Shortcuts

Turf Aeration Limited

Type: NZ Limited Company (Ltd)
9429037775704
NZBN
922518
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 25 Sep 2020

Turf Aeration Limited, a registered company, was launched on 27 Aug 1998. 9429037775704 is the NZBN it was issued. This company has been managed by 4 directors: Christopher William Orpwood - an active director whose contract started on 28 Oct 1999,
Stephen Gallagher - an inactive director whose contract started on 27 Aug 1998 and was terminated on 31 May 2002,
Michael Frank Sharpe - an inactive director whose contract started on 27 Aug 1998 and was terminated on 01 Nov 1999,
Brenda Catherine Buckley-Sharpe - an inactive director whose contract started on 10 Sep 1998 and was terminated on 27 Oct 1999.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: physical, service).
Turf Aeration Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address up until 25 Sep 2020.
One entity owns all company shares (exactly 100 shares) - Orpwood, Christopher William - located at 8024, Rd 2, Rangiora.

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Mar 2019 to 25 Sep 2020

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Oct 2017 to 29 Mar 2019

Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand

Registered & physical address used from 03 Sep 2012 to 12 Oct 2017

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8140 New Zealand

Registered & physical address used from 06 Sep 2011 to 03 Sep 2012

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 01 Jun 2010 to 06 Sep 2011

Address: Mcgowans, Unit 7, 78 Armagh Street, Christchurch

Registered address used from 17 Aug 2000 to 01 Jun 2010

Address: Level 6, 293 Durham Street, Christchurch

Physical address used from 17 Aug 2000 to 01 Jun 2010

Address: Mgowans, Unit 7, 78 Armagh Street, Christchurch

Physical address used from 17 Aug 2000 to 17 Aug 2000

Address: Ashton Whelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 17 Aug 2000

Address: Ashton Whelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch

Registered address used from 06 Aug 1999 to 12 Apr 2000

Address: Ashton Whelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch

Physical address used from 06 Aug 1999 to 17 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Orpwood, Christopher William Rd 2
Rangiora
7472
New Zealand
Directors

Christopher William Orpwood - Director

Appointment date: 28 Oct 1999

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 23 Sep 2015


Stephen Gallagher - Director (Inactive)

Appointment date: 27 Aug 1998

Termination date: 31 May 2002

Address: Southbrook, Rangiora,

Address used since 27 Aug 1998


Michael Frank Sharpe - Director (Inactive)

Appointment date: 27 Aug 1998

Termination date: 01 Nov 1999

Address: Rangiora,

Address used since 27 Aug 1998


Brenda Catherine Buckley-sharpe - Director (Inactive)

Appointment date: 10 Sep 1998

Termination date: 27 Oct 1999

Address: Rangiora,

Address used since 10 Sep 1998

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road