Shortcuts

Hivic Properties Limited

Type: NZ Limited Company (Ltd)
9429039278722
NZBN
450397
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & registered & service address used since 28 Jun 2011

Hivic Properties Limited, a registered company, was incorporated on 11 Oct 1989. 9429039278722 is the NZBN it was issued. This company has been supervised by 4 directors: Sandra Jayne Southby - an active director whose contract started on 22 Aug 2006,
Sarah Jayne Townsend - an active director whose contract started on 06 Jul 2020,
Alan Vincent Ryde - an inactive director whose contract started on 30 Oct 1989 and was terminated on 25 Apr 2020,
Joan Rita Ryde - an inactive director whose contract started on 30 Oct 1989 and was terminated on 22 Aug 2006.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (types include: physical, registered).
Hivic Properties Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address until 28 Jun 2011.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 150 shares (15 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 700 shares (70 per cent). Finally there is the next share allocation (150 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered & physical address used from 09 Feb 2009 to 28 Jun 2011

Address: C/- Allott Reeves & Co, P O Box 13545, Christchurch

Physical address used from 11 Jul 2003 to 11 Jul 2003

Address: C/- White Fox & Jones, Solicitors, Barclays House,90 Armagh Str, Christchurch

Registered address used from 28 Jul 1993 to 09 Feb 2009

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 192 Manchester Street, Christchurch

Physical address used from 21 Feb 1992 to 11 Jul 2003

Address: C/- Allott Reeves & Co, P O Box 13545, Christchurch, Aaaah8aakaaawmyabs

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Director Southby, Sandra Jayne Rd 1
Rangiora
7471
New Zealand
Shares Allocation #2 Number of Shares: 700
Entity (NZ Limited Company) Ar & Ds Trustee Company Limited
Shareholder NZBN: 9429030969438
Sockburn
Christchurch
Null 8042
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Ryde, Russell Neil Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Ryde, Alan Vincent Fernside
Rangiora
Individual Allott, Ian Frederick Christchurch
Individual Allott, Ian Frederick Christchurch
Individual Southby, Grant Wayne Christchurch
Individual Southby, Grant Wayne Christchurch
Individual Southby, Sandra Jane Rd 1
Rangiora
7471
New Zealand
Individual Ryde, Joan Fernside
Rangiora
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546

Ultimate Holding Company

21 Jul 1991
Effective Date
Dodington Properties Limited
Name
Ltd
Type
643883
Ultimate Holding Company Number
NZ
Country of origin
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Address
Directors

Sandra Jayne Southby - Director

Appointment date: 22 Aug 2006

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 13 Jul 2011


Sarah Jayne Townsend - Director

Appointment date: 06 Jul 2020

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 06 Jul 2020


Alan Vincent Ryde - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 25 Apr 2020

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 13 Jul 2011


Joan Rita Ryde - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 22 Aug 2006

Address: Fernside, Rangiora,

Address used since 30 Oct 1989

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road