Quarry Enterprises Limited, a registered company, was registered on 20 Mar 1996. 9429038388941 is the NZ business number it was issued. This company has been run by 4 directors: Beverley Patricia Mccashin - an active director whose contract started on 29 Mar 1996,
Paul Donald Le Gros - an inactive director whose contract started on 23 Nov 2018 and was terminated on 26 Apr 2023,
Terence Michael Mcashin - an inactive director whose contract started on 29 Mar 1996 and was terminated on 23 Nov 2018,
Peter John King-Turner - an inactive director whose contract started on 20 Mar 1996 and was terminated on 29 Mar 1996.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered).
Quarry Enterprises Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 18 Oct 2018.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Feb 2015 to 18 Oct 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 09 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 12 Jul 2007 to 07 May 2012
Address: C/o Ainger Tomlin, 116 Riccarton Road, Christchurch
Registered & physical address used from 07 Jun 2007 to 12 Jul 2007
Address: 646 Main Road, Stoke
Physical address used from 10 May 2000 to 10 May 2000
Address: 1st Floor, 44 Halifax Street, Nelson
Registered address used from 10 May 2000 to 07 Jun 2007
Address: 660 Main Road, Stoke
Physical address used from 10 May 2000 to 07 Jun 2007
Address: C/- R P Meikle, 226 Trafalgar Street, Nelson
Registered address used from 11 Apr 2000 to 10 May 2000
Address: 1st Floor, 44 Halifax Street, Nelson
Physical address used from 26 May 1999 to 10 May 2000
Address: C/- R P Meikle, 226 Trafalgar Street, Nelson
Registered address used from 07 Apr 1999 to 11 Apr 2000
Address: C/- R P Meikle, 226 Trafalgar Street, Nelson
Physical address used from 07 Apr 1999 to 26 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mccashin, Beverley Patricia |
Moncks Bay Christchurch 8081 New Zealand |
20 Mar 1996 - |
Individual | Mccashin, Todd Joseph |
Tahunaui Nelson 7011 New Zealand |
28 Nov 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mccashin, Beverley Patricia |
Moncks Bay Christchurch 8081 New Zealand |
20 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcashin, Terence Michael |
Moncks Bay Christchurch 8081 New Zealand |
20 Mar 1996 - 28 Nov 2018 |
Beverley Patricia Mccashin - Director
Appointment date: 29 Mar 1996
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Paul Donald Le Gros - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 26 Apr 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 Nov 2018
Terence Michael Mcashin - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 23 Nov 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Peter John King-turner - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 29 Mar 1996
Address: Nelson,
Address used since 20 Mar 1996
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House