R A Hale (1997) Limited, a registered company, was launched on 03 Dec 1996. 9429038201783 is the NZBN it was issued. "C149220 Carpentry, joinery - except furniture and on-site fabrication of built-in furniture or other joinery" (ANZSIC C149220) is how the company was classified. The company has been run by 4 directors: Donald Grant Bisphan - an active director whose contract started on 03 Dec 1996,
Justin Scott Doocey - an active director whose contract started on 02 Apr 2007,
Christopher John Bates - an inactive director whose contract started on 03 Dec 1996 and was terminated on 15 May 2019,
Stephen Henry Piper - an inactive director whose contract started on 03 Dec 1996 and was terminated on 02 Apr 2007.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 126 Hazeldean Road, Christchurch, 8024 (category: postal, office).
R A Hale (1997) Limited had been using Bdo Spicers (Christchurch) Ltd, 148 Victoria Street, Christchurch as their registered address up to 07 Nov 2011.
A total of 200000 shares are allocated to 8 shareholders (4 groups). The first group includes 99994 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 6 shares (0 per cent). Lastly there is the next share allotment (6 shares 0 per cent) made up of 1 entity.
Principal place of activity
126 Hazeldean Road, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 23 Sep 2001 to 07 Nov 2011
Address #2: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch
Physical & registered address used from 23 Sep 2001 to 23 Sep 2001
Address #3: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 23 Sep 2001
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99994 | |||
Individual | Bisphan, Rachel Natasha |
Rd 5 Christchurch 7675 New Zealand |
20 Feb 2008 - |
Individual | Bisphan, Donald Grant |
Rd 5 Christchurch 7675 New Zealand |
03 Dec 1996 - |
Individual | Newman, Susan Fay |
Christchurch New Zealand |
20 Feb 2008 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Bisphan, Donald Grant |
Rd 5 Christchurch 7675 New Zealand |
03 Dec 1996 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Doocey, Justin Scott |
Rolleston Rolleston 7614 New Zealand |
17 Apr 2007 - |
Shares Allocation #4 Number of Shares: 99994 | |||
Individual | Doocey, Justin Scott |
Rolleston Rolleston 7614 New Zealand |
17 Apr 2007 - |
Individual | Doocey, Triona Elaine |
Rolleston Rolleston 7614 New Zealand |
17 Apr 2007 - |
Individual | Bisphan, Donald Grant |
Rd 5 Christchurch 7675 New Zealand |
03 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bates, Jacqueline Mary |
Christchurch New Zealand |
20 Feb 2008 - 31 May 2019 |
Individual | Adkins, David Charles |
Amberley New Zealand |
20 Feb 2008 - 31 May 2019 |
Individual | Bates, Christopher John |
Christchurch |
03 Dec 1996 - 31 May 2019 |
Individual | Piper, Stephen Henry |
2 R D Christchurch |
03 Dec 1996 - 17 Apr 2007 |
Individual | Bates, Christopher John |
Christchurch |
03 Dec 1996 - 31 May 2019 |
Donald Grant Bisphan - Director
Appointment date: 03 Dec 1996
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 04 Aug 2014
Justin Scott Doocey - Director
Appointment date: 02 Apr 2007
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 07 Aug 2017
Christopher John Bates - Director (Inactive)
Appointment date: 03 Dec 1996
Termination date: 15 May 2019
Address: Christchurch, 8042 New Zealand
Address used since 10 Aug 2015
Stephen Henry Piper - Director (Inactive)
Appointment date: 03 Dec 1996
Termination date: 02 Apr 2007
Address: 2 R D, Christchurch,
Address used since 03 Dec 1996
B B P Property Limited
126 Hazeldean Road
Aztec Panel & Paint (2007) Limited
132 Hazeldean Road
Atlas Gymnasium Limited
23 Disraeli Street
Early Childhood Resource Centre (christchurch) Incorporated
25 Disraeli Street
Treasure Trove Trust
25 Disraeli Street
Brown And Paterson Collision Limited
114 Hazeldean Road
Doctor Zaius Limited
3-69 Pirie Street
Gravoto Limited
16 St James Avenue
Modulink Screen Partitions (2012) Limited
4 Leslie Hills Drive
Nora Investments Limited
119 Wrights Road
Shed Alliance Limited
44 York Place
Timber Tru Limited
374 Ferry Road