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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2352 | |||
Individual | Davis, Madeline Catherine |
108 Park Terrace Christchurch 8013 New Zealand |
04 Dec 1985 - |
Shares Allocation #2 Number of Shares: 5201 | |||
Individual | Davis, Bruce William |
108 Park Terrace Christchurch 8013 New Zealand |
04 Dec 1985 - |
Shares Allocation #3 Number of Shares: 2447 | |||
Individual | Davis, Bruce William |
108 Park Terrace Christchurch 8013 New Zealand |
04 Dec 1985 - |
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
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