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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Boakes, Gary Raymond |
Rd 2 Kaiapoi 7692 New Zealand |
05 Nov 1956 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Boakes, Kerrilyn Gail |
Christchurch 8051 New Zealand |
05 Nov 1956 - |
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
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