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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Pennell, Christopher John |
Rd 3 Amberley 7483 New Zealand |
10 Apr 2018 - |
Individual | Pennell, Sidney Herbery |
Hutt Central Lower Hutt 5010 New Zealand |
10 Apr 2018 - |
Individual | Banks, Bridget Anne |
Rd 3 Amberley 7483 New Zealand |
01 Aug 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Banks, Bridget Anne |
Rd 3 Amberley 7483 New Zealand |
01 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | L S Trustees (no. 30) Limited Shareholder NZBN: 9429030572263 Company Number: 3933978 |
Ashburton 7700 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Individual | Banks, James |
Christchurch 8052 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Individual | Banks, Therese Anne |
Christchurch 8052 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Individual | Banks, Timothy James |
Fendalton Christchurch 8052 New Zealand |
01 Aug 1990 - 03 Mar 2014 |
Director | James Banks |
Christchurch 8052 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Entity | L S Trustees (no. 30) Limited Shareholder NZBN: 9429030572263 Company Number: 3933978 |
Ashburton 7700 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Director | Therese Anne Banks |
Christchurch 8052 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Director | James Banks |
Christchurch 8052 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
Director | Therese Anne Banks |
Christchurch 8052 New Zealand |
03 Mar 2014 - 10 Apr 2018 |
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
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