Shortcuts

Fitzroy Park Limited

Type: NZ Limited Company (Ltd)
9429039030269
NZBN
532197
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical address used since 27 Nov 2017

Fitzroy Park Limited, a registered company, was incorporated on 30 Jan 1992. 9429039030269 is the NZ business number it was issued. This company has been run by 5 directors: Kenneth Francis Mckenzie - an active director whose contract started on 30 Jan 1992,
Tony Michael Wright - an active director whose contract started on 28 Aug 2009,
Edward Oral Sullivan - an inactive director whose contract started on 30 Jan 1992 and was terminated on 24 Feb 2015,
Allan James Hubbard - an inactive director whose contract started on 20 Aug 1993 and was terminated on 02 Sep 2011,
Allan Laurie - an inactive director whose contract started on 20 Aug 1993 and was terminated on 14 Jul 2003.
Last updated on 04 Feb 2022, the BizDb data contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Fitzroy Park Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up to 27 Nov 2017.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 250 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%). Finally we have the next share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 24 May 2012 to 31 Mar 2014

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 04 Aug 2010 to 24 May 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 23 Jun 2008 to 04 Aug 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 10 Jul 2005 to 23 Jun 2008

Address: C/-hubbard Churcher And Co.,, 39 George Street, Timaru

Physical address used from 23 May 1995 to 23 Jun 2008

Address: -

Physical address used from 23 May 1995 to 23 May 1995

Address: Hubbard Churcher And Co, 39 George Street, Timaru

Physical address used from 23 May 1995 to 23 May 1995

Address: Hubbard Churcher And Co, 39 George Street, Timaru

Registered address used from 23 May 1995 to 10 Jul 2005

Address: Messrs Raymond Sullivan Mcglashan, Solicitors, 17 Strathallan Street, Timaru

Registered address used from 31 Aug 1993 to 23 May 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 14 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Westhills Forest Limited
Shareholder NZBN: 9429038675126
Timaru
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) Southhills Forest Limited
Shareholder NZBN: 9429038674587
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 250
Entity (NZ Limited Company) Northhills Forest Limited
Shareholder NZBN: 9429038674761
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 250
Entity (NZ Limited Company) Easthills Forest Limited
Shareholder NZBN: 9429038674945
Timaru
Timaru
7910
New Zealand
Directors

Kenneth Francis Mckenzie - Director

Appointment date: 30 Jan 1992

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 22 Jul 2016


Tony Michael Wright - Director

Appointment date: 28 Aug 2009

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 18 Jul 2011


Edward Oral Sullivan - Director (Inactive)

Appointment date: 30 Jan 1992

Termination date: 24 Feb 2015

Address: Timaru 7910,

Address used since 16 Jun 2008


Allan James Hubbard - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 16 Jun 2008


Allan Laurie - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 14 Jul 2003

Address: Waimate,

Address used since 20 Aug 1993

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East