A C Rhodes Limited, a registered company, was incorporated on 25 Nov 1954. 9429031975421 is the NZBN it was issued. This company has been run by 5 directors: Paul C Rhodes - an active director whose contract began on 01 Jul 1992,
Paul Christian Rhodes - an active director whose contract began on 01 Jul 1992,
Nathan Paul Cecil Rhodes - an active director whose contract began on 08 Apr 2008,
Warwick John Ainger - an inactive director whose contract began on 27 May 1999 and was terminated on 27 Jan 2015,
Sally Rhodes - an inactive director whose contract began on 01 Jul 1992 and was terminated on 08 Apr 2008.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
A C Rhodes Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up to 22 Jan 2015.
A total of 1000000 shares are allocated to 4 shareholders (2 groups). The first group includes 999999 shares (100 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 13 Feb 2012 to 22 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 29 Jun 2007 to 13 Feb 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 22 Jul 2003 to 29 Jun 2007
Address: Ainger Tomlin, 116 Riccarton Road, Christchurch
Registered & physical address used from 16 Jul 2002 to 22 Jul 2003
Address: 501a Blenheim Road, Christchurch
Physical address used from 01 Jul 1997 to 16 Jul 2002
Address: 334 Riccarton Rd, Christchurch
Registered address used from 22 Mar 1994 to 16 Jul 2002
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999999 | |||
Director | Rhodes, Paul Christian |
Rd 2 Lincoln 7672 New Zealand |
20 Jul 2017 - |
Director | Rhodes, Nathan Paul Cecil |
Westmere Auckland 1022 New Zealand |
21 Sep 2021 - |
Individual | Dawson, James H M |
Parklands Christchurch 8083 New Zealand |
25 Nov 1954 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Rhodes, Paul Christian |
Rd 2 Lincoln 7672 New Zealand |
20 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rhodes, Paul C |
Christchurch |
25 Nov 1954 - 20 Jul 2017 |
Individual | Ainger, Warwick J |
Christchurch |
25 Nov 1954 - 29 Jul 2019 |
Paul C Rhodes - Director
Appointment date: 01 Jul 1992
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 20 Jul 2015
Paul Christian Rhodes - Director
Appointment date: 01 Jul 1992
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 22 Jun 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 20 Jul 2015
Nathan Paul Cecil Rhodes - Director
Appointment date: 08 Apr 2008
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Jul 2017
Address: Christchurch, 8442 New Zealand
Address used since 20 Jul 2015
Warwick John Ainger - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 27 Jan 2015
Address: Christchurch, 8042 New Zealand
Address used since 27 May 1999
Sally Rhodes - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 08 Apr 2008
Address: Christchurch,
Address used since 01 Jul 1992
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House