New Yards Limited, a removed company, was started on 10 Nov 1987. 9429039536846 is the NZBN it was issued. The company has been managed by 6 directors: Andrew Richard Burford - an active director whose contract started on 20 Jul 1999,
Joan Annette Burford - an inactive director whose contract started on 26 Mar 1993 and was terminated on 20 Jul 1999,
Andrew Richard Burford - an inactive director whose contract started on 25 Feb 1992 and was terminated on 13 Nov 1995,
Carolyn Frances Burford - an inactive director whose contract started on 26 Mar 1993 and was terminated on 13 Nov 1995,
Simon William Austin - an inactive director whose contract started on 25 Feb 1992 and was terminated on 26 Mar 1992.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 43A Maungarei Road, Remuera, Auckland, 1050 (types include: physical, service).
New Yards Limited had been using 65A Marua Road, Ellerslie, Auckland as their registered address up until 07 Apr 2021.
Old names used by the company, as we identified at BizDb, included: from 11 Oct 2006 to 04 May 2016 they were called Nineyards Limited, from 21 Apr 1993 to 11 Oct 2006 they were called Woodlot Limited and from 10 Nov 1987 to 21 Apr 1993 they were called Southern Woods Limited.
A single entity controls all company shares (exactly 560000 shares) - Burford, Andrew Richard - located at 1050, Remuera, Auckland.
Previous addresses
Address #1: 65a Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 05 Feb 2020 to 07 Apr 2021
Address #2: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2012 to 05 Feb 2020
Address #3: Level 3, 136 Custom Street West, Auckland, 1010 New Zealand
Physical address used from 14 Jun 2011 to 09 May 2012
Address #4: Level 3, 136 Custom Street West, Viaduct, Auckland, 1010 New Zealand
Registered address used from 14 Jun 2011 to 09 May 2012
Address #5: Mth Chartered Accountants Group, Level, 4, 16 Viaduct Harbour Ave, Viaduct, Auckland New Zealand
Physical address used from 14 May 2008 to 14 Jun 2011
Address #6: C/-mth Chartered Accountants Group, Level 4, 16 Viaduct Harbour Ave, Viaduct, Auckland New Zealand
Registered address used from 14 May 2008 to 14 Jun 2011
Address #7: C-bruce Stone & Associates Limited, 1st Floor, 470 Manukau Road, Epsom, Auckland
Registered & physical address used from 16 Jun 2006 to 14 May 2008
Address #8: C/-bruce Stone & Associates Limited, 1st Floor, 470 Manukau Road, Epsom, Auckland
Registered & physical address used from 16 Jun 2006 to 14 May 2008
Address #9: C/-grant Pegler -accountant, 39 Clonbern Road, Remuera, Auckland
Physical address used from 16 Jun 2004 to 16 Jun 2006
Address #10: C/-grant Pegler Accountant, 39 Clonbern Road, Remuera, Auckland
Registered address used from 16 Jun 2004 to 16 Jun 2006
Address #11: Grant Thornton, 9th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered & physical address used from 20 Jul 2002 to 16 Jun 2004
Address #12: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #13: Wadham Goodman, 192 Broadway Avenue, Palmerston North
Physical address used from 01 Jul 1997 to 20 Jul 2002
Address #14: 19 Fitzherbert Avenue, Palmerston North
Registered address used from 15 Dec 1995 to 20 Jul 2002
Address #15: C/o Sparks Erskine & Co, 116 Riccarton Road, Christchurch
Registered address used from 03 Jun 1993 to 15 Dec 1995
Address #16: C/o Sparks Erskine & Co, 1 Rimu Street, Christchurch
Registered address used from 16 Jan 1992 to 03 Jun 1993
Basic Financial info
Total number of Shares: 560000
Annual return filing month: May
Annual return last filed: 04 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 560000 | |||
Individual | Burford, Andrew Richard |
Remuera Auckland 1050 New Zealand |
10 Nov 1987 - |
Andrew Richard Burford - Director
Appointment date: 20 Jul 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2014
Joan Annette Burford - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 20 Jul 1999
Address: Toorak, Victoria, Australia,
Address used since 26 Mar 1993
Andrew Richard Burford - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 13 Nov 1995
Address: Fendalton, Christchurch,
Address used since 25 Feb 1992
Carolyn Frances Burford - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 13 Nov 1995
Address: Remuera, Auckland,
Address used since 26 Mar 1993
Simon William Austin - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 26 Mar 1992
Address: Christchurch,
Address used since 25 Feb 1992
John Hewson Gibbons - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 26 Mar 1992
Address: Christchurch,
Address used since 25 Feb 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street