Shortcuts

Cavill Limited

Type: NZ Limited Company (Ltd)
9429038033643
NZBN
868164
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1, 100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 26 Mar 2019

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).

Addresses

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

Contact info
64 21 1186488
Phone
david@tsdacre.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Parris, Joan Elizabeth Templeton, R.d. 8
Christchurch
7678
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Parris, Joan Elizabeth Templeton, R.d. 8
Christchurch
7678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parris, David Francis Templeton, R.d. 8
Christchurch
7678
New Zealand
Individual Barns, Edward George Robert St Martin
Christchurch
Individual De Bont, Franciscus Wilhelmus Johannes Redwood
Christchurch
Directors

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