Bycroft Petherick Limited, a registered company, was registered on 11 Aug 1987. 9429039574831 is the NZ business identifier it was issued. This company has been managed by 6 directors: Robert Stuart Spooner - an active director whose contract started on 28 Mar 1996,
Stuart John Mackintosh - an active director whose contract started on 24 Mar 2003,
Ian Johnson - an inactive director whose contract started on 04 Feb 1988 and was terminated on 08 Sep 2022,
Derek John Gadsby - an inactive director whose contract started on 28 Mar 1996 and was terminated on 27 Jan 2010,
Laurence Bruce Petherick - an inactive director whose contract started on 11 Aug 1987 and was terminated on 24 Jul 2002.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 86 Victoria Avenue, Wanganui, 4500 (type: registered, physical).
Bycroft Petherick Limited had been using 162 Wicksteed Street, Wanganui as their registered address up until 01 Oct 1997.
A total of 20000 shares are allocated to 7 shareholders (5 groups). The first group consists of 4999 shares (25%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 4999 shares (25%). Lastly the third share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: 162 Wicksteed Street, Wanganui
Registered address used from 01 Oct 1997 to 01 Oct 1997
Address #2: 162 Wicksteed Street, Wanganui
Physical address used from 15 Jul 1996 to 15 Jul 1996
Address #3: Wicksteed Terrace, Wanganui
Registered address used from 15 Jul 1996 to 01 Oct 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Johnson, Kate |
Otamatea Wanganui 4500 New Zealand |
24 Feb 2009 - |
Individual | Johnson, Ian |
Otamatea Wanganui 4500 New Zealand |
11 Aug 1987 - |
Individual | Johnson, Frank Andrew |
Wanganui New Zealand |
24 Feb 2009 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Other (Other) | Artelle Trust |
Springvale Wanganui 4501 New Zealand |
08 Jul 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnson, Ian |
Otamatea Wanganui 4500 New Zealand |
11 Aug 1987 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mackintosh, Stuart John |
Wanganui |
12 Aug 2004 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Spooner, Robert Stuart |
Wanganui |
11 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackintosh, Michelle |
Wanganui |
24 Feb 2009 - 24 Feb 2009 |
Individual | Gadsby, Dereck John |
Wanganui New Zealand |
11 Aug 1987 - 06 Sep 2010 |
Other | Howard Family Trust | 12 Aug 2004 - 27 Jun 2010 | |
Other | Null - Howard Family Trust | 12 Aug 2004 - 27 Jun 2010 | |
Other | Null - Artell Trust | 12 Aug 2004 - 06 Jul 2007 | |
Other | Artell Trust | 12 Aug 2004 - 06 Jul 2007 |
Robert Stuart Spooner - Director
Appointment date: 28 Mar 1996
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 29 Jul 2015
Stuart John Mackintosh - Director
Appointment date: 24 Mar 2003
Address: Wanganui, Wanganui, 4501 New Zealand
Address used since 29 Jul 2015
Ian Johnson - Director (Inactive)
Appointment date: 04 Feb 1988
Termination date: 08 Sep 2022
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 14 Dec 2015
Derek John Gadsby - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 27 Jan 2010
Address: Wanganui, 4500 New Zealand
Address used since 06 Jul 2007
Laurence Bruce Petherick - Director (Inactive)
Appointment date: 11 Aug 1987
Termination date: 24 Jul 2002
Address: Wanganui,
Address used since 11 Aug 1987
Ernest Gilmore Bycroft - Director (Inactive)
Appointment date: 11 Aug 1987
Termination date: 11 May 2000
Address: Wanganui,
Address used since 11 Aug 1987
Million Dollar Project Limited
Shop B/c, 92 Victoria Avenue
J Williams & Co Limited
64 Victoria Avenue
Brick House Wanganui Limited
72 St Hill Street
The Wanganui Cricket Academy Trust Board
Sewell & Wilson Chartered Accountants
Whanganui Regional Museum Trust
Queens Park
C.a.b Enterprises Limited
26 Maria Place