Auto Recovery (Si) Limited was registered on 27 Mar 1956 and issued an NZBN of 9429031969482. The registered LTD company has been managed by 4 directors: Peter John Butcher - an active director whose contract began on 08 Nov 2001,
Kim Bronwyn Butcher - an active director whose contract began on 09 Jun 2019,
Brian John Spinks - an inactive director whose contract began on 07 Aug 1992 and was terminated on 12 Nov 2001,
Robyn Spinks - an inactive director whose contract began on 07 Aug 1992 and was terminated on 12 Nov 2001.
As stated in our information (last updated on 10 Apr 2024), the company uses 2 addresses: 31 Connal Street, Woolston, Christchurch, 8026 (registered address),
31 Connal Street, Woolston, Christchurch, 8026 (physical address),
31 Connal Street, Woolston, Christchurch, 8026 (service address),
19638, Woolston, Christchurch, 8241 (postal address) among others.
Until 11 Aug 2021, Auto Recovery (Si) Limited had been using 15 Glengarriff Dr, R D 2, Christchurch as their physical address.
BizDb identified past names used by the company: from 13 Jun 2019 to 21 Apr 2021 they were named Auto Recovery South Canterbury Limited, from 29 Apr 2016 to 13 Jun 2019 they were named P & K Management Limited and from 27 Mar 1956 to 29 Apr 2016 they were named Warren Auto-Electrical Limited.
A total of 33000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 16500 shares are held by 1 entity, namely:
Butcher, Kim Bronwyn (a director) located at Rd 2, Christchurch postcode 7672.
Another group consists of 1 shareholder, holds 50% shares (exactly 16500 shares) and includes
Butcher, Peter John - located at Rd 2, Christchurch. Auto Recovery (Si) Limited was classified as "Towing service - motor vehicle" (ANZSIC I461060).
Principal place of activity
15 Glengarriff Dr, R D 2, Christchurch, 7672 New Zealand
Previous addresses
Address #1: 15 Glengarriff Dr, R D 2, Christchurch, 7672 New Zealand
Physical & registered address used from 13 Nov 2019 to 11 Aug 2021
Address #2: Unit 5, 20-26 Washdyke Flat Rd, Washdyke, Timaru, 7910 New Zealand
Registered & physical address used from 10 Oct 2019 to 13 Nov 2019
Address #3: 15 Glengarriff Drive, Rd 2, Christchurch, 7672 New Zealand
Physical & registered address used from 07 Mar 2017 to 10 Oct 2019
Address #4: 4 Pembridge Lane, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 09 May 2016 to 07 Mar 2017
Address #5: 376 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Aug 2010 to 09 May 2016
Address #6: 373 Tuam St, Christchurch New Zealand
Registered address used from 12 Oct 2002 to 25 Aug 2010
Address #7: P O Box 19638, Woolston, Christchurch
Physical address used from 30 Aug 2000 to 30 Aug 2000
Address #8: Flat 3 371 Tuam St, Christchurch
Registered address used from 30 Aug 2000 to 12 Oct 2002
Address #9: 373 Tuam St, Christchurch New Zealand
Physical address used from 30 Aug 2000 to 25 Aug 2010
Address #10: Flat 3, 371 Tuam Street, Christchurch
Physical address used from 05 Aug 1997 to 30 Aug 2000
Basic Financial info
Total number of Shares: 33000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16500 | |||
Director | Butcher, Kim Bronwyn |
Rd 2 Christchurch 7672 New Zealand |
20 Feb 2023 - |
Shares Allocation #2 Number of Shares: 16500 | |||
Individual | Butcher, Peter John |
Rd 2 Christchurch 7672 New Zealand |
27 Mar 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reardon, Linda Jan |
Timaru New Zealand |
27 Mar 1956 - 05 Aug 2016 |
Peter John Butcher - Director
Appointment date: 08 Nov 2001
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Feb 2017
Kim Bronwyn Butcher - Director
Appointment date: 09 Jun 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 09 Jun 2019
Brian John Spinks - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 12 Nov 2001
Address: Redcliffs, Christchurch 8,
Address used since 07 Aug 1992
Robyn Spinks - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 12 Nov 2001
Address: Redcliffs, Christchurch 8,
Address used since 07 Aug 1992
Butcher Property Investments Limited
15 Glengarriff Drive
Standsure Developments Limited
288 Gilmours Road
Auto Recovery South Canterbury Limited
376 Ferry Road
Auto Repossessions Limited
94 Disraeli Street
Christchurch Towing Services Limited
70 Vagues Road
Deno's Towing Service Limited
215 Lincoln Rolleston Road
Motorcycle Rescue Limited
123 Blenheim Road
Pacific Towing And Salvage Limited
21 Bainton Street