Shortcuts

Liniroch Properties Limited

Type: NZ Limited Company (Ltd)
9429037769499
NZBN
923928
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 11 May 2022
115 Leinster Road
Merivale
Christchurch 8014
New Zealand
Physical & service address used since 11 May 2022

Liniroch Properties Limited, a registered company, was registered on 25 Sep 1998. 9429037769499 is the NZBN it was issued. This company has been run by 2 directors: Nicholas John Courtney - an active director whose contract started on 25 Sep 1998,
Christopher Peter Courtney - an inactive director whose contract started on 25 Sep 1998 and was terminated on 01 Oct 2014.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
115 Leinster Road, Merivale, Christchurch, 8014 (physical address),
115 Leinster Road, Merivale, Christchurch, 8014 (service address).
Liniroch Properties Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address up to 11 May 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 500 shares (50%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 250 shares (25%). Lastly we have the third share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Aug 2012 to 11 May 2022

Address #2: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 06 Sep 2011 to 09 Aug 2012

Address #3: Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 19 Jun 2000 to 06 Sep 2011

Address #4: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address #5: John Butchard, Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 12 Apr 2000 to 19 Jun 2000

Address #6: John Butchard, Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 08 Sep 1999 to 12 Apr 2000

Address #7: John Butchard, Mackay Bailey Butchard, 291 Madras Street, Christchurch

Physical address used from 08 Sep 1999 to 19 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Courtney, Elizabeth Maureen Majella Strowan
Christchurch
8014
New Zealand
Individual Courtney, Nicholas John Strowan
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Courtney, Nicholas John Strowan
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Courtney, Elizabeth Maureen Majella Strowan
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butchard, John Francis Rd 1
Upper Moutere
7173
New Zealand
Individual Courtney, Christopher Peter Burnside
Christchurch

New Zealand
Directors

Nicholas John Courtney - Director

Appointment date: 25 Sep 1998

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 27 Aug 2009


Christopher Peter Courtney - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 01 Oct 2014

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 17 Feb 2006

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road