligan, Robin Mary |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Mulligan, Robin Mary |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Mulligan, Robin Mary |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Mulligan, Robin Mary |
Rd 6 Christchurch 7676 New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Stock, Penny Jane |
Days Bay Lower Hutt 5013 New Zealand |
14 Aug 2019 - 03 Feb 2023 |
Individual | Leggat, Anna Kathrine |
Sumner Christchurch New Zealand |
15 Nov 1966 - 03 Feb 2023 |
Individual | Spurgeon, Andrew Paul |
Silverstream Upper Hutt 5019 New Zealand |
14 Aug 2019 - 03 Feb 2023 |
Individual | Nathan, Brian Michael |
Christchurch New Zealand |
15 Nov 1966 - 27 Mar 2012 |
Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
17 Sep 2007 - 27 Mar 2012 | |
Entity | Wf Trustees 2005 Limited Shareholder NZBN: 9429034984949 Company Number: 1595418 |
20 Dec 2007 - 27 Mar 2012 | |
Individual | France, Kent Charles |
St Martins Christchurch |
15 Nov 1966 - 13 Sep 2007 |
Individual | Evatt, Thomas William |
Sumner Christchurch New Zealand |
20 Dec 2007 - 27 Mar 2012 |
Individual | Evatt, Gabrielle Maree |
Sumner Christchurch New Zealand |
20 Dec 2007 - 27 Mar 2012 |
Individual | Goodwin, John Maurice |
116 Glenstrae Road Christchurch New Zealand |
15 Nov 1966 - 17 Dec 2010 |
Individual | Jones, Kenneth James |
Christchurch New Zealand |
15 Nov 1966 - 17 Dec 2010 |
Individual | Brown, Graham Conway |
Langdales Road R D 6, Yaldhurst, Christchurch |
15 Nov 1966 - 31 Jul 2006 |
Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
17 Sep 2007 - 27 Mar 2012 | |
Entity | Wf Trustees 2005 Limited Shareholder NZBN: 9429034984949 Company Number: 1595418 |
20 Dec 2007 - 27 Mar 2012 | |
Director | Kenneth James Jones |
Merivale Christchurch 8014 New Zealand |
03 Aug 2017 - 28 Mar 2018 |
Hugh Clifford Matthews - Director
Appointment date: 18 Apr 2000
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Jun 2012
James Leggat - Director
Appointment date: 01 Jul 2002
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 28 May 2010
James Ewan Leggat - Director
Appointment date: 01 Jul 2002
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 28 May 2010
Hugo James Mulligan - Director
Appointment date: 15 Mar 2004
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 03 Jun 2014
Glen James Ryan - Director
Appointment date: 12 Sep 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Sep 2016
Stuart Roy Stock - Director
Appointment date: 14 Aug 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Aug 2019
Lauraine Beverley Frampton - Director
Appointment date: 01 Apr 2023
Address: Islington, Christchurch, 8042 New Zealand
Address used since 01 Apr 2023
Kenneth James Jones - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 27 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Jun 2016
Brian Michael Nathan - Director (Inactive)
Appointment date: 15 Mar 2004
Termination date: 30 Sep 2011
Address: Sumner, Christchurch 8081,
Address used since 25 May 2010
Thomas William Evatt - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 30 Sep 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 03 Dec 2007
Jacquelin Lowe - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 30 Nov 2010
Address: Christchurch, 8081 New Zealand
Address used since 22 Jul 2009
Susan Jones - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 31 Dec 2001
Address: Christchurch,
Address used since 25 Jun 1992
Joy Ashenden - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 01 Jun 1995
Address: Christchurch,
Address used since 25 Jun 1992