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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Dunn, Rachel |
West End Timaru 7910 New Zealand |
02 Nov 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hill, Katrina |
Pleasant Point Pleasant Point 7903 New Zealand |
02 Nov 2022 - |
Shares Allocation #3 Number of Shares: 8658 | |||
Individual | Hill, Brendon John |
Pleasant Point 7903 New Zealand |
30 Jul 2019 - |
Shares Allocation #4 Number of Shares: 17322 | |||
Individual | Dunn, Matthew Jonathan |
West End Timaru 7910 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rush, Darryl Scott |
Timaru 7910 New Zealand |
22 Apr 2004 - 04 Aug 2022 |
Individual | Campbell, John David |
Rd 4 Timaru 7974 New Zealand |
29 Jun 1966 - 30 Jul 2019 |
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
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