T J Freight Limited, a registered company, was incorporated on 18 Jul 2006. 9429033993409 is the NZ business identifier it was issued. The company has been managed by 4 directors: William Rodger Gregge - an active director whose contract started on 18 Jul 2006,
Andrew Mark Scott - an active director whose contract started on 24 Mar 2015,
Christine Gregge - an inactive director whose contract started on 18 Jul 2006 and was terminated on 27 Mar 2015,
Tristan Gregge - an inactive director whose contract started on 18 Jul 2006 and was terminated on 21 Sep 2010.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 163 Prestons Road, Redwood, Christchurch, 8051 (types include: registered, physical).
T J Freight Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 10 Jun 2022.
A total of 1200 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 400 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 800 shares (66.67 per cent).
Previous addresses
Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jun 2021 to 10 Jun 2022
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Oct 2018 to 04 Apr 2019
Address: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Jun 2014 to 09 Oct 2018
Address: 1/22 Dorset Street, Christchurch, 8013 New Zealand
Registered & physical address used from 19 May 2011 to 26 Jun 2014
Address: Rd 22 Arundel, Geraldine New Zealand
Physical & registered address used from 22 Apr 2008 to 19 May 2011
Address: 1/494 Cashel Street, Christchurch
Physical & registered address used from 18 Jul 2006 to 22 Apr 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Scott, Andrew Mark |
Redwood Christchurch 8051 New Zealand |
18 Jul 2006 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Gregge, William Rodger |
Rolleston Rolleston 7614 New Zealand |
18 Jul 2006 - |
Individual | Gregge, Christine |
Rd 22 Geraldine 7992 New Zealand |
18 Jul 2006 - |
William Rodger Gregge - Director
Appointment date: 18 Jul 2006
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Apr 2018
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 06 May 2016
Andrew Mark Scott - Director
Appointment date: 24 Mar 2015
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 24 Mar 2015
Christine Gregge - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 27 Mar 2015
Address: Geraldine,
Address used since 18 Jul 2006
Tristan Gregge - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 21 Sep 2010
Address: Christchurch,
Address used since 18 Jul 2006
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive