Shortcuts

Sandford Downs Limited

Type: NZ Limited Company (Ltd)
9429031959940
NZBN
125670
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Mar 2019

Sandford Downs Limited, a registered company, was registered on 28 Jul 1958. 9429031959940 is the business number it was issued. The company has been supervised by 4 directors: James Duncan Hartnell - an active director whose contract began on 04 Apr 2001,
Murray Mackenzie Hartnell - an inactive director whose contract began on 30 Jan 1991 and was terminated on 17 Apr 2019,
Dawn Noeline Hartnell - an inactive director whose contract began on 29 Mar 1993 and was terminated on 17 Apr 2019,
Nancy Mary Hartnell - an inactive director whose contract began on 30 Jan 1991 and was terminated on 29 Mar 1993.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Sandford Downs Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address until 28 Mar 2019.
A total of 102000 shares are allotted to 4 shareholders (2 groups). The first group consists of 25500 shares (25%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 76500 shares (75%).

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Mar 2011 to 28 Mar 2019

Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 25 Oct 2006 to 21 Mar 2011

Address: Leech & Partners Ltd, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch

Physical & registered address used from 16 Feb 2004 to 25 Oct 2006

Address: C/- Leech & Partners Ltd, Chartered Accountants, 159 Gloucester Street, Christchurch

Registered & physical address used from 14 Oct 2002 to 16 Feb 2004

Address: 159 Gloucester Street, Christchurch

Physical address used from 06 May 1997 to 14 Oct 2002

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 17 Mar 1995 to 14 Oct 2002

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 17 Mar 1995

Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 102000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25500
Individual Hartnell, James Duncan Balmoral
R.d., Culverden

New Zealand
Shares Allocation #2 Number of Shares: 76500
Individual Hartnell, Murray Mackenzie Amberley

New Zealand
Individual Hartnell, James Duncan Balmoral
R.d., Culverden

New Zealand
Individual Hartnell, Dawn Noeline Amberley

New Zealand
Directors

James Duncan Hartnell - Director

Appointment date: 04 Apr 2001

Address: Balmoral, R.d., Culverden, 7392 New Zealand

Address used since 15 Oct 2013

Address: Rd 2, Balmoral, 7392 New Zealand

Address used since 18 Oct 2019


Murray Mackenzie Hartnell - Director (Inactive)

Appointment date: 30 Jan 1991

Termination date: 17 Apr 2019

Address: Amberley, Canterbury, 7481 New Zealand

Address used since 27 Oct 2015


Dawn Noeline Hartnell - Director (Inactive)

Appointment date: 29 Mar 1993

Termination date: 17 Apr 2019

Address: Amberley, Catnerbury, 7481 New Zealand

Address used since 27 Oct 2015


Nancy Mary Hartnell - Director (Inactive)

Appointment date: 30 Jan 1991

Termination date: 29 Mar 1993

Address: Amberley,

Address used since 30 Jan 1991

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive