Cliff Bond Buildings Limited was started on 23 Jun 1947 and issued an NZ business number of 9429031986564. This registered LTD company has been run by 6 directors: Helen Allison Ingham - an active director whose contract began on 31 Aug 2010,
Michael Bede O'regan - an active director whose contract began on 31 Aug 2010,
Ian William Neville Thomas - an inactive director whose contract began on 01 Dec 2009 and was terminated on 31 Aug 2010,
Thomas Ashley Smither - an inactive director whose contract began on 30 Aug 2007 and was terminated on 22 Dec 2009,
Ann Elizabeth Smither - an inactive director whose contract began on 01 Dec 1983 and was terminated on 29 Aug 2007.
As stated in our database (updated on 04 Apr 2024), this company registered 1 address: Level 1,1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Until 14 Jan 2020, Cliff Bond Buildings Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
BizDb found more names used by this company: from 03 Apr 2000 to 12 Apr 2000 they were called Cliff Bond Building Limited, from 15 Jun 1994 to 03 Apr 2000 they were called Cliff Bond Limited and from 23 Jun 1947 to 15 Jun 1994 they were called Cliff Bond 1977 Limited.
A total of 115000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 115000 shares are held by 3 entities, namely:
O'regan, Michael Bede (a director) located at Strowan, Christchurch postcode 8052,
Ingham, Helen Allison (a director) located at Burnside, Christchurch postcode 8042,
Blaikie, Andrew Robert (an individual) located at Rd 2, Christchurch postcode 7672.
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 26 Mar 2014 to 14 Jan 2020
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 09 Apr 2013 to 26 Mar 2014
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 09 Apr 2013
Address #4: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 09 Apr 2013
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 24 Jul 2008 to 14 Jul 2011
Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 24 Jul 2008
Address #7: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 18 Aug 2001 to 06 Dec 2004
Address #8: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 18 Aug 2001 to 06 Dec 2004
Address #9: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 18 Aug 2001 to 18 Aug 2001
Address #10: Markham & Partners, 188-192 Armagh St, Christchurch
Registered address used from 02 Aug 2000 to 18 Aug 2001
Address #11: Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch
Physical address used from 02 Aug 2000 to 18 Aug 2001
Basic Financial info
Total number of Shares: 115000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 115000 | |||
Director | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
03 Nov 2011 - |
Director | Ingham, Helen Allison |
Burnside Christchurch 8042 New Zealand |
03 Nov 2011 - |
Individual | Blaikie, Andrew Robert |
Rd 2 Christchurch 7672 New Zealand |
03 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smither, Thomas Ashley |
Bryndwr Christchurch 8052 New Zealand |
23 Jun 1947 - 03 Nov 2011 |
Individual | Rhodes, David Geoffrey |
Christchurch New Zealand |
23 Jun 1947 - 03 Nov 2011 |
Individual | Smither, Ann Elizabeth |
Burnside Christchurch |
23 Jun 1947 - 23 Jul 2007 |
Individual | Smither, Ann Elizabeth |
Burnside Christchurch |
23 Jun 1947 - 23 Jul 2007 |
Individual | Smither, Thomas Ashley |
Bryndwr Christchurch 8052 New Zealand |
23 Jun 1947 - 03 Nov 2011 |
Helen Allison Ingham - Director
Appointment date: 31 Aug 2010
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 13 Apr 2012
Michael Bede O'regan - Director
Appointment date: 31 Aug 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Aug 2010
Ian William Neville Thomas - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 31 Aug 2010
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Mar 2010
Thomas Ashley Smither - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 22 Dec 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Mar 2010
Ann Elizabeth Smither - Director (Inactive)
Appointment date: 01 Dec 1983
Termination date: 29 Aug 2007
Address: Burnside, Christchurch,
Address used since 23 Jul 2007
Thomas Ashley Smither - Director (Inactive)
Appointment date: 01 Dec 1983
Termination date: 04 Jul 2001
Address: Christchurch,
Address used since 01 Dec 1983
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road