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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Joyce, Christopher R |
R D 4 Timaru |
13 May 1991 - |
Individual | Fitzgerald, Edward T |
R D 4 Timaru |
13 May 1991 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Boag, Janet Ross |
Hataitai Wellington 6021 New Zealand |
13 Sep 2021 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Hyndman, Carmel Elizabeth |
Wanaka New Zealand |
13 May 1991 - |
Individual | Hyndman, Murray Alfred |
Wanaka New Zealand |
13 May 1991 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Hewson, Jeffrey John |
Rd 12 Pleasant Point 7982 New Zealand |
13 May 1991 - |
Shares Allocation #5 Number of Shares: 7 | |||
Individual | O'connell, Kevin |
Rd 4 Timaru |
13 May 1991 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Lambie, Thomas Craig |
Rd 12 Pleasant Point |
13 May 1991 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Lambie, James |
Rd 1 Tauherenikau 5794 New Zealand |
13 Sep 2021 - |
Shares Allocation #8 Number of Shares: 50 | |||
Individual | Rooney, Gary James Herbert |
Rd 10 Waimate 7980 New Zealand |
13 May 1991 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Hornsey, Susan Rose |
Gleniti Timaru 7910 New Zealand |
13 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lambie, James |
Rd 12 Pleasant Point |
13 May 1991 - 13 Sep 2021 |
Individual | Lambie, Ruth Mcconnell |
Rd 12 Pleasant Point |
13 May 1991 - 13 Sep 2021 |
Individual | Hornsey, Russell George |
Timaru |
13 May 1991 - 19 Apr 2005 |
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
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