Shortcuts

Voxterby Contracting Limited

Type: NZ Limited Company (Ltd)
9429031980548
NZBN
123462
Company Number
Registered
Company Status
Current address
661 Rubicon Road
Springfield 7580
New Zealand
Registered & physical & service address used since 19 May 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 37500
Individual Squires, Bronwyn Elizabeth Kowai Bush
Canterbury 7681

New Zealand
Shares Allocation #2 Number of Shares: 37500
Individual Hardaker, Karl Kowai Bush
Canterbury 7681

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Nessica Hugh Darfield
Individual Hardaker, Karl Kowai Bush
Canterbury 7681

New Zealand
Individual Mulholland, B A R D
Darfield
Individual Judd, Wwn Rd
Darfield
Individual Johnson, R B Kowai Bush
Darfield
Individual Gardner, Brent Mckinlay Rd Springfield
Individual Gardner, B M Springfield
Individual Gardner, Jacqueline Mary Rd Springfield
Entity G D Gillanders & Sons Limited
Shareholder NZBN: 9429031963503
Company Number: 125377
Entity Mountain View Farm Limited
Shareholder NZBN: 9429031961479
Company Number: 125745
Individual Wright, Allan Stuart Sheffield R D
Darfiled
Entity Limeco Holdings Limited
Shareholder NZBN: 9429034356784
Company Number: 1755094
Individual Wright, Quentin Charles Darfield
Individual Gray, Richard Christchurch

New Zealand
Individual Gardiner, B Mc K Springfield
Individual Wright, D L R D
Darfield
Individual Inkersell, Eric Springfield
Entity Splime Limited
Shareholder NZBN: 9429032582468
Company Number: 2168474
Individual Schnell, Mr J A R D 1
Darfield
Individual Reed, K R R D
Darfield
Individual Gardiner, J M Springfield
Individual Mulholland, M W D R D
Darfield
Entity Limeco Holdings Limited
Shareholder NZBN: 9429034356784
Company Number: 1755094
Entity Splime Limited
Shareholder NZBN: 9429032582468
Company Number: 2168474
Individual Schenell, Mrs J A R D 1
Darfield
Entity G D Gillanders & Sons Limited
Shareholder NZBN: 9429031963503
Company Number: 125377
Entity Mountain View Farm Limited
Shareholder NZBN: 9429031961479
Company Number: 125745
Individual Gardner, E M Riccarton
Christchurch
Directors

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

Nearby companies

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