Shortcuts

Tadmor Quarry Services Limited

Type: NZ Limited Company (Ltd)
9429035782926
NZBN
1392979
Company Number
Registered
Company Status
Current address
130 Tadmor Valley Road
Rd 2
Wakefield 7096
New Zealand
Registered & physical & service address used since 13 Jul 2022

Tadmor Quarry Services Limited, a registered company, was launched on 08 Sep 2003. 9429035782926 is the number it was issued. The company has been supervised by 5 directors: Michael John Mckenzie - an active director whose contract started on 22 Mar 2013,
Stephen Andrew O'connell - an inactive director whose contract started on 15 Feb 2012 and was terminated on 22 Mar 2013,
Ewan Robert Carr - an inactive director whose contract started on 29 May 2009 and was terminated on 15 Feb 2012,
Jon Spencer - an inactive director whose contract started on 08 Sep 2003 and was terminated on 29 May 2009,
Michael Freeman - an inactive director whose contract started on 08 Sep 2003 and was terminated on 20 Feb 2007.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 130 Tadmor Valley Road, Rd 2, Wakefield, 7096 (type: registered, physical).
Tadmor Quarry Services Limited had been using Level 1, Building 4, 1 Show Place, Addington, Christchurch as their registered address until 13 Jul 2022.
Previous aliases used by the company, as we established at BizDb, included: from 15 Feb 2012 to 22 Mar 2013 they were named Jrg Limited, from 08 Sep 2003 to 15 Feb 2012 they were named Four Peaks Game Management Limited.
A total of 22536 shares are allocated to 7 shareholders (7 groups). The first group consists of 6536 shares (29%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 167 shares (0.74%). Lastly we have the next share allotment (500 shares 2.22%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 11 Nov 2021 to 13 Jul 2022

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 03 Feb 2017 to 11 Nov 2021

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 15 Sep 2011 to 03 Feb 2017

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical address used from 10 Feb 2010 to 15 Sep 2011

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 10 Feb 2010 to 15 Sep 2011

Address: Level 2, 137 Armagh Street, Christchurch

Physical & registered address used from 08 Jun 2009 to 10 Feb 2010

Address: 78 Rokino Road, Taupo

Physical & registered address used from 05 Mar 2007 to 08 Jun 2009

Address: Level One, 530-544 Memorial Avenue, Christchurch

Registered & physical address used from 06 Jul 2005 to 05 Mar 2007

Address: 960 D Ferry Road, Ferrymead, Christchurch

Registered & physical address used from 08 Sep 2003 to 06 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 22536

Annual return filing month: September

Annual return last filed: 31 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6536
Entity (NZ Limited Company) Kawarau Gold Limited
Shareholder NZBN: 9429042263036
Laurel Drive
Bay Of Plenty - Tauranga
3179
New Zealand
Shares Allocation #2 Number of Shares: 167
Individual Hill, Andrew Terrence Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Whall, Stephen James Hornby
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 12333
Individual Mckenzie, Michael John Rd 2
Wakefield
7096
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Crighton, Aidan James Woolston
Christchurch
8062
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual King, Lachlan Bruce Oxford
Oxford
7430
New Zealand
Shares Allocation #7 Number of Shares: 2000
Individual Van Den Berg, Pieter Gerrit Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Govinda Trustees Limited
Shareholder NZBN: 9429032774320
Company Number: 2124111
Entity Acuity Investments Limited (in Liq)
Shareholder NZBN: 9429036332861
Company Number: 1239343
Entity Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Company Number: 1187967
Entity Acuity Investments Limited (in Liq)
Shareholder NZBN: 9429036332861
Company Number: 1239343
Entity Govinda Trustees Limited
Shareholder NZBN: 9429032774320
Company Number: 2124111
Individual Freeman, Ruth Elizabeth Avondale
Christchurch
Individual Freeman, Michael Robert Avondale
Christchurch
Entity Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Company Number: 1187967
Individual O'connell, Stephen Andrew Burnside
Christchurch
8041
New Zealand
Directors

Michael John Mckenzie - Director

Appointment date: 22 Mar 2013

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 08 Mar 2017


Stephen Andrew O'connell - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 22 Mar 2013

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 15 Feb 2012


Ewan Robert Carr - Director (Inactive)

Appointment date: 29 May 2009

Termination date: 15 Feb 2012

Address: Ranfurly,

Address used since 29 May 2009


Jon Spencer - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 29 May 2009

Address: Taupo,

Address used since 08 Sep 2003


Michael Freeman - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 20 Feb 2007

Address: Avondale, Christchurch,

Address used since 08 Sep 2003

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook