Barrington's Big Steak Pub Limited, a registered company, was registered on 25 Jul 1988. 9429039440648 is the NZ business identifier it was issued. "Real estate broking service" (business classification L672040) is how the company was categorised. This company has been run by 4 directors: Phillip William Adcock - an active director whose contract started on 18 Dec 1998,
Janet Kaye Adcock - an inactive director whose contract started on 18 Dec 1998 and was terminated on 31 Aug 2009,
Faye Winifred Andreassend - an inactive director whose contract started on 25 Jul 1988 and was terminated on 18 Dec 1998,
Noel Thomas Andreassend - an inactive director whose contract started on 25 Jul 1988 and was terminated on 18 Dec 1998.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Po Box 79287, Avonhead, Christchurch, 8446 (postal address),
Po Box 36287, Merivale, Christchurch, 8146 (postal address),
Po Box 36287, Merivale, Christchurch, 8146 (invoice address),
1063 Colombo Street, Christchurch (physical address) among others.
Barrington's Big Steak Pub Limited had been using C/O Allott Reeves & Company, 192 Manchester Street, Christchurch as their registered address up until 19 Feb 1999.
More names for the company, as we established at BizDb, included: from 17 Dec 1998 to 05 Feb 1999 they were called Barringtons The Big Steak House Limited, from 25 Jul 1988 to 17 Dec 1998 they were called Grahams Garage (1988) Limited.
One entity controls all company shares (exactly 100 shares) - Adcock, Philip William - located at 8446, Christchurch.
Other active addresses
Address #4: Po Box 79287, Avonhead, Christchurch, 8446 New Zealand
Postal address used from 01 Mar 2024
Principal place of activity
1063 Colombo Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: C/o Allott Reeves & Company, 192 Manchester Street, Christchurch
Registered address used from 19 Feb 1999 to 19 Feb 1999
Address #2: 192 Manchester Street, Christchurch
Physical address used from 19 Feb 1999 to 19 Feb 1999
Address #3: -
Physical address used from 16 Feb 1998 to 19 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Adcock, Philip William |
Christchurch |
25 Jul 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adcocok, Janet Kaye |
Christchurch |
25 Jul 1988 - 14 Sep 2009 |
Phillip William Adcock - Director
Appointment date: 18 Dec 1998
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2016
Janet Kaye Adcock - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 31 Aug 2009
Address: Christchurch, 8014 New Zealand
Address used since 18 Dec 1998
Faye Winifred Andreassend - Director (Inactive)
Appointment date: 25 Jul 1988
Termination date: 18 Dec 1998
Address: Christchurch,
Address used since 25 Jul 1988
Noel Thomas Andreassend - Director (Inactive)
Appointment date: 25 Jul 1988
Termination date: 18 Dec 1998
Address: Christchurch,
Address used since 25 Jul 1988
Phil Adcock Limited
1063 Colombo Street
Rafferty Rules Limited
1063 Colombo Street
Quest Property Limited
1063 Colombo Street
The Great N.z. Bride & Groom Show Limited
1066a Colombo Street
Robyn Cliffe Couturiere Limited
1066 Colombo Street
Plumifruit Limited
1066d Colombo Street
Coffeys Tourism Property Brokers Limited
60 Knowles Street
Collier Capital Limited
20 Whitehall Street
Phil Adcock Limited
1063 Colombo Street
Quest Property Limited
1063 Colombo Street
Rafferty Rules Limited
1063 Colombo Street
South Island Commercial Limited
137 Victoria Street