Topp Contractors Limited was started on 09 Jul 1990 and issued a New Zealand Business Number of 9429039207364. This registered LTD company has been managed by 3 directors: Geoffrey David Topp - an active director whose contract started on 09 Jul 1990,
Gwenyth Valerie Topp - an inactive director whose contract started on 09 Jul 1990 and was terminated on 12 Oct 2017,
Raymond Edward Topp - an inactive director whose contract started on 09 Jul 1990 and was terminated on 01 Apr 2009.
As stated in our data (updated on 10 Apr 2024), this company filed 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 14 Jan 2015, Topp Contractors Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 100000 shares are issued to 4 groups (6 shareholders in total). In the first group, 66664 shares are held by 2 entities, namely:
Bws Trustee Company 2021 Limited (an entity) located at Ilam, Christchurch postcode 8041,
Topp, Geoffrey David (an individual) located at Rotherham, North Canterbury.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Topp, Gwenyth Valerie - located at Rotherham, North Canterbury.
The 3rd share allotment (33334 shares, 33.33%) belongs to 1 entity, namely:
Topp, Geoffrey David, located at Rotherham, North Canterbury (an individual).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 04 Apr 2007 to 30 Mar 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 27 Mar 2003 to 04 Apr 2007
Address: 116 Ricarton Road, Riccarton, Rotheram, North Canterbury
Physical address used from 27 Jun 1997 to 27 Mar 2003
Address: Mrs W A Beaven, East Street, Rotheram, North Canterbury
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address: C/-mrs W.a. Beaven, East Street, Rotherham
Registered address used from 12 May 1997 to 27 Mar 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66664 | |||
Entity (NZ Limited Company) | Bws Trustee Company 2021 Limited Shareholder NZBN: 9429048831031 |
Ilam Christchurch 8041 New Zealand |
20 Jan 2021 - |
Individual | Topp, Geoffrey David |
Rotherham North Canterbury New Zealand |
09 Jul 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Topp, Gwenyth Valerie |
Rotherham North Canterbury New Zealand |
09 Jul 1990 - |
Shares Allocation #3 Number of Shares: 33334 | |||
Individual | Topp, Geoffrey David |
Rotherham North Canterbury New Zealand |
09 Jul 1990 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Topp, Geoffrey David |
Rotherham North Canterbury 7379 |
24 Jul 2009 - |
Individual | Topp, Gwenyth Valerie |
Rotherham North Canterbury |
24 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Topp, Raymond Edward |
Rotherham North Canterbury |
09 Jul 1990 - 30 Mar 2009 |
Individual | Badcock, Michael Joseph |
Rotherham North Canterbury New Zealand |
24 Mar 2006 - 20 Jan 2021 |
Individual | Raymond Edward, Topp |
Rotherham North Canterbury |
23 Mar 2005 - 30 Mar 2009 |
Individual | Geoffrey David, Topp |
Rotherham North Canterbury |
23 Mar 2005 - 30 Mar 2009 |
Individual | Sally Rebecca, Contrell |
Rotherham North Canterbury |
23 Mar 2005 - 30 Mar 2009 |
Individual | Gwenyth Valerie, Topp |
Rotherham North Canterbury |
23 Mar 2005 - 30 Mar 2009 |
Geoffrey David Topp - Director
Appointment date: 09 Jul 1990
Address: Rotherham, Rotherham, 7379 New Zealand
Address used since 21 Mar 2016
Gwenyth Valerie Topp - Director (Inactive)
Appointment date: 09 Jul 1990
Termination date: 12 Oct 2017
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 21 Mar 2016
Raymond Edward Topp - Director (Inactive)
Appointment date: 09 Jul 1990
Termination date: 01 Apr 2009
Address: Rotherham, North Canterbury,
Address used since 13 Mar 2008
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House