Shortcuts

Watchfield Properties Limited

Type: NZ Limited Company (Ltd)
9429039104816
NZBN
508334
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Registered & physical & service address used since 22 Apr 2014

Watchfield Properties Limited, a registered company, was registered on 13 May 1991. 9429039104816 is the NZ business number it was issued. This company has been supervised by 11 directors: Kevin O'connell - an active director whose contract started on 17 Jun 1992,
Gary James Herbert Rooney - an active director whose contract started on 19 May 1994,
William Robert Weir - an inactive director whose contract started on 22 Sep 1992 and was terminated on 30 Jun 1997,
John Gordon Phillips - an inactive director whose contract started on 17 Jun 1992 and was terminated on 19 May 1994,
Thomas Craig Lambie - an inactive director whose contract started on 17 Jun 1992 and was terminated on 19 May 1994.
Updated on 22 Feb 2024, our database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: registered, physical).
Watchfield Properties Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address until 22 Apr 2014.
A total of 100 shares are allotted to 11 shareholders (9 groups). The first group is comprised of 8 shares (8%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5 shares (5%). Lastly we have the next share allotment (5 shares 5%) made up of 2 entities.

Addresses

Previous addresses

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 12 May 2011 to 22 Apr 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 29 Mar 2010 to 12 May 2011

Address: Watchfield Properties Limited, Cnr Sefton & Stafford Streets, Timaru

Physical address used from 08 May 1998 to 08 May 1998

Address: C/- Mcfarlane Hornsey Simpson, Cnr Sefton & Stafford Streets, Timaru

Physical address used from 08 May 1998 to 29 Mar 2010

Address: Paul Johnson, Chartered Accountant, 57a Theodosia Street, Timaru

Registered address used from 23 Jun 1993 to 29 Mar 2010

Address: 76 Anzac Avenue, Auckland

Registered address used from 12 Jun 1991 to 23 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Joyce, Christopher R R D 4
Timaru
Individual Fitzgerald, Edward T R D 4
Timaru
Shares Allocation #2 Number of Shares: 5
Individual Boag, Janet Ross Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Hyndman, Carmel Elizabeth Wanaka

New Zealand
Individual Hyndman, Murray Alfred Wanaka

New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Hewson, Jeffrey John Rd 12
Pleasant Point
7982
New Zealand
Shares Allocation #5 Number of Shares: 7
Individual O'connell, Kevin Rd 4
Timaru
Shares Allocation #6 Number of Shares: 5
Individual Lambie, Thomas Craig Rd 12
Pleasant Point
Shares Allocation #7 Number of Shares: 5
Individual Lambie, James Rd 1
Tauherenikau
5794
New Zealand
Shares Allocation #8 Number of Shares: 50
Individual Rooney, Gary James Herbert Rd 10
Waimate
7980
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Hornsey, Susan Rose Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lambie, James Rd 12
Pleasant Point
Individual Lambie, Ruth Mcconnell Rd 12
Pleasant Point
Individual Hornsey, Russell George Timaru
Directors

Kevin O'connell - Director

Appointment date: 17 Jun 1992

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 15 Apr 2016


Gary James Herbert Rooney - Director

Appointment date: 19 May 1994

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 03 Apr 2012


William Robert Weir - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 30 Jun 1997

Address: Rd2 Timaru,

Address used since 22 Sep 1992


John Gordon Phillips - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 19 May 1994

Address: Rd 3, Timaru,

Address used since 17 Jun 1992


Thomas Craig Lambie - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 19 May 1994

Address: Rd 12, Pleasant Point,

Address used since 17 Jun 1992


Russell George Hornsey - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 19 May 1994

Address: Washdyke, Timaru,

Address used since 17 Jun 1992


Lindsay Robert Thomson - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 19 May 1994

Address: Rd 3, Timaru,

Address used since 17 Jun 1992


Alan Ronald Dunn - Director (Inactive)

Appointment date: 07 Jun 1991

Termination date: 17 Jun 1992

Address: Timaru,

Address used since 07 Jun 1991


Peter Maurice Swaney - Director (Inactive)

Appointment date: 07 Jun 1991

Termination date: 17 Jun 1992

Address: Timaru,

Address used since 07 Jun 1991


Martin Robert Marshall - Director (Inactive)

Appointment date: 07 Jun 1991

Termination date: 17 Jun 1992

Address: Timaru,

Address used since 07 Jun 1991


Tony James Meggitt - Director (Inactive)

Appointment date: 07 Jun 1991

Termination date: 17 Jun 1992

Address: Timaru,

Address used since 07 Jun 1991

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor