Caroline Courts Limited, a registered company, was incorporated on 28 Oct 1959. 9429031956420 is the New Zealand Business Number it was issued. This company has been run by 33 directors: Christine Mary Powell - an active director whose contract began on 09 Dec 2020,
Bevan Andrew Griffiths - an active director whose contract began on 09 Dec 2020,
Tony Ronald Delaney - an active director whose contract began on 13 Dec 2021,
Gary Robert Powell - an active director whose contract began on 09 Feb 2023,
Ross Walter Carrick - an active director whose contract began on 09 Feb 2023.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (types include: registered, physical).
Caroline Courts Limited had been using 5/45 Heaton Street, Timaru as their registered address up to 15 Feb 2019.
A total of 36300 shares are allocated to 23 shareholders (12 groups). The first group is comprised of 2950 shares (8.13 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 3040 shares (8.37 per cent). Finally the next share allocation (3070 shares 8.46 per cent) made up of 3 entities.
Previous addresses
Address: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 11 Dec 2017 to 15 Feb 2019
Address: 100-104 Sophia Street, Timaru New Zealand
Physical address used from 25 Jun 1997 to 11 Dec 2017
Address: 100-104 Sophia Street, Timaru New Zealand
Registered address used from 25 Feb 1993 to 11 Dec 2017
Address: H.o. Younger, Flat 11, 398 Stafford Street, Timaru
Registered address used from 24 Feb 1993 to 25 Feb 1993
Basic Financial info
Total number of Shares: 36300
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2950 | |||
Entity (NZ Limited Company) | Aoraki/mount Cook Aviation Services Limited Shareholder NZBN: 9429033700465 |
Twizel Twizel 7901 New Zealand |
05 Jul 2023 - |
Shares Allocation #2 Number of Shares: 3040 | |||
Individual | Vaughan, Carl Bruce |
Gleniti Timaru 7910 New Zealand |
01 Mar 2023 - |
Individual | Vaughan, Alhena Kate |
Gleniti Timaru 7910 New Zealand |
01 Mar 2023 - |
Shares Allocation #3 Number of Shares: 3070 | |||
Entity (NZ Limited Company) | Aoraki Trust Management Limited Shareholder NZBN: 9429033162232 |
Waimataitai Timaru 7910 New Zealand |
23 Jul 2018 - |
Individual | Griffiths, Elizabeth |
Timaru Timaru 7910 New Zealand |
14 Dec 2011 - |
Individual | Griffiths, Bevan |
Timaru Timaru 7910 New Zealand |
14 Dec 2011 - |
Shares Allocation #4 Number of Shares: 3010 | |||
Individual | Fiddes, Jennifer Ruth |
Timaru Timaru 7910 New Zealand |
29 Mar 2022 - |
Individual | Fiddes, Craig |
Timaru Timaru 7910 New Zealand |
29 Mar 2022 - |
Shares Allocation #5 Number of Shares: 3100 | |||
Individual | Elsen, Horst Gueuter |
Highfield Timaru 7910 New Zealand |
24 May 2018 - |
Individual | Elsen, Kathryn Ann |
Highfield Timaru 7910 New Zealand |
24 May 2018 - |
Shares Allocation #6 Number of Shares: 2980 | |||
Individual | Taylor, Christine |
Gleniti Timaru 7910 New Zealand |
14 Jul 2021 - |
Individual | Taylor, Peter |
Gleniti Timaru 7910 New Zealand |
14 Jul 2021 - |
Shares Allocation #7 Number of Shares: 3100 | |||
Individual | Chirnside, Heather Lorraine |
Timaru 7910 New Zealand |
28 Oct 1959 - |
Shares Allocation #8 Number of Shares: 3070 | |||
Individual | Angland, Carol |
Wanaka Wanaka 9305 New Zealand |
28 Jan 2022 - |
Individual | Carrick, Ross Walter |
Wanaka Wanaka 9305 New Zealand |
28 Jan 2022 - |
Shares Allocation #9 Number of Shares: 3040 | |||
Individual | Powell, Christine Mary |
Timaru 7910 New Zealand |
20 Aug 2019 - |
Individual | Powell, Gary Robert |
Timaru 7910 New Zealand |
20 Aug 2019 - |
Shares Allocation #10 Number of Shares: 2980 | |||
Individual | Delaney, Adele Lisa |
Timaru Timaru 7910 New Zealand |
22 Dec 2020 - |
Individual | Delaney, Tony Ronald |
Timaru Timaru 7910 New Zealand |
22 Dec 2020 - |
Shares Allocation #11 Number of Shares: 2950 | |||
Individual | Whitehead, Alan David |
Timaru Timaru 7910 New Zealand |
07 Aug 2019 - |
Individual | Whitehead, Heather Joy |
Timaru Timaru 7910 New Zealand |
07 Aug 2019 - |
Shares Allocation #12 Number of Shares: 3010 | |||
Individual | Sutton, Meghan Elizabeth |
Timaru Timaru 7910 New Zealand |
29 Jan 2014 - |
Individual | Sutton, Robert William |
Timaru Timaru 7910 New Zealand |
29 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grave, Kenneth Selwyn |
Timaru Timaru 7910 New Zealand |
12 Feb 2016 - 24 May 2018 |
Individual | Fox, Michael John |
Glenwood Timaru 7910 New Zealand |
17 Apr 2018 - 28 Jan 2022 |
Individual | Petersen, Dorene Lynette |
Timaru Timaru 7910 New Zealand |
07 May 2019 - 05 Jul 2023 |
Individual | Whelan, Sherie Ann |
Fairlie 7949 New Zealand |
22 Sep 2017 - 01 Mar 2023 |
Individual | Rayward, Richard Carrell |
Timaru Timaru 7910 New Zealand |
17 May 2016 - 22 Dec 2020 |
Individual | Rayward, Penelope Anne |
Timaru Timaru 7910 New Zealand |
20 May 2016 - 22 Dec 2020 |
Individual | Rayward, Elizabeth Rosslyn |
Timaru Timaru 7910 New Zealand |
17 May 2016 - 22 Dec 2020 |
Individual | Donaldson, Daojai |
Ashburton 7700 New Zealand |
18 May 2012 - 22 Sep 2017 |
Individual | Macaulay, Margaret Joan |
Kohika Rd 1 Timaru New Zealand |
20 Apr 2010 - 29 Jan 2014 |
Individual | Urquhart, Mark Alexander |
Fairlie 7949 New Zealand |
22 Sep 2017 - 01 Mar 2023 |
Individual | Rayward, Timothy James |
Timaru Timaru 7910 New Zealand |
20 May 2016 - 22 Dec 2020 |
Entity | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 Company Number: 1160724 |
Timaru New Zealand |
20 May 2016 - 22 Dec 2020 |
Entity | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 Company Number: 1160724 |
Timaru New Zealand |
17 May 2016 - 22 Dec 2020 |
Individual | Rayward, Penelope Anne |
Timaru Timaru 7910 New Zealand |
20 May 2016 - 22 Dec 2020 |
Individual | Elworthy, Fiona Elisabeth |
Rd 2 Timaru New Zealand |
08 Jun 2006 - 07 Aug 2019 |
Individual | Mair, Solome Johanna |
Timaru Timaru 7910 New Zealand |
12 Feb 2016 - 24 May 2018 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
23 Jul 2004 - 29 Jan 2014 | |
Individual | Ryan, Monica Mary Cheyne |
Tai Tapu 7672 New Zealand |
22 Jul 2005 - 18 May 2012 |
Individual | Hubbard, Allan John |
Rd 2 Timaru |
08 Jun 2006 - 23 Jul 2008 |
Individual | Foote, Graham Frederick |
Westland |
28 Oct 1959 - 23 Jul 2004 |
Individual | Sandry, Una Mary |
Timaru |
28 Oct 1959 - 12 Jul 2007 |
Individual | Foote, Lybia |
Timaru |
28 Oct 1959 - 12 Jul 2007 |
Individual | Mackey, William Evander |
Timaru |
28 Oct 1959 - 12 Dec 2008 |
Individual | Wilkinson, Margaret Christine |
Timaru 7910 New Zealand |
08 Jun 2006 - 05 Oct 2017 |
Individual | Rayward, Richard Carrell |
Timaru Timaru 7910 New Zealand |
17 May 2016 - 22 Dec 2020 |
Individual | Kerr, Adrian Charles |
Rd 2 Timaru 7972 New Zealand |
28 Oct 1959 - 12 Feb 2016 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
29 Jan 2014 - 12 Feb 2016 | |
Individual | Reeve, Janette Marie |
R D 4 Timaru |
28 Oct 1959 - 22 Jul 2005 |
Individual | Langton, Mary Josephine |
Timaru Timaru 7910 New Zealand |
06 Mar 2019 - 09 Jun 2021 |
Individual | Keenan, Julaine Katherine |
Timaru New Zealand |
22 Jul 2005 - 14 Dec 2011 |
Individual | Chirnside, Andrew James |
Timaru 7910 New Zealand |
28 Oct 1959 - 06 Mar 2019 |
Individual | Macaulay, John James |
Kohika Rd 1 Timaru New Zealand |
20 Apr 2010 - 29 Jan 2014 |
Individual | O'loughlin, Elizabeth Rose |
Timaru Timaru 7910 New Zealand |
15 Nov 2021 - 29 Mar 2022 |
Individual | Langton, Wade Trevor |
Timaru Timaru 7910 New Zealand |
06 Mar 2019 - 09 Jun 2021 |
Individual | Myers, Marie Helen |
Timaru Timaru 7910 New Zealand |
25 Mar 2021 - 14 Jul 2021 |
Individual | Elworthy, Fiona Elisabeth |
Rd 2 Timaru New Zealand |
08 Jun 2006 - 07 Aug 2019 |
Individual | Joyce, Ngaire Isabel |
Timaru |
28 Oct 1959 - 12 Jul 2007 |
Individual | Wilkinson, Michael Bardolph |
Timaru 7910 New Zealand |
08 Jun 2006 - 17 Apr 2018 |
Individual | Langton, Samuel Allenson |
Timaru 7910 New Zealand |
12 Jul 2007 - 25 Mar 2021 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
23 Jul 2004 - 29 Jan 2014 | |
Entity | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 Company Number: 1160724 |
Timaru New Zealand |
17 May 2016 - 22 Dec 2020 |
Individual | Lie-olesen, Laureen Iwabel |
Timaru 7910 New Zealand |
23 Jul 2008 - 17 May 2016 |
Individual | Rayward, Timothy James |
Timaru Timaru 7910 New Zealand |
20 May 2016 - 22 Dec 2020 |
Entity | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 Company Number: 1160724 |
Timaru New Zealand |
20 May 2016 - 22 Dec 2020 |
Individual | Rayward, Elizabeth Rosslyn |
Timaru Timaru 7910 New Zealand |
17 May 2016 - 22 Dec 2020 |
Individual | Cross, Kathleen Stella |
Timaru |
28 Oct 1959 - 22 Jul 2005 |
Individual | White, Veronica Anne |
Victoria Australia |
28 Oct 1959 - 23 Jul 2004 |
Individual | Mair, Michael William |
Timaru Timaru 7910 New Zealand |
12 Feb 2016 - 24 May 2018 |
Individual | Wilkinson, Michael Bardolph |
Timaru 7910 New Zealand |
08 Jun 2006 - 17 Apr 2018 |
Individual | Donaldson, Ross Henry |
Ashburton 7700 New Zealand |
18 May 2012 - 22 Sep 2017 |
Individual | Keenan, Lester Maurice |
Timaru New Zealand |
22 Jul 2005 - 14 Dec 2011 |
Individual | Cresswell, Alister Graham |
Timaru |
28 Oct 1959 - 27 Jun 2010 |
Individual | Mcdonald, Kenneth John |
Rd 2 Timaru |
08 Jun 2006 - 23 Jul 2008 |
Individual | Lie-olesen, Olaf |
Timaru 7910 New Zealand |
23 Jul 2008 - 17 May 2016 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
29 Jan 2014 - 12 Feb 2016 | |
Individual | Hunter, Pamela Irene |
Timaru |
29 Jan 2010 - 29 Jan 2010 |
Individual | Narbey, Ivy Katherine |
Timaru |
28 Oct 1959 - 08 Feb 2013 |
Individual | Agnew, Carole Ellen |
Rd 25 Temuka 7985 New Zealand |
08 Feb 2013 - 20 Aug 2019 |
Individual | Agnew, Evan Marshall |
Rd 25 Temuka 7985 New Zealand |
08 Feb 2013 - 20 Aug 2019 |
Individual | Joyce, James Murray |
Timaru |
28 Oct 1959 - 23 Jul 2004 |
Individual | White, Johnathan Stanley |
Victoria Australia |
28 Oct 1959 - 23 Jul 2004 |
Individual | Rebbeck, Peter |
Timaru |
28 Oct 1959 - 22 Jul 2005 |
Individual | Simpson, Thomas Mcgregor |
Timaru New Zealand |
22 Jul 2005 - 14 Dec 2011 |
Individual | Black, Bruce Hamilton |
Tai Tapu 7672 New Zealand |
28 Oct 1959 - 18 May 2012 |
Individual | Black, Helen Victoria |
Tai Tapu 7672 New Zealand |
28 Oct 1959 - 18 May 2012 |
Christine Mary Powell - Director
Appointment date: 09 Dec 2020
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 09 Dec 2020
Bevan Andrew Griffiths - Director
Appointment date: 09 Dec 2020
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 Dec 2020
Tony Ronald Delaney - Director
Appointment date: 13 Dec 2021
Address: Twizel, Twizel, 7901 New Zealand
Address used since 13 Dec 2021
Gary Robert Powell - Director
Appointment date: 09 Feb 2023
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 09 Feb 2023
Ross Walter Carrick - Director
Appointment date: 09 Feb 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Feb 2023
Sherie Whelan - Director (Inactive)
Appointment date: 08 Jul 2021
Termination date: 09 Feb 2023
Address: Lake Tekapo, 7999 New Zealand
Address used since 08 Jul 2021
Elizabeth Rose Oloughlin - Director (Inactive)
Appointment date: 16 Dec 2021
Termination date: 07 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Dec 2021
Michael Fox - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 13 Dec 2021
Address: Timaru, 7910 New Zealand
Address used since 20 Aug 2019
Mary Josephine Langton - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 09 Jun 2021
Address: Timaru, Timaru, 7910 New Zealand
Address used since 14 Dec 2018
Meghan Elizabeth Sutton - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 09 Dec 2020
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 15 Dec 2016
Sherie Ann Whelan - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 09 Dec 2020
Address: Lake Tekapo, 7999 New Zealand
Address used since 14 Dec 2018
Penelope Anne Rayward - Director (Inactive)
Appointment date: 30 Oct 2016
Termination date: 06 Dec 2019
Address: Lake Tekapo, 7999 New Zealand
Address used since 05 Jan 2017
Evan Agnew - Director (Inactive)
Appointment date: 09 Jul 2015
Termination date: 20 Aug 2019
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 09 Jul 2015
Fiona Elworthy - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 14 Dec 2018
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 16 Jul 2014
Michael Bardolph Wilkinson - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 06 Apr 2018
Address: Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Andrew James Chirnside - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 20 Dec 2016
Address: Timaru, Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Adrian Charles Kerr - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 22 Dec 2015
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 10 Oct 2012
Margaret Joan Macaulay - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 09 Jul 2015
Address: Fairview Rd 4, Timaru, 7974 New Zealand
Address used since 23 Jul 2012
Lester Maurice Keenan - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 08 Dec 2011
Address: Timaru, 7910 New Zealand
Address used since 20 Jun 2006
Timothy Black - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 09 Dec 2010
Address: 54 Kennels Road, Rd 4, Timaru,
Address used since 08 May 2007
Una Mary Sandry - Director (Inactive)
Appointment date: 03 Mar 1989
Termination date: 20 Nov 2006
Address: Timaru,
Address used since 03 Mar 1989
Janette Marie Reeve - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 31 May 2006
Address: R D 4, Timaru,
Address used since 17 Oct 2004
Andrew James Chirnside - Director (Inactive)
Appointment date: 30 May 2003
Termination date: 31 May 2006
Address: Oamaru,
Address used since 30 May 2003
Timothy Bryce Black - Director (Inactive)
Appointment date: 17 Oct 2004
Termination date: 31 May 2006
Address: 54 Kennels Road, Rd 4, Timaru,
Address used since 17 Oct 2004
James Murray Joyce - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 12 Sep 2003
Address: Timaru,
Address used since 22 Feb 1993
Timothy Francis Sherry - Director (Inactive)
Appointment date: 03 May 2000
Termination date: 05 Aug 2002
Address: Timaru,
Address used since 03 May 2000
Olive V Farthing - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 03 Dec 2001
Address: Timaru,
Address used since 27 Jul 1999
Dorothea Ann White - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 03 May 2000
Address: Timaru,
Address used since 17 Mar 1998
Lybia Foote - Director (Inactive)
Appointment date: 21 Feb 1995
Termination date: 27 Jul 1999
Address: Westland,
Address used since 21 Feb 1995
Herbert Owen Younger - Director (Inactive)
Appointment date: 21 Feb 1995
Termination date: 23 Feb 1998
Address: Timaru,
Address used since 21 Feb 1995
William Evander Mackay - Director (Inactive)
Appointment date: 03 Mar 1989
Termination date: 21 Feb 1995
Address: Timaru,
Address used since 03 Mar 1989
Leo Vernon Farthing - Director (Inactive)
Appointment date: 02 Mar 1989
Termination date: 22 Dec 1994
Address: Timaru,
Address used since 02 Mar 1989
Herbert Owen Younger - Director (Inactive)
Appointment date: 02 Mar 1989
Termination date: 16 Feb 1993
Address: Timaru,
Address used since 02 Mar 1989
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street