Voxterby Contracting Limited, a registered company, was launched on 23 Jul 1951. 9429031980548 is the NZ business identifier it was issued. The company has been managed by 6 directors: Karl Hardaker - an active director whose contract began on 17 Mar 2005,
Bronwyn Elizabeth Squires - an active director whose contract began on 10 Oct 2008,
Brent Mckinlay Gardner - an inactive director whose contract began on 26 Jun 1990 and was terminated on 10 Oct 2008,
Jacqueline Mary Gardner - an inactive director whose contract began on 26 Jun 2001 and was terminated on 10 Oct 2008,
Warwick N Judd - an inactive director whose contract began on 26 Jun 1990 and was terminated on 21 Feb 2006.
Last updated on 11 Jun 2025, the BizDb data contains detailed information about 1 address: 661 Rubicon Road, Springfield, 7580 (types include: registered, physical).
Voxterby Contracting Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their physical address up until 19 May 2021.
More names used by the company, as we established at BizDb, included: from 23 Jul 1951 to 22 Sep 2015 they were named Springfield Lime Company Limited.
A total of 75000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 37500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 37500 shares (50%).
Previous addresses
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Feb 2018 to 19 May 2021
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Dec 2016 to 19 Feb 2018
Address: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical address used from 20 Jun 2012 to 13 Dec 2016
Address: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Registered address used from 08 Jun 2012 to 13 Dec 2016
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical address used from 23 Mar 2011 to 20 Jun 2012
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Registered address used from 23 Mar 2011 to 08 Jun 2012
Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 10 Aug 2004 to 23 Mar 2011
Address: Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 08 Mar 2001 to 10 Aug 2004
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 08 Mar 2001
Address: Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 07 Oct 1996 to 10 Aug 2004
Address: C/-price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 07 Oct 1996 to 07 Oct 1996
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 37500 | |||
| Individual | Squires, Bronwyn Elizabeth |
Kowai Bush Canterbury 7681 New Zealand |
16 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 37500 | |||
| Individual | Hardaker, Karl |
Kowai Bush Canterbury 7681 New Zealand |
19 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wright, Nessica Hugh |
Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Hardaker, Karl |
Kowai Bush Canterbury 7681 New Zealand |
16 Jun 2010 - 12 Aug 2010 |
| Individual | Mulholland, B A |
R D Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Judd, Wwn |
Rd Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Johnson, R B |
Kowai Bush Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Gardner, Brent Mckinlay |
Rd Springfield |
01 Dec 2004 - 01 Dec 2004 |
| Individual | Gardner, B M |
Springfield |
23 Jul 1951 - 15 Mar 2006 |
| Individual | Gardner, Jacqueline Mary |
Rd Springfield |
01 Dec 2004 - 01 Dec 2004 |
| Entity | G D Gillanders & Sons Limited Shareholder NZBN: 9429031963503 Company Number: 125377 |
23 Jul 1951 - 24 Mar 2005 | |
| Entity | Mountain View Farm Limited Shareholder NZBN: 9429031961479 Company Number: 125745 |
23 Jul 1951 - 24 Mar 2005 | |
| Individual | Wright, Allan Stuart |
Sheffield R D Darfiled |
23 Jul 1951 - 24 Mar 2005 |
| Entity | Limeco Holdings Limited Shareholder NZBN: 9429034356784 Company Number: 1755094 |
15 Mar 2006 - 12 Aug 2010 | |
| Individual | Wright, Quentin Charles |
Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Gray, Richard |
Christchurch New Zealand |
19 Oct 2004 - 12 Aug 2010 |
| Individual | Gardiner, B Mc K |
Springfield |
23 Jul 1951 - 15 Mar 2006 |
| Individual | Wright, D L |
R D Darfield |
23 Jul 1951 - 02 Nov 2005 |
| Individual | Inkersell, Eric |
Springfield |
01 Mar 2004 - 27 Jun 2010 |
| Entity | Splime Limited Shareholder NZBN: 9429032582468 Company Number: 2168474 |
21 Oct 2008 - 28 Feb 2012 | |
| Individual | Schnell, Mr J A |
R D 1 Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Reed, K R |
R D Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Individual | Gardiner, J M |
Springfield |
23 Jul 1951 - 15 Mar 2006 |
| Individual | Mulholland, M W D |
R D Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Entity | Limeco Holdings Limited Shareholder NZBN: 9429034356784 Company Number: 1755094 |
15 Mar 2006 - 12 Aug 2010 | |
| Entity | Splime Limited Shareholder NZBN: 9429032582468 Company Number: 2168474 |
21 Oct 2008 - 28 Feb 2012 | |
| Individual | Schenell, Mrs J A |
R D 1 Darfield |
23 Jul 1951 - 24 Mar 2005 |
| Entity | G D Gillanders & Sons Limited Shareholder NZBN: 9429031963503 Company Number: 125377 |
23 Jul 1951 - 24 Mar 2005 | |
| Entity | Mountain View Farm Limited Shareholder NZBN: 9429031961479 Company Number: 125745 |
23 Jul 1951 - 24 Mar 2005 | |
| Individual | Gardner, E M |
Riccarton Christchurch |
23 Jul 1951 - 19 Oct 2004 |
Karl Hardaker - Director
Appointment date: 17 Mar 2005
Address: Kowai Bush, Canterbury, 7681 New Zealand
Address used since 11 Apr 2016
Bronwyn Elizabeth Squires - Director
Appointment date: 10 Oct 2008
Address: Kowai Bush, Canterbury, 7681 New Zealand
Address used since 11 Apr 2016
Brent Mckinlay Gardner - Director (Inactive)
Appointment date: 26 Jun 1990
Termination date: 10 Oct 2008
Address: Springfield,
Address used since 26 Jun 1990
Jacqueline Mary Gardner - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 10 Oct 2008
Address: Springfield, Rd,
Address used since 26 Jun 2001
Warwick N Judd - Director (Inactive)
Appointment date: 26 Jun 1990
Termination date: 21 Feb 2006
Address: Rd, Darfield,
Address used since 26 Jun 1990
Eric Mckinlay Gardner - Director (Inactive)
Appointment date: 26 Jun 1990
Termination date: 25 Aug 2000
Address: Upper Riccarton, Christchurch,
Address used since 26 Jun 1990
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street