Shortcuts

Christchurch Holdings Limited

Type: NZ Limited Company (Ltd)
9429037176006
NZBN
1055593
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch Central 8013
New Zealand
Registered & physical & service address used since 26 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Mcvicar, Michele Frances Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mcvicar, Maree Deborah Fendalton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Mcvicar, Graeme Alan Fendalton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Mcvicar, Joy Yvonne Cashmere
Christchurch
8022
New Zealand
Directors

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