Conway River Lime Company Limited, a registered company, was incorporated on 07 Oct 2004. 9429035163107 is the NZ business number it was issued. This company has been run by 3 directors: Robert John Flynn - an active director whose contract began on 07 Oct 2004,
Lauren Joanne Flynn - an active director whose contract began on 10 Jun 2011,
Timothy Wilding - an inactive director whose contract began on 07 Oct 2004 and was terminated on 10 Jun 2011.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Conway River Lime Company Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 28 Apr 2021.
Old names used by this company, as we managed to find at BizDb, included: from 07 Oct 2004 to 26 Nov 2004 they were called Conway Lime Company Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 9500 shares (95 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (5 per cent).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Aug 2016 to 28 Apr 2021
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 24 Feb 2014 to 15 Aug 2016
Address: C/- Snell Consultants Limited, 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 10 Feb 2012 to 24 Feb 2014
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch 8140 New Zealand
Physical & registered address used from 01 Apr 2010 to 10 Feb 2012
Address: C/-david Stone, Stone Daly Marr Limited, Greta Valley, North Canterbury
Registered & physical address used from 07 Oct 2004 to 07 Oct 2004
Address: C/-deborah Gilmour, Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Registered & physical address used from 07 Oct 2004 to 01 Apr 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9500 | |||
Entity (NZ Limited Company) | Flynn Holdings Limited Shareholder NZBN: 9429036075492 |
Addington Christchurch 8024 New Zealand |
26 Oct 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wilding, Timothy |
Parnassus, Rd North Canterbury |
07 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flynn, Robert John |
Greta Valley, Rd 3 Amberley |
07 Oct 2004 - 27 Jun 2010 |
Ultimate Holding Company
Robert John Flynn - Director
Appointment date: 07 Oct 2004
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 29 Feb 2016
Lauren Joanne Flynn - Director
Appointment date: 10 Jun 2011
Address: Greta Valley R D 3, Amberley, 7483 New Zealand
Address used since 29 Feb 2016
Timothy Wilding - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 10 Jun 2011
Address: Parnassus, Rd, North Canterbury,
Address used since 07 Oct 2004
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road