Shortcuts

Timbridge Pastoral Limited

Type: NZ Limited Company (Ltd)
9429039201034
NZBN
477239
Company Number
Registered
Company Status
Current address
27 Sloss Road
Rd 3
Amberley 7483
New Zealand
Physical & service address used since 14 Apr 2014
54 Cass Street
Ashburton 7700
New Zealand
Registered address used since 20 Mar 2017

Timbridge Pastoral Limited, a registered company, was started on 01 Aug 1990. 9429039201034 is the NZBN it was issued. This company has been run by 7 directors: Bridget Anne Banks - an active director whose contract began on 06 May 1996,
Christopher John Pennell - an active director whose contract began on 26 Mar 2018,
James Banks - an inactive director whose contract began on 11 Jan 2001 and was terminated on 26 Mar 2018,
Therese Anne Banks - an inactive director whose contract began on 27 Feb 2006 and was terminated on 26 Mar 2018,
Timothy James Banks - an inactive director whose contract began on 06 May 1996 and was terminated on 04 Feb 2014.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 54 Cass Street, Ashburton, 7700 (office address),
54 Cass Street, Ashburton, 7700 (registered address),
27 Sloss Road, Rd 3, Amberley, 7483 (physical address),
27 Sloss Road, Rd 3, Amberley, 7483 (service address) among others.
Timbridge Pastoral Limited had been using C/-Mr T J Banks, 29 Wadeley Road, Ilam, Christchurch as their physical address up to 14 Apr 2014.
Previous aliases used by the company, as we managed to find at BizDb, included: from 01 Aug 1990 to 04 Apr 1996 they were named Business Development Service (Canterbury) Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand


Previous addresses

Address #1: C/-mr T J Banks, 29 Wadeley Road, Ilam, Christchurch New Zealand

Physical address used from 24 Oct 2007 to 14 Apr 2014

Address #2: 100 Burnett Street, Ashburton New Zealand

Registered address used from 06 Nov 2003 to 20 Mar 2017

Address #3: Gabites Sinclair & Partners Ltd, C/- Mr Aj Rooney, 100 Burnett Street, Ashburton

Registered address used from 08 Oct 2003 to 06 Nov 2003

Address #4: C/- Mr T J Banks, 596 Waterloo Road, Templeton, Christchurch

Physical address used from 07 Oct 1999 to 07 Oct 1999

Address #5: C/-spicer Oppenheim, Chartered Accountants, 148 Victoria Street, Christchurch

Registered address used from 26 May 1999 to 08 Oct 2003

Address #6: C/- Spicer And Oppenheim, Level 6, 148 Victoria Street, Christchurch

Physical address used from 26 May 1999 to 07 Oct 1999

Address #7: Anz Chambers, 3rd Floor, 160 Cashel Street, Christchurch

Registered address used from 22 Sep 1992 to 26 May 1999

Address #8: -

Physical address used from 21 Feb 1992 to 26 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Pennell, Christopher John Rd 3
Amberley
7483
New Zealand
Individual Pennell, Sidney Herbery Hutt Central
Lower Hutt
5010
New Zealand
Individual Banks, Bridget Anne Rd 3
Amberley
7483
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Banks, Bridget Anne Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity L S Trustees (no. 30) Limited
Shareholder NZBN: 9429030572263
Company Number: 3933978
Ashburton
7700
New Zealand
Individual Banks, James Christchurch
8052
New Zealand
Individual Banks, Therese Anne Christchurch
8052
New Zealand
Individual Banks, Timothy James Fendalton
Christchurch
8052
New Zealand
Director James Banks Christchurch
8052
New Zealand
Entity L S Trustees (no. 30) Limited
Shareholder NZBN: 9429030572263
Company Number: 3933978
Ashburton
7700
New Zealand
Director Therese Anne Banks Christchurch
8052
New Zealand
Director James Banks Christchurch
8052
New Zealand
Director Therese Anne Banks Christchurch
8052
New Zealand
Directors

Bridget Anne Banks - Director

Appointment date: 06 May 1996

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 26 May 2016


Christopher John Pennell - Director

Appointment date: 26 Mar 2018

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 26 Mar 2018


James Banks - Director (Inactive)

Appointment date: 11 Jan 2001

Termination date: 26 Mar 2018

Address: Christchurch, 8052 New Zealand

Address used since 20 Jun 2013


Therese Anne Banks - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 26 Mar 2018

Address: Christchurch, 8052 New Zealand

Address used since 20 Jun 2013


Timothy James Banks - Director (Inactive)

Appointment date: 06 May 1996

Termination date: 04 Feb 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Oct 2007


Theresa Anne Banks - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 13 May 1996

Address: Northwick Road, Worcester , Wr 3, 7 Re, England,

Address used since 01 Aug 1990


James Banks - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 13 May 1996

Address: Northwick Road, Worcester, Wr 3, 7 Re,, England,

Address used since 01 Aug 1990

Nearby companies

Ruralco Nz Limited
97 Burnett Street

Pro-active N.z. Limited
97 Burnett Street

Mike Kelly Limited
123 Burnett Street

Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street

Floating Kiwi Limited
123 Burnett Street

Dlh Farming Limited
123 Burnett Street