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.
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
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 | Period |
---|---|---|---|
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 |
10 May 2017 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | Hill, Andrew Terrence |
Saint Albans Christchurch 8052 New Zealand |
28 Mar 2013 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Whall, Stephen James |
Hornby Christchurch 8042 New Zealand |
28 Mar 2013 - |
Shares Allocation #4 Number of Shares: 12333 | |||
Individual | Mckenzie, Michael John |
Rd 2 Wakefield 7096 New Zealand |
22 Mar 2013 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Crighton, Aidan James |
Woolston Christchurch 8062 New Zealand |
28 Mar 2013 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | King, Lachlan Bruce |
Oxford Oxford 7430 New Zealand |
28 Mar 2013 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Van Den Berg, Pieter Gerrit |
Cashmere Christchurch 8022 New Zealand |
28 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Govinda Trustees Limited Shareholder NZBN: 9429032774320 Company Number: 2124111 |
29 May 2009 - 15 Feb 2012 | |
Entity | Acuity Investments Limited (in Liq) Shareholder NZBN: 9429036332861 Company Number: 1239343 |
08 Sep 2003 - 26 Feb 2007 | |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
08 Sep 2003 - 26 Feb 2007 | |
Entity | Acuity Investments Limited (in Liq) Shareholder NZBN: 9429036332861 Company Number: 1239343 |
08 Sep 2003 - 26 Feb 2007 | |
Entity | Govinda Trustees Limited Shareholder NZBN: 9429032774320 Company Number: 2124111 |
29 May 2009 - 15 Feb 2012 | |
Individual | Freeman, Ruth Elizabeth |
Avondale Christchurch |
08 Sep 2003 - 26 Feb 2007 |
Individual | Freeman, Michael Robert |
Avondale Christchurch |
08 Sep 2003 - 26 Feb 2007 |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
08 Sep 2003 - 26 Feb 2007 | |
Individual | O'connell, Stephen Andrew |
Burnside Christchurch 8041 New Zealand |
15 Feb 2012 - 22 Mar 2013 |
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
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