Rock Hill Limited, a registered company, was incorporated on 27 Jan 1994. 9429038651922 is the business number it was issued. The company has been run by 2 directors: Paul Henry Drury Van Asch - an active director whose contract began on 27 Jan 1994,
Daniel Gerrit Van Asch - an active director whose contract began on 27 Jan 1994.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, service).
Rock Hill Limited had been using C/-Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch as their physical address up to 08 Oct 2012.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group consists of 499 shares (49.9%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: C/-brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand
Physical address used from 24 Jan 2008 to 08 Oct 2012
Address #2: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch
Registered address used from 22 Sep 1999 to 22 Sep 1999
Address #3: C/- Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand
Registered address used from 22 Sep 1999 to 08 Oct 2012
Address #4: Graham Brown, Level 9 Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 01 Oct 1998 to 01 Oct 1998
Address #5: C/- Mr D G Van Asch, 681 Cashmere Road, Christchurch
Physical address used from 01 Oct 1998 to 24 Jan 2008
Address #6: Level Nine,, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 20 Jan 1998 to 22 Sep 1999
Address #7: 681-685 Cashmere Road, Christchurch
Registered address used from 06 Nov 1995 to 20 Jan 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Troll Trustees Limited Shareholder NZBN: 9429050637225 |
Invercargill 9810 New Zealand |
02 Aug 2022 - |
Individual | Van Asch, Paul Henry Drury |
Dalefield Queenstown New Zealand |
27 Jan 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Van Asch, Paul Henry Drury |
Dalefield Queenstown |
24 Sep 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Van Asch, Daniel Gerrit |
Kennedys Bush Christchurch 8025 New Zealand |
24 Sep 2012 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Van Asch, Daniel Gerrit |
Kennedys Bush Christchurch 8025 New Zealand |
27 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
27 Jan 1994 - 13 Oct 2021 |
Individual | Ward, John Francis |
Rosedale Invercargill 9810 New Zealand |
13 Oct 2021 - 02 Aug 2022 |
Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
27 Jan 1994 - 13 Oct 2021 |
Paul Henry Drury Van Asch - Director
Appointment date: 27 Jan 1994
Address: Dalefield, Queenstown, 9371 New Zealand
Address used since 29 Sep 2015
Daniel Gerrit Van Asch - Director
Appointment date: 27 Jan 1994
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 25 Feb 2015
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road