The Point Land Company Limited, a registered company, was started on 26 Sep 2002. 9429036325047 is the NZ business identifier it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company is categorised. This company has been run by 1 director, named Stephen Scoular Richards - an active director whose contract started on 26 Sep 2002.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 85 Point Road, Rd 2, Hororata, 7572 (type: delivery, postal).
The Point Land Company Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address up to 30 Oct 2019.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally the 3rd share allotment (9998 shares 99.98%) made up of 3 entities.
Principal place of activity
85 Point Road, Rd 2, Hororata, 7572 New Zealand
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 30 Oct 2019
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Nov 2015 to 06 Aug 2018
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 May 2014 to 10 Nov 2015
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Nov 2013 to 05 May 2014
Address #5: Level 1 Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Jun 2012 to 29 Nov 2013
Address #6: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Aug 2010 to 05 Jun 2012
Address #7: Grant Thornton, Level 9, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 26 Sep 2002 to 20 Aug 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Richards, Teena Anne |
Hororata 7572 New Zealand |
26 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Richards, Stephen Scoular |
Hororata 7572 New Zealand |
02 Oct 2014 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Richards, Jeremy Dermot Harold |
Darfield 7572 New Zealand |
26 Sep 2002 - |
Individual | Dalrymple, Hew John Trevor |
Darfield 7572 New Zealand |
02 Dec 2009 - |
Director | Richards, Stephen Scoular |
Hororata 7572 New Zealand |
02 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Anthony Trevor William |
Amberley |
26 Sep 2002 - 27 Jun 2010 |
Individual | Richards, Stephen Scoular |
R D 2 Darfield |
26 Sep 2002 - 02 Oct 2014 |
Individual | Richards, Stephen Scoular |
R D 2 Darfield |
26 Sep 2002 - 02 Oct 2014 |
Stephen Scoular Richards - Director
Appointment date: 26 Sep 2002
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 21 Nov 2019
Address: Darfield, 7572 New Zealand
Address used since 02 Nov 2015
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
Longbeach Foods Company Limited
L3, 134 Oxford Terrace
Mendip Hills Property Limited
Pricewaterhousecoopers
Onepunga Farm Limited
Level 2
Rural Vision Limited
79 Cambridge Terrace
S.a. Greenslade Limited
C/ G T Mars
The Point Station Limited
L3, 134 Oxford Terrace