Shortcuts

Beck & Caul Limited

Type: NZ Limited Company (Ltd)
9429036888306
NZBN
1140782
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
443 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical address used since 25 Mar 2020
443 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Postal address used since 07 Aug 2020
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Registered & service address used since 19 Jul 2023

Beck & Caul Limited was registered on 29 May 2001 and issued a business number of 9429036888306. The registered LTD company has been run by 6 directors: Geoffrey Edward Bone - an active director whose contract started on 20 Jun 2017,
Carol Bone - an active director whose contract started on 20 Jun 2017,
Geoffery Edward Bone - an active director whose contract started on 20 Jun 2017,
Derek Peter William Hammond - an inactive director whose contract started on 01 Jan 2013 and was terminated on 10 Jul 2017,
John David Hammond - an inactive director whose contract started on 29 May 2001 and was terminated on 01 Jul 2017.
According to BizDb's information (last updated on 24 Apr 2024), this company registered 1 address: 410 Colombo Street, Sydenham, Christchurch, 8023 (types include: postal, registered).
Until 19 Jul 2023, Beck & Caul Limited had been using 58A Grove Road, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Bone, Carol (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bone, Geoffrey Edward - located at Cashmere, Christchurch. Beck & Caul Limited is classified as "Advertising agency operation" (business classification M694010).

Addresses

Other active addresses

Address #4: 410 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Postal address used from 02 Feb 2024

Principal place of activity

Canterbury Agricultural Park, 102 Curletts Road, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 58a Grove Road, Addington, Christchurch, 8011 New Zealand

Registered address used from 15 Feb 2023 to 19 Jul 2023

Address #2: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Service address used from 25 Mar 2020 to 19 Jul 2023

Address #3: Canterbury Agricultural Park, 102 Curletts Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 10 Oct 2017 to 25 Mar 2020

Address #4: Unit 3, 7 Pilgrim Place, Sydenham, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Aug 2013 to 10 Oct 2017

Address #5: 12 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 25 Jan 2013 to 13 Aug 2013

Address #6: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 20 Apr 2012 to 25 Jan 2013

Address #7: R G D Taylor Ltd, Chartered Accountants, 154 Tuam Street, Christchurch 8011 New Zealand

Physical address used from 10 Feb 2010 to 20 Apr 2012

Address #8: 154 Tuam Street, Christchurch 8011 New Zealand

Registered address used from 10 Feb 2010 to 20 Apr 2012

Address #9: R G D Taylor Ltd, Chartered Accountants, 154 Tuam Street, Christchurch

Registered & physical address used from 29 May 2001 to 10 Feb 2010

Contact info
64 274 858185
12 Feb 2019 Phone
geoff@beckandcaul.co.nz
12 Feb 2019 Email
www.beckandcaul.co.nz
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bone, Carol Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Bone, Geoffrey Edward Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hammond, Erin Margaret Linwood
Christchurch
8011
New Zealand
Individual Hammond, Erin Margaret Christchurch 8052

New Zealand
Individual Bone, Geoffery Edward Mount Pleasant
Christchurch
8081
New Zealand
Individual Egyed, Vendel Avondale
Christchurch
8061
New Zealand
Individual Cornish, Wendy Anne Christchurch 8023

New Zealand
Individual Gimson, Anthony John Franklin Christchurch 8023

New Zealand
Individual Hammond, John David Linwood
Christchurch
8011
New Zealand
Directors

Geoffrey Edward Bone - Director

Appointment date: 20 Jun 2017

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 01 Feb 2024

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 01 Jan 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Jun 2017


Carol Bone - Director

Appointment date: 20 Jun 2017

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 01 Feb 2024

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 01 Jan 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Jun 2017


Geoffery Edward Bone - Director

Appointment date: 20 Jun 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Jun 2017


Derek Peter William Hammond - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 10 Jul 2017

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 11 Sep 2015


John David Hammond - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 01 Jul 2017

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 11 Sep 2015


Anthony John Franklin Gimson - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 04 May 2012

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 03 Feb 2010

Nearby companies

Art Solutions Limited
106 Warren Crescent

Swb Design Limited
17 Templetons Road

Christian Television Christchurch Trust
99 Warren Crescent

R&r Global Express Limited
17 Neave Place

Aquarian Healing International Limited
43a Charles Upham Avenue

Hundred Needle Clothing Limited
125 Warren Crescent

Similar companies

Big Media International Limited
22 Moorhouse Avenue

Clitheroe Limited
14 Blakiston Street

Kapow Enterprises Limited
17 Burbank Drive

Tanker Creative Limited
87 Bletsoe Avenue

The Media Dept Limited
47 Mandeville Street

Whiz Bang Marketing Limited
119 Totara Street