Shortcuts

Oxford Estates Limited

Type: NZ Limited Company (Ltd)
9429031948975
NZBN
126765
Company Number
Registered
Company Status
Current address
82 Oxford Terrace
Christchurch New Zealand
Registered address used since 10 Nov 1998
First Floor, 192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Physical & service address used since 17 May 2022

Oxford Estates Limited, a registered company, was incorporated on 11 Oct 1961. 9429031948975 is the business number it was issued. The company has been managed by 5 directors: Timothy Marshall - an active director whose contract began on 23 Nov 2012,
William Hendry John Trengrove - an active director whose contract began on 22 Dec 2014,
Sarah Louise Smith - an inactive director whose contract began on 07 Sep 2009 and was terminated on 20 Aug 2015,
Gwenda M Marshall - an inactive director whose contract began on 25 Jun 1992 and was terminated on 23 Nov 2012,
John Trengrove - an inactive director whose contract began on 25 Jun 1992 and was terminated on 03 Sep 2009.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (physical address),
First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (service address),
82 Oxford Terrace, Christchurch (registered address).
Oxford Estates Limited had been using First Floor 192 Papanui Road, Merivale, Christchurch as their physical address until 17 May 2022.
A total of 7500 shares are allotted to 3 shareholders (3 groups). The first group includes 1875 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3750 shares (50%). Lastly the 3rd share allocation (1875 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: First Floor 192 Papanui Road, Merivale, Christchurch New Zealand

Physical address used from 24 Apr 2009 to 17 May 2022

Address #2: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Physical address used from 19 May 2002 to 24 Apr 2009

Address #3: C/ Ralph Thompson Shaw & Thompsons, 217 Gloucester Street, Christchurch

Physical address used from 27 Jun 1997 to 19 May 2002

Financial Data

Basic Financial info

Total number of Shares: 7500

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1875
Director Trengrove, William Hendry John Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 3750
Entity (NZ Limited Company) Marshall Estates Limited
Shareholder NZBN: 9429030416253
Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1875
Individual Mcphail, Charlotte Jean St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Estate Kd Marshall
Individual Trengrove, Estate Of John 66 Oxford Tce
Christchurch
Other Null - Estate Kd Marshall
Entity Cashel Properties Limited
Shareholder NZBN: 9429031944168
Company Number: 127229
Individual Trengrove, John Ohoka
R D 2, Kaiapoi
Individual Marshall, Gwenda Margaret Christchurch
Entity Cashel Properties Limited
Shareholder NZBN: 9429031944168
Company Number: 127229
Directors

Timothy Marshall - Director

Appointment date: 23 Nov 2012

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 23 Nov 2012


William Hendry John Trengrove - Director

Appointment date: 22 Dec 2014

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 22 Dec 2014


Sarah Louise Smith - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 20 Aug 2015

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 08 May 2013


Gwenda M Marshall - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 23 Nov 2012

Address: R.d., Christchurch, 8081 New Zealand

Address used since 25 Jun 1992


John Trengrove - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 03 Sep 2009

Address: 66 Oxford Road, Christchurch,

Address used since 06 Apr 2005

Nearby companies

Keith Laugesen Charitable Trust Board
68 Oxford Tce

Snow And Surf Limited
85 Tuam Street

Smeagol's Cave Limited
Shop 2, 77 Tuam Street

Swiftmed Limited
Shop 2, 77 Tuam Street

Octa Associates Limited
71 Cambridge Terrace

Atco Enterprises Limited
71 Cambridge Terrace