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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Courtney, Elizabeth Maureen Majella |
Strowan Christchurch 8014 New Zealand |
25 Sep 1998 - |
Individual | Courtney, Nicholas John |
Strowan Christchurch 8014 New Zealand |
25 Sep 1998 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Courtney, Nicholas John |
Strowan Christchurch 8014 New Zealand |
25 Sep 1998 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Courtney, Elizabeth Maureen Majella |
Strowan Christchurch 8014 New Zealand |
25 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butchard, John Francis |
Rd 1 Upper Moutere 7173 New Zealand |
26 Jan 2015 - 12 Aug 2020 |
Individual | Courtney, Christopher Peter |
Burnside Christchurch New Zealand |
25 Sep 1998 - 23 Jan 2015 |
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
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