Shortcuts

Rocky Outcrop Eastgate Limited

Type: NZ Limited Company (Ltd)
9429039786128
NZBN
289716
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Apr 2022

Rocky Outcrop Eastgate Limited, a registered company, was launched on 04 Dec 1985. 9429039786128 is the number it was issued. The company has been run by 3 directors: Madeline Catherine Davis - an active director whose contract began on 06 Nov 1995,
Bruce William Davis - an active director whose contract began on 06 Nov 1995,
David Kipp Alexander - an inactive director whose contract began on 31 Aug 1990 and was terminated on 06 Nov 1995.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Rocky Outcrop Eastgate Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their registered address up to 13 Apr 2022.
Previous names for the company, as we established at BizDb, included: from 04 Dec 1985 to 11 Oct 1995 they were named Greatplains Car Leasing Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 2352 shares (23.52 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5201 shares (52.01 per cent). Lastly we have the next share allocation (2447 shares 24.47 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 05 Jul 2012 to 13 Apr 2022

Address: 154 Tuam Street, Christchurch New Zealand

Registered address used from 30 Jun 1997 to 05 Jul 2012

Address: C/- D K Alexander, Chartered Accountant, 154 Tuam Street, Christchurch New Zealand

Physical address used from 19 Feb 1992 to 05 Jul 2012

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2352
Individual Davis, Madeline Catherine 108 Park Terrace
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 5201
Individual Davis, Bruce William 108 Park Terrace
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 2447
Individual Davis, Bruce William 108 Park Terrace
Christchurch
8013
New Zealand
Directors

Madeline Catherine Davis - Director

Appointment date: 06 Nov 1995

Address: 108 Park Terrace, Christchurch, 8013 New Zealand

Address used since 13 Oct 2022

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 27 Jun 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Sep 2011


Bruce William Davis - Director

Appointment date: 06 Nov 1995

Address: 108 Park Terrace, Christchurch, 8013 New Zealand

Address used since 13 Oct 2022

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 27 Jun 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Sep 2011


David Kipp Alexander - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 06 Nov 1995

Address: Christchurch,

Address used since 31 Aug 1990

Nearby companies

Zrk Limited
Unit 1, 41 Sawyers Arms Road

Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road

South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road

Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road

Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road

Alexander Holdings Limited
41a Sawyers Arms Road