Shortcuts

Town & Country Motors Limited

Type: NZ Limited Company (Ltd)
9429031967341
NZBN
124971
Company Number
Registered
Company Status
Current address
29 Canon Street
Saint Albans
Christchurch 8014
New Zealand
Registered address used since 08 Jan 2014
29 Canon Street
Saint Albans
Christchurch 8014
New Zealand
Physical & service address used since 28 May 2021

Town & Country Motors Limited, a registered company, was incorporated on 05 Nov 1956. 9429031967341 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gary Raymond Boakes - an active director whose contract started on 25 Sep 1995,
Kerrilyn Gail Boakes - an inactive director whose contract started on 25 Sep 1995 and was terminated on 31 Jul 2017,
Suzanne Jayne Moore - an inactive director whose contract started on 14 Jun 1991 and was terminated on 25 Sep 1995,
Peter Rodney Moore - an inactive director whose contract started on 14 Jun 1991 and was terminated on 25 Sep 1995.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Canon Street, Saint Albans, Christchurch, 8014 (type: physical, service).
Town & Country Motors Limited had been using 29 Canon Street, Saint Albans, Christchurch as their physical address until 28 May 2021.
Other names used by this company, as we managed to find at BizDb, included: from 05 Nov 1956 to 01 Apr 1996 they were called Barry Brown Car Sales Limited.
A total of 80000 shares are allotted to 2 shareholders (2 groups). The first group consists of 40000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 29 Canon Street, Saint Albans, Christchurch, 8014 New Zealand

Physical address used from 08 Jan 2014 to 28 May 2021

Address #2: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Dec 2013 to 08 Jan 2014

Address #3: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 10 Dec 2012 to 19 Dec 2013

Address #4: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jul 2011 to 10 Dec 2012

Address #5: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical address used from 07 Dec 2001 to 27 Jul 2011

Address #6: Unit 3, 21a Main North Road, Christchurch

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address #7: Peter M Graham, Unit 3, 21a Main North Road, Christchurch

Registered address used from 10 Mar 1998 to 10 Mar 1998

Address #8: 29 Canon Street, Christchurch New Zealand

Registered address used from 10 Mar 1998 to 19 Dec 2013

Address #9: 236 Armagh Street, Christchurch

Registered address used from 20 Oct 1995 to 10 Mar 1998

Address #10: C/ Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 25 Mar 1993 to 20 Oct 1995

Address #11: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 02 Nov 1992 to 25 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Individual Boakes, Gary Raymond Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Boakes, Kerrilyn Gail Christchurch 8051

New Zealand
Directors

Gary Raymond Boakes - Director

Appointment date: 25 Sep 1995

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 02 Oct 2015


Kerrilyn Gail Boakes - Director (Inactive)

Appointment date: 25 Sep 1995

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 20 Nov 2009


Suzanne Jayne Moore - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 25 Sep 1995

Address: Belfast,

Address used since 14 Jun 1991


Peter Rodney Moore - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 25 Sep 1995

Address: Belfast,

Address used since 14 Jun 1991

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street