Shortcuts

Averis & Box Limited

Type: NZ Limited Company (Ltd)
9429031923170
NZBN
129274
Company Number
Registered
Company Status
Current address
49 Stafford Street
Timaru 7910
New Zealand
Registered & physical & service address used since 28 Feb 2014

Averis & Box Limited, a registered company, was incorporated on 29 Jun 1966. 9429031923170 is the NZ business number it was issued. The company has been supervised by 5 directors: Brendon John Hill - an active director whose contract began on 19 Jul 2019,
Darryl Scott Rush - an inactive director whose contract began on 09 May 1997 and was terminated on 04 Aug 2022,
John David Campbell - an inactive director whose contract began on 07 Nov 1983 and was terminated on 19 Jul 2019,
Matthew Jonathan Dunn - an inactive director whose contract began on 25 May 2016 and was terminated on 01 Jul 2016,
William John Burtenshaw - an inactive director whose contract began on 22 Nov 1983 and was terminated on 09 May 1997.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 49 Stafford Street, Timaru, 7910 (type: registered, physical).
Averis & Box Limited had been using 49 Stafford Street, Timaru as their registered address until 28 Feb 2014.
A total of 26000 shares are issued to 4 shareholders (4 groups). The first group consists of 10 shares (0.04%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (0.04%). Finally we have the third share allotment (8658 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address: 49 Stafford Street, Timaru New Zealand

Registered address used from 06 May 1997 to 28 Feb 2014

Address: C/- Woodnorth Joyce, 100-104 Sophia Street, Timaru New Zealand

Physical address used from 06 May 1997 to 28 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 26000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Dunn, Rachel West End
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hill, Katrina Pleasant Point
Pleasant Point
7903
New Zealand
Shares Allocation #3 Number of Shares: 8658
Individual Hill, Brendon John Pleasant Point
7903
New Zealand
Shares Allocation #4 Number of Shares: 17322
Individual Dunn, Matthew Jonathan West End
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rush, Darryl Scott Timaru
7910
New Zealand
Individual Campbell, John David Rd 4
Timaru
7974
New Zealand
Directors

Brendon John Hill - Director

Appointment date: 19 Jul 2019

Address: Pleasant Point, 7903 New Zealand

Address used since 13 Aug 2019


Darryl Scott Rush - Director (Inactive)

Appointment date: 09 May 1997

Termination date: 04 Aug 2022

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 20 Feb 2014


John David Campbell - Director (Inactive)

Appointment date: 07 Nov 1983

Termination date: 19 Jul 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 20 Feb 2014


Matthew Jonathan Dunn - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 01 Jul 2016

Address: West End, Timaru, 7910 New Zealand

Address used since 25 May 2016


William John Burtenshaw - Director (Inactive)

Appointment date: 22 Nov 1983

Termination date: 09 May 1997

Address: Timaru,

Address used since 22 Nov 1983

Nearby companies

South Canterbury Racing Club Incorporated
47a Strafford Street

Serendipity Antiques Limited
45a Stafford Street

Asia2 (nz) Limited
41-45 Stafford Street

Spirits Unlimited Limited
60 Stafford Street

Timaru Vegetarian Limited
41 Stafford Street

Stewart & Moffatt Limited
35 Stafford Street