Buchanan & Fletcher Limited, a registered company, was incorporated on 18 Jul 1986. 9429039715326 is the NZ business identifier it was issued. "Civil engineering service" (business classification M692320) is how the company has been categorised. The company has been run by 2 directors: David John Eaton - an active director whose contract started on 17 Nov 1988,
Michael Ronald Fletcher - an inactive director whose contract started on 17 Nov 1988 and was terminated on 31 Mar 2016.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 31 Highfield Place, Avonhead, Christchurch, 8042 (category: service, registered).
Buchanan & Fletcher Limited had been using 10/357 Madras St, Christchurch as their registered address up to 18 Oct 2022.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 996 shares (99.6%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.2%). Finally the next share allocation (2 shares 0.2%) made up of 1 entity.
Principal place of activity
10/357 Madras St, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 10/357 Madras St, Christchurch, 8013 New Zealand
Registered address used from 13 Oct 2020 to 18 Oct 2022
Address #2: 8/248 St Asaph St, Christchurch, 8001 New Zealand
Registered address used from 10 Oct 2019 to 13 Oct 2020
Address #3: 2/19 Southwark St, Christchurch, 8001 New Zealand
Registered address used from 15 Oct 2018 to 10 Oct 2019
Address #4: 7a/41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 Jan 2014 to 15 Oct 2018
Address #5: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 19 Dec 2013 to 08 Jan 2014
Address #6: 7a/41 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Registered address used from 09 Oct 2012 to 19 Dec 2013
Address #7: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 15 Jun 2011 to 19 Dec 2013
Address #8: 79 Cambridge Terrace, Christchurch New Zealand
Registered address used from 23 Jun 2008 to 09 Oct 2012
Address #9: C/- Ashton Wheelans & Hegan, Level 3, 127 Armagh Street, Chrisrchurch
Physical address used from 29 Oct 2001 to 29 Oct 2001
Address #10: C/- Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical address used from 29 Oct 2001 to 15 Jun 2011
Address #11: 2nd Floor, St Elmo Courts, 47 Hereford Street, Christchurch
Registered address used from 04 Nov 1998 to 23 Jun 2008
Address #12: C/-ashton Wheelans & Hegan, 2nd Floor, St Elmo Courts, 47 Hereford Street, Christchurch
Physical address used from 19 Nov 1997 to 19 Nov 1997
Address #13: C/- Ashton Wheelans & Hegan, Level 3 , Te Waiponamu House, 127 Armagh Street, Chrisrchurch
Physical address used from 19 Nov 1997 to 29 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Individual | Eaton, David John |
Avonhead Christchurch 8042 New Zealand |
22 Oct 2003 - |
Individual | Hoffman, Khrystine Mary |
Stretton Brisbane 4116 Australia |
05 Oct 2014 - |
Individual | Eaton, Margaret Suzanne |
Avonhead Christchurch 8042 New Zealand |
22 Oct 2003 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Eaton, David John |
Avonhead Christchurch 8042 New Zealand |
22 Oct 2003 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Eaton, Margaret Suzanne |
Avonhead Christchurch 8042 New Zealand |
22 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fletcher, Michael Ronald |
Avonhead Christchurch 8042 New Zealand |
16 Jun 2008 - 11 Oct 2016 |
Individual | Fletcher, Marian Winifred |
Avonhead Christchurch 8042 New Zealand |
22 Oct 2003 - 11 Oct 2016 |
Individual | Fletcher, Michael Ronald |
Avonhead Christchurch 8042 New Zealand |
22 Oct 2003 - 11 Oct 2016 |
Individual | Ryder, Rica Josephine |
Fendalton Christchurch 8052 New Zealand |
22 Oct 2003 - 11 Oct 2016 |
Individual | Fletcher, Marian Winifred |
Avonhead Christchurch 8042 New Zealand |
16 Jun 2008 - 11 Oct 2016 |
Individual | Whyte, Kevin |
Burnside Christchurch |
22 Oct 2003 - 27 Jun 2010 |
Individual | Gordon, William Cleveland |
Fendalton Christchurch New Zealand |
22 Oct 2003 - 05 Oct 2014 |
David John Eaton - Director
Appointment date: 17 Nov 1988
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 11 Oct 2016
Michael Ronald Fletcher - Director (Inactive)
Appointment date: 17 Nov 1988
Termination date: 31 Mar 2016
Address: Avonhead, Christchurch 8004, 8042 New Zealand
Address used since 20 Oct 2003
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Burrows Geotest Limited
128 Hamilton Avenue
Dave Brierley Consulting Limited
1 Henridge Place
Kerr And Partners Limited
Perriam & Partners Limited
S1 Consulting Limited
5 Sir Gil Simpson Drive
Sinotek Engineering Limited
37 Appleby Crescent
Tenderbox Limited
17 Highfield Place