Cavill Limited, a registered company, was incorporated on 04 Aug 1997. 9429038033643 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been managed by 9 directors: Caroline Jane Mary Inwood - an active director whose contract began on 20 Apr 2023,
Joan Elizabeth Parris - an inactive director whose contract began on 01 Apr 2006 and was terminated on 28 Mar 2024,
David Francis Parris - an inactive director whose contract began on 01 Oct 1998 and was terminated on 05 Jul 2023,
Edward George Robert Barns - an inactive director whose contract began on 01 Oct 1998 and was terminated on 01 Apr 2006,
Franciscus Wilhelmus Johannes De Bont - an inactive director whose contract began on 24 Sep 1998 and was terminated on 12 Sep 2002.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: registered, physical).
Cavill Limited had been using 100 Moorhouse Avenue, Christchurch as their physical address up until 26 Mar 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent).
Principal place of activity
86 Barters Road R.d.8, Templeton, Christchurch, 7678 New Zealand
Previous addresses
Address: 100 Moorhouse Avenue, Christchurch, 8141 New Zealand
Physical & registered address used from 17 Jun 2014 to 26 Mar 2019
Address: C/-goldsmith Fox Gjc Limited, 67 Main North Road, Kaiapoi, Christchurch, 8141 New Zealand
Registered & physical address used from 20 Jun 2013 to 17 Jun 2014
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 04 Mar 2009 to 20 Jun 2013
Address: C/- David F Parris, 85 Riccarton Road, Christchurch
Registered address used from 13 Jun 2000 to 04 Mar 2009
Address: 16 Barnes Road, Christchurch
Registered address used from 11 Apr 2000 to 13 Jun 2000
Address: C/- David F Parris, 85 Riccarton Road, Christchurch
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address: 85 Riccarton Road, Riccarton, Christchurch
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address: 85 Riccarton Road, Level 1, Riccarton, Christchurch
Physical address used from 21 Oct 1998 to 04 Mar 2009
Address: 27 Courtenay Drive, Kaiapoi
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address: 27 Courtenay Drive, Kaiapoi
Registered address used from 21 Oct 1998 to 11 Apr 2000
Address: 16 Barnes Road, Christchurch
Physical address used from 03 Oct 1997 to 21 Oct 1998
Address: 16 Barnes Road, Christchurch
Registered address used from 18 Sep 1997 to 21 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Parris, Joan Elizabeth |
Templeton, R.d. 8 Christchurch 7678 New Zealand |
19 Apr 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Parris, Joan Elizabeth |
Templeton, R.d. 8 Christchurch 7678 New Zealand |
19 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parris, David Francis |
Templeton, R.d. 8 Christchurch 7678 New Zealand |
04 Aug 1997 - 28 Mar 2024 |
Individual | Barns, Edward George Robert |
St Martin Christchurch |
04 Aug 1997 - 27 May 2005 |
Individual | De Bont, Franciscus Wilhelmus Johannes |
Redwood Christchurch |
04 Aug 1997 - 27 May 2005 |
Caroline Jane Mary Inwood - Director
Appointment date: 20 Apr 2023
Address: Richmond, 7081 New Zealand
Address used since 05 Jul 2023
Address: Mapua, Mapua, 7005 New Zealand
Address used since 20 Apr 2023
Joan Elizabeth Parris - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 28 Mar 2024
Address: 60 Templemore Drive, Richmond, 7011 New Zealand
Address used since 05 Jul 2023
Address: Templeton, R.d. 8, Christchurch, 7678 New Zealand
Address used since 01 Aug 2015
David Francis Parris - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 05 Jul 2023
Address: Templeton, R.d.8, Christchurch, 7678 New Zealand
Address used since 01 Aug 2015
Edward George Robert Barns - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 01 Apr 2006
Address: Christchurch,
Address used since 01 Oct 1998
Franciscus Wilhelmus Johannes De Bont - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 12 Sep 2002
Address: Redwood, Christchurch,
Address used since 24 Sep 1998
Gary Dwyer Chiplin - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 21 Aug 2000
Address: R D 1, Timaru,
Address used since 01 Oct 1998
Lisa De Bont - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 07 Sep 1998
Address: Kaiapoi,
Address used since 04 Aug 1997
Dean Morgan Williams - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 07 Sep 1998
Address: Kaiapoi,
Address used since 04 Aug 1997
Daniel Francis De Bont - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 04 Aug 1997
Address: Christchurch,
Address used since 04 Aug 1997
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Godfrey Properties 2004 Limited
Level 1
Jefferies Investments Limited
Level 1
Kowhai Grove Investments Limited
Level 1
Ls & Bd Properties Limited
100 Moorhouse Avenue
Mal Properties Limited
Level 1
Shartone Investments Limited
Level 1