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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1875 | |||
Director | Trengrove, William Hendry John |
Christchurch Central Christchurch 8013 New Zealand |
16 Mar 2016 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Marshall Estates Limited Shareholder NZBN: 9429030416253 |
Merivale Christchurch 8014 New Zealand |
01 Feb 2013 - |
Shares Allocation #3 Number of Shares: 1875 | |||
Individual | Mcphail, Charlotte Jean |
St Albans Christchurch 8052 New Zealand |
16 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Kd Marshall | 06 Jul 2004 - 01 Feb 2013 | |
Individual | Trengrove, Estate Of John |
66 Oxford Tce Christchurch |
11 Oct 1961 - 03 Sep 2009 |
Other | Null - Estate Kd Marshall | 06 Jul 2004 - 01 Feb 2013 | |
Entity | Cashel Properties Limited Shareholder NZBN: 9429031944168 Company Number: 127229 |
08 Jun 2010 - 16 Mar 2016 | |
Individual | Trengrove, John |
Ohoka R D 2, Kaiapoi |
11 Oct 1961 - 06 Jul 2004 |
Individual | Marshall, Gwenda Margaret |
Christchurch |
11 Oct 1961 - 06 Jul 2004 |
Entity | Cashel Properties Limited Shareholder NZBN: 9429031944168 Company Number: 127229 |
08 Jun 2010 - 16 Mar 2016 |
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
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