Shortcuts

Christchurch Caxton Press Limited

Type: NZ Limited Company (Ltd)
9429031985086
NZBN
123196
Company Number
Registered
Company Status
010422108
GST Number
C161140
Industry classification code
Printing
Industry classification description
Current address
32 Lodestar Avenue
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 18 Apr 2018
P O Box 36411
Merivale
Christchurch 8146
New Zealand
Postal address used since 24 Apr 2020
32 Lodestar Avenue
Wigram
Christchurch 8042
New Zealand
Office address used since 24 Apr 2020

Christchurch Caxton Press Limited, a registered company, was launched on 22 Dec 1949. 9429031985086 is the number it was issued. "Printing" (business classification C161140) is how the company was classified. This company has been supervised by 8 directors: Edwin Bruce Bascand - an active director whose contract started on 13 Jun 1986,
Bruce Edwin Bascand - an active director whose contract started on 13 Jun 1986,
Peter Michael Watson - an active director whose contract started on 06 Dec 2004,
Bridget Mary Batchelor - an active director whose contract started on 23 Jan 2013,
Janice Vivian Page - an active director whose contract started on 09 May 2017.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 36411, Merivale, Christchurch, 8146 (category: postal, office).
Christchurch Caxton Press Limited had been using 2 Stark Drive, Wigram, Christchurch as their registered address until 18 Apr 2018.
A total of 600000 shares are issued to 7 shareholders (5 groups). The first group includes 150000 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 174000 shares (29 per cent). Lastly we have the 3rd share allocation (6000 shares 1 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 2 Stark Drive, Wigram, Christchurch, 8042 New Zealand

Delivery address used from 24 Apr 2020

Principal place of activity

32 Lodestar Avenue, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 2 Stark Drive, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 31 Oct 2014 to 18 Apr 2018

Address #2: 113 Victoria St, Christchurch New Zealand

Registered & physical address used from 18 Apr 1997 to 31 Oct 2014

Contact info
64 3 3668516
24 Apr 2020 Phone
sales@caxton.co.nz
24 Apr 2020 Email
accounts@caxton.co.nz
24 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.caxton.co.nz
24 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Director Batchelor, Bridget Mary Rolleston
Rolleston
7615
New Zealand
Shares Allocation #2 Number of Shares: 174000
Individual Bascand, Bruce Edwin Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 6000
Director Page, Janice Vivian Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 120000
Individual Bascand, Jane Elizabeth Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 150000
Individual Bascand, Jane Elizabeth Strowan
Christchurch
8052
New Zealand
Individual Trollope, Timothy James Henry Ilam
Christchurch
8041
New Zealand
Individual Bascand, Bruce Edwin Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley, David Christchurch 8024

New Zealand
Individual Bascand, Brian Charles Merivale Retirement Villiage
60 Browns Road, Christchurch
Individual Bascand, Edwin Bruce Strowan
Christchurch
8052
New Zealand
Individual Bascand, Andrew John Lowry Bay
Lower Hutt
5013
New Zealand
Directors

Edwin Bruce Bascand - Director

Appointment date: 13 Jun 1986

Address: Christchurch, 8052 New Zealand

Address used since 14 May 2008


Bruce Edwin Bascand - Director

Appointment date: 13 Jun 1986

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 20 Sep 2018


Peter Michael Watson - Director

Appointment date: 06 Dec 2004

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 24 Apr 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 13 May 2010


Bridget Mary Batchelor - Director

Appointment date: 23 Jan 2013

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 05 Dec 2015


Janice Vivian Page - Director

Appointment date: 09 May 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Dec 2022

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 09 May 2017


David Luke Bascand - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 22 Nov 2018

Address: Christchurch, 8052 New Zealand

Address used since 28 Jun 2013


Jane Elizabeth Bascand - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 21 Jun 2017

Address: Christchurch, 8052 New Zealand

Address used since 14 May 2008


Brian Charles Bascand - Director (Inactive)

Appointment date: 13 Jun 1986

Termination date: 13 Dec 2005

Address: Merivale Retirement Village, 60 Browns Road, Christchurch,

Address used since 09 Aug 2002

Nearby companies

Caxton Educational Limited
32 Lodestar Ave

Kilmarnock Enterprises Limited
21 Lodestar Avenue

Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive

Providore Gifts Limited
5 Stark Drive

Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive

Wyndon Farming Limited
Unit 13, 1 Stark Drive

Similar companies

A & A Printers Limited
6-10 Jipcho Road

Abcorp Nz Limited
25 Halwyn Drive

Glass And Ceramic Printing 2015 Limited
Flat 6, 100 Carmen Road

Labelman Limited
7 Lakeview Place

Parrot Design Copy And Print Limited
23 Caudron Road

Stratos Global Limited
Unit 5, 9 Craft Place