Shortcuts

240 St Asaph Limited

Type: NZ Limited Company (Ltd)
9429035698500
NZBN
1430108
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Aug 2018

240 St Asaph Limited, a registered company, was registered on 13 Nov 2003. 9429035698500 is the NZ business number it was issued. The company has been managed by 3 directors: William John Horncastle - an active director whose contract began on 13 Nov 2003,
Mrrietta Lee Horncastle - an active director whose contract began on 21 Aug 2014,
Richard Arne Robert Field - an inactive director whose contract began on 13 Nov 2003 and was terminated on 15 Apr 2014.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: physical, registered).
240 St Asaph Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address up until 06 Aug 2018.
Former names used by the company, as we found at BizDb, included: from 13 Nov 2003 to 03 Feb 2017 they were called Rockford Aluminium Limited.
A total of 200 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 50 shares (25 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 150 shares (75 per cent).

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Oct 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Nov 2013 to 27 Oct 2015

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Aug 2012 to 29 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 01 Sep 2010 to 15 Aug 2012

Address: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 21 May 2004 to 01 Sep 2010

Address: 55 Blenheim Road, Christchurch

Physical address used from 13 Nov 2003 to 21 May 2004

Address: Meares Williams, Solicitors, Level 6, 287 Durham Street, Christchurch

Registered address used from 13 Nov 2003 to 21 May 2004

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 28 Oct 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Horncastle, William John Fendalton
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Sockburn
Christchurch
8443
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Baddeley, Catherine Mary Fendalton
Christchurch
8014
New Zealand
Individual Leake, Marlene Leal Fendalton
Christchurch
8014
New Zealand
Individual Horncastle, Mrrietta Lee Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Field, Timothy William Halswell
Christchurch
Individual Leake, Marlene Leale Fendalton
Christchurch
8014
New Zealand
Individual Horncastle, William John Christchurch

New Zealand
Individual Field, Catherine Mary Tai Tapu
Christchurch
Entity Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Company Number: 1657901
Entity Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Company Number: 1657901
Individual Field, Richard Arne Robert Tai Tapu
Christchurch
Directors

William John Horncastle - Director

Appointment date: 13 Nov 2003

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 23 May 2018

Address: Addington, Christchurch, 8011 New Zealand

Address used since 20 Oct 2014


Mrrietta Lee Horncastle - Director

Appointment date: 21 Aug 2014

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Aug 2014


Richard Arne Robert Field - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 15 Apr 2014

Address: Tai Tapu, Christchurch,

Address used since 13 Nov 2003

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace