Christchurch Holdings Limited was registered on 04 Aug 2000 and issued an NZ business identifier of 9429037176006. The registered LTD company has been run by 3 directors: Graeme Alan Mcvicar - an active director whose contract started on 04 Aug 2000,
Maree Deborah Mcvicar - an active director whose contract started on 04 Aug 2000,
Joy Yvonne Mcvicar - an active director whose contract started on 04 Aug 2000.
According to BizDb's data (last updated on 21 May 2025), this company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, 8013 (types include: registered, physical).
Up to 26 May 2021, Christchurch Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Mcvicar, Michele Frances (an individual) located at Parklands, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Mcvicar, Maree Deborah - located at Fendalton, Christchurch.
The next share allocation (1500 shares, 15%) belongs to 1 entity, namely:
Mcvicar, Graeme Alan, located at Fendalton, Christchurch (an individual).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Feb 2014 to 26 May 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 07 Apr 2011 to 04 Feb 2014
Address: P K F Goldsmith Fox, 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Registered & physical address used from 06 Apr 2011 to 07 Apr 2011
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 20 Apr 2009 to 06 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 20 Jun 2006 to 20 Apr 2009
Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 13 Mar 2002 to 20 Jun 2006
Address: C/- Bayliss Sheldon, Chartered Accountants, 4/249 Madras Street, Christchurch
Registered & physical address used from 04 Aug 2000 to 13 Mar 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Individual | Mcvicar, Michele Frances |
Parklands Christchurch 8083 New Zealand |
04 Aug 2000 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Mcvicar, Maree Deborah |
Fendalton Christchurch 8041 New Zealand |
04 Aug 2000 - |
| Shares Allocation #3 Number of Shares: 1500 | |||
| Individual | Mcvicar, Graeme Alan |
Fendalton Christchurch 8041 New Zealand |
04 Aug 2000 - |
| Shares Allocation #4 Number of Shares: 1500 | |||
| Individual | Mcvicar, Joy Yvonne |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2000 - |
Graeme Alan Mcvicar - Director
Appointment date: 04 Aug 2000
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Feb 2013
Maree Deborah Mcvicar - Director
Appointment date: 04 Aug 2000
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 11 Mar 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 15 Apr 2011
Joy Yvonne Mcvicar - Director
Appointment date: 04 Aug 2000
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Mar 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Feb 2013
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1