Rg & Er Watson Limited, a registered company, was registered on 30 Apr 1998. 9429037858506 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Richard Grant Watson - an active director whose contract started on 30 Apr 1998,
Elizabeth Rose Watson - an active director whose contract started on 19 Aug 2015,
Jeremy Paul Watson - an inactive director whose contract started on 30 Apr 1998 and was terminated on 26 Nov 1999,
Janice Vyonne Watson - an inactive director whose contract started on 30 Apr 1998 and was terminated on 26 Nov 1999,
Gerald Erskine Watson - an inactive director whose contract started on 30 Apr 1998 and was terminated on 26 Nov 1999.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: registered, physical).
Rg & Er Watson Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 06 May 2019.
Old names used by this company, as we found at BizDb, included: from 30 Apr 1998 to 14 Jun 2004 they were called Glenaven Limited.
A total of 900 shares are issued to 4 shareholders (3 groups). The first group is comprised of 10 shares (1.11 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (1.11 per cent). Lastly the 3rd share allotment (880 shares 97.78 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 07 May 2013 to 06 May 2019
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 30 Apr 2012 to 07 May 2013
Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 30 Apr 2012 to 06 May 2013
Address #4: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Physical & registered address used from 06 Jun 2001 to 06 Jun 2001
Address #5: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 06 Jun 2001 to 30 Apr 2012
Address #6: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra
Registered address used from 12 Apr 2000 to 06 Jun 2001
Address #7: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra
Physical address used from 05 Jun 1998 to 06 Jun 2001
Address #8: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra
Registered address used from 05 Jun 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Watson, Richard Grant |
Rd 2 Wanaka 9382 New Zealand |
30 Apr 1998 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Watson, Elizabeth Rose |
Rd 2 Wanaka 9382 New Zealand |
30 Apr 1998 - |
Shares Allocation #3 Number of Shares: 880 | |||
Individual | Watson, Richard Grant |
Rd 2 Wanaka 9382 New Zealand |
30 Apr 1998 - |
Individual | Watson, Elizabeth Rose |
Rd 2 Wanaka 9382 New Zealand |
30 Apr 1998 - |
Richard Grant Watson - Director
Appointment date: 30 Apr 1998
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 29 Apr 2013
Elizabeth Rose Watson - Director
Appointment date: 19 Aug 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 19 Aug 2015
Jeremy Paul Watson - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 26 Nov 1999
Address: R D 5, Gore,
Address used since 30 Apr 1998
Janice Vyonne Watson - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 26 Nov 1999
Address: R D 7, Gore,
Address used since 30 Apr 1998
Gerald Erskine Watson - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 26 Nov 1999
Address: R D 7, Gore,
Address used since 30 Apr 1998
Gerard James Watson - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 26 Nov 1999
Address: Otama, R D 3, Gore,
Address used since 30 Apr 1998
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street