Shortcuts

C Lund & Son Limited

Type: NZ Limited Company (Ltd)
9429031970983
NZBN
124414
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 09 May 2019

C Lund & Son Limited, a registered company, was started on 15 Feb 1955. 9429031970983 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Joanne Deidre Macgregor - an active director whose contract began on 12 Aug 1993,
Andrew Macgregor - an active director whose contract began on 12 Aug 1993,
Jamie Callum Macgregor - an inactive director whose contract began on 29 Jun 2017 and was terminated on 20 Aug 2019,
Ross Raymond Lund - an inactive director whose contract began on 15 May 1992 and was terminated on 10 Nov 2005,
Bruce Alexander Lund - an inactive director whose contract began on 15 May 1992 and was terminated on 16 Dec 2004.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: physical, registered).
C Lund & Son Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 09 May 2019.
One entity controls all company shares (exactly 637500 shares) - Macgregor, Andrew - located at 8013, Rd 1, Lyttelton.

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 09 May 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 05 Jun 2012 to 27 Apr 2015

Address: 60 Grove Road, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jun 2011 to 05 Jun 2012

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 02 May 2011 to 27 Jun 2011

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical address used from 29 Apr 2010 to 02 May 2011

Address: Hc Partners, 39 George Street, Timaru 7910 New Zealand

Registered address used from 29 Apr 2010 to 02 May 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 03 May 2005 to 29 Apr 2010

Address: 321 Church Street, Timaru

Registered address used from 08 May 2001 to 03 May 2005

Address: C/ Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 08 May 2001 to 03 May 2005

Address: 321 Church Street, Timaru

Physical address used from 08 May 2001 to 08 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 637500
Individual Macgregor, Andrew Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radburnd, Wayne Gerrard Saint Albans
Christchurch
8052
New Zealand
Individual Macgregor, Joanne Deidre Governors Bay
Lyttelton
8971
New Zealand
Individual Radburnd, Wayne Gerrard Saint Albans
Christchurch
8052
New Zealand
Individual Macgregor, Joanne Deidre Rd 1
Lyttelton
8971
New Zealand
Individual Macgregor, Joanne Deidre Governors Bay
Lyttelton
8971
New Zealand
Individual Macgregor, Joanne Deidre Rd 1
Lyttelton
8971
New Zealand
Individual Macgregor, Jamie Callum Strowan
Christchurch
8052
New Zealand
Individual Lund, Thora Barbara Timaru
Individual Lund, Bruce Alexander Timaru
Individual Lund, Estate Of Raymond L V Timaru
Directors

Joanne Deidre Macgregor - Director

Appointment date: 12 Aug 1993

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 05 May 2016


Andrew Macgregor - Director

Appointment date: 12 Aug 1993

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 05 May 2016


Jamie Callum Macgregor - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 20 Aug 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 29 Jun 2017


Ross Raymond Lund - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 10 Nov 2005

Address: Hadlow, R.d.4, Timaru,

Address used since 15 May 1992


Bruce Alexander Lund - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 16 Dec 2004

Address: Timaru,

Address used since 15 May 1992

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace