Boffa Miskell Limited, a registered company, was registered on 07 Aug 1985. 9429039845603 is the business number it was issued. "Town planning service" (ANZSIC M692150) is how the company was categorised. The company has been run by 29 directors: Kenneth George Gimblett - an active director whose contract began on 01 Jan 2008,
Hamish David Bell - an active director whose contract began on 01 Jul 2015,
Gregor John Barclay - an active director whose contract began on 01 Jul 2015,
Rebecca Keren Ryder - an active director whose contract began on 17 Apr 2020,
Christopher Bruce Ferguson - an active director whose contract began on 07 Apr 2022.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: Floor 1, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (physical address),
Floor 1, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (service address),
Po Box 110, Christchurch, 8140 (postal address),
Floor 1, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (office address) among others.
Boffa Miskell Limited had been using Ground Floor, 4 Hazeldean Road, Addington, Christchurch as their physical address up to 07 May 2019.
Other names for this company, as we identified at BizDb, included: from 07 Aug 1985 to 09 Jan 1996 they were named Boffa Miskell Partners Limited.
A total of 239500 shares are allocated to 25 shareholders (20 groups). The first group consists of 4000 shares (1.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4600 shares (1.92 per cent). Finally we have the 3rd share allocation (8000 shares 3.34 per cent) made up of 1 entity.
Other active addresses
Address #4: Floor 1, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & service address used from 07 May 2019
Principal place of activity
Floor 1, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Ground Floor, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 01 May 2013 to 07 May 2019
Address #2: Ground Floor, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 01 May 2013 to 04 Dec 2018
Address #3: 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 May 2011 to 01 May 2013
Address #4: Level 9, 186-190 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 09 May 2011 to 10 May 2011
Address #5: Level 9, Hewlett Packard Building, 190 Wills Street, Wellington New Zealand
Registered address used from 16 Oct 2001 to 16 Oct 2001
Address #6: 3rd Floor, 109-113 Dixon Street, Wellington
Registered address used from 01 Oct 2001 to 16 Oct 2001
Address #7: 3rd Floor, 109-113 Dixon Street, Wellingtont
Registered address used from 03 Apr 1998 to 01 Oct 2001
Address #8: Level 9, Hewlett Packard Building, 186-190 Willis Street, Wellington New Zealand
Physical address used from 20 Mar 1996 to 09 May 2011
Address #9: 3rd Floor, 109-113 Dixon Street, Wellington
Physical address used from 20 Mar 1996 to 20 Mar 1996
Address #10: 3rd Floor 109-113, Dixon Street, Wellington
Physical address used from 20 Mar 1996 to 20 Mar 1996
Address #11: 1st Floor, Balouchi Building, 6 Edward Street, Wellington
Registered address used from 15 Apr 1992 to 03 Apr 1998
Basic Financial info
Total number of Shares: 239500
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Blackie, Helen Margaret |
Mangatāwhiri Auckland 2675 New Zealand |
17 Jan 2024 - |
Shares Allocation #2 Number of Shares: 4600 | |||
Entity (NZ Limited Company) | Boffa Miskell Limited Shareholder NZBN: 9429039845603 |
Christchurch Central Christchurch 8013 New Zealand |
28 Apr 2023 - |
Shares Allocation #3 Number of Shares: 8000 | |||
Individual | Wesney, Hamish Philip Joseph |
Waikanae 5036 New Zealand |
02 May 2022 - |
Shares Allocation #4 Number of Shares: 6500 | |||
Individual | Boothroyd, Ian Kenneth Grant |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2023 - |
Shares Allocation #5 Number of Shares: 8000 | |||
Individual | Lewis, Mark Nicholas |
Avondale 0600 New Zealand |
02 May 2022 - |
Shares Allocation #6 Number of Shares: 7998 | |||
Individual | Todd, Emma Marie |
Ellerslie 1051 New Zealand |
02 May 2022 - |
Entity (NZ Limited Company) | Todd Investment Trustees Limited Shareholder NZBN: 9429050271504 |
Auckland Central Auckland 1010 New Zealand |
02 May 2022 - |
Individual | Todd, Scott Matthew |
Ellerslie 1051 New Zealand |
02 May 2022 - |
Shares Allocation #7 Number of Shares: 8000 | |||
Individual | Houghton, Stuart Douglas |
Auckland Central 1010 New Zealand |
02 May 2022 - |
Shares Allocation #8 Number of Shares: 8000 | |||
Individual | Pfluger, Yvonne Sabine |
Queenstown 9300 New Zealand |
19 May 2023 - |
Shares Allocation #9 Number of Shares: 6500 | |||
Individual | Pollard, Nicholas James |
Grey Lynn Auckland 1021 New Zealand |
28 Apr 2023 - |
Shares Allocation #10 Number of Shares: 8000 | |||
Individual | Bell, Janine Anne |
Te Atatu Peninsula 0610 New Zealand |
02 May 2022 - |
Shares Allocation #11 Number of Shares: 7998 | |||
Individual | Ryder, Alexander Paul |
Matua 3110 New Zealand |
02 May 2022 - |
Individual | Ryder, Rebecca Keren |
Matua 3110 New Zealand |
02 May 2022 - |
Shares Allocation #12 Number of Shares: 8000 | |||
Individual | Church, Timothy John |
Queenstown 9300 New Zealand |
02 May 2022 - |
Shares Allocation #13 Number of Shares: 8000 | |||
Individual | Potter, John Fawcett |
St Marys Bay 1011 New Zealand |
02 May 2022 - |
Shares Allocation #14 Number of Shares: 8000 | |||
Individual | Hugo, Morne |
Omokoroa 3114 New Zealand |
02 May 2022 - |
Shares Allocation #15 Number of Shares: 8000 | |||
Individual | Ferguson, Christopher Bruce |
Arrowtown 9302 New Zealand |
02 May 2022 - |
Shares Allocation #16 Number of Shares: 7998 | |||
Entity (NZ Limited Company) | Stayrod Trustees No. 11 Limited Shareholder NZBN: 9429032939347 |
Christchurch Central Christchurch 8013 New Zealand |
23 Apr 2008 - |
Individual | Smith, Melinda |
Cashmere 8022 New Zealand |
02 May 2022 - |
Individual | Gimblett, Kenneth George |
Cashmere 8022 New Zealand |
02 May 2022 - |
Shares Allocation #17 Number of Shares: 5000 | |||
Individual | Tanaka, Yoko |
Auckland Cbd Auckland 1010 New Zealand |
28 Apr 2023 - |
Shares Allocation #18 Number of Shares: 8000 | |||
Individual | Moule, David James |
Kihikihi 3875 New Zealand |
02 May 2022 - |
Shares Allocation #19 Number of Shares: 6500 | |||
Individual | Girvan, Marcus Ross |
Halswell Christchurch Canterbury 8025 New Zealand |
28 Apr 2023 - |
Shares Allocation #20 Number of Shares: 6500 | |||
Individual | Rennie, Jane Maree |
Saint Albans Christchurch Canterbury 8014 New Zealand |
28 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keesing, Vaughan Francis |
Wadestown 6012 New Zealand |
02 May 2022 - 17 Jan 2024 |
Individual | Keesing, Vaughan Francis |
Wadestown Wellington 6012 New Zealand |
29 Apr 2019 - 02 May 2022 |
Individual | Houghton, Stuart Douglas |
Auckland Central Auckland 1010 New Zealand |
27 Apr 2021 - 02 May 2022 |
Individual | Barry-piceno, Kathleen Mary |
Matua Tauranga 3110 New Zealand |
11 Mar 2015 - 27 Apr 2021 |
Individual | Goodwin, John Lewis |
Rd 1 Waiheke Island 1971 New Zealand |
07 Aug 1985 - 27 Apr 2021 |
Individual | Batchelar, Craig Barry |
Matua Tauranga 3110 New Zealand |
11 Mar 2015 - 27 Apr 2021 |
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
24 Apr 2013 - 19 Apr 2016 | |
Individual | Hall, Peter Raymond |
Auckland 1010 New Zealand |
30 Apr 2018 - 29 Apr 2019 |
Individual | Sparrow, Eugene Francis |
Auckland 1010 New Zealand |
30 Apr 2018 - 29 Apr 2019 |
Individual | Slaven, David Charles |
Torbay Auckland |
07 Aug 1985 - 30 Apr 2018 |
Individual | Pearce, Carey John |
Greenlane Auckland |
07 Aug 1985 - 19 Apr 2016 |
Individual | Rykers, Nicola Joanne |
Merivale Christchurch 8014 New Zealand |
29 Apr 2014 - 11 Mar 2015 |
Individual | Summers, Peter Donald |
Merivale Christchurch New Zealand |
26 Apr 2004 - 26 Apr 2012 |
Individual | Rackham, Allan Michael |
Fendalton Christchurch |
07 Aug 1985 - 26 Apr 2007 |
Individual | Trustees, Boffa Family Trust |
Waikanae |
07 Aug 1985 - 01 May 2006 |
Individual | Trustees, Goodwin Family Trust |
Devonport Auckland |
07 Aug 1985 - 26 Apr 2007 |
Individual | Keesing, Vaughan Francis |
Wadestown 6012 New Zealand |
02 May 2022 - 17 Jan 2024 |
Individual | Bar-even, Nomi |
Aro Valley 6021 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Baily, Marc Nicholas |
Aro Valley Wellington 6021 New Zealand |
26 Apr 2004 - 29 Apr 2019 |
Individual | Collins, Nick John |
Remuera Auckland 1050 New Zealand |
24 Apr 2013 - 02 May 2022 |
Individual | Wang, Ji Yan |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2004 - 02 May 2022 |
Individual | Palmer, Angela Catherine |
Rd 1 Waiheke Island 1971 New Zealand |
23 Apr 2008 - 27 Apr 2021 |
Individual | Ferguson, Christopher Bruce |
Arrowtown Arrowtown 9302 New Zealand |
27 Apr 2021 - 02 May 2022 |
Individual | Goodwin, John Lewis |
Rd 1 Waiheke Island 1971 New Zealand |
07 Aug 1985 - 27 Apr 2021 |
Individual | Pfluger, Yvonne Sabine |
Queenstown 9300 New Zealand |
02 May 2022 - 19 May 2023 |
Individual | Reid, Lincoln Bronte |
Grey Lynn 1021 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Christoffersen, Gary Alan |
Brookfield Tauranga Bay Of Plenty 3110 New Zealand |
28 Apr 2023 - 28 Apr 2023 |
Individual | Fuller, Stephen Andrew |
Highbury 6012 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Wang, Ji Yan |
Herne Bay 1011 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Baily, Marc Nicholas |
Aro Valley 6021 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Collins, Nicholas John |
Ponsonby 1011 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Potter, John Fawcett |
Parnell Auckland 1052 New Zealand |
01 May 2017 - 02 May 2022 |
Individual | Bentley, Christopher Richard |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2004 - 02 May 2022 |
Individual | Pfluger, Yvonne Sabine |
Queenstown 9300 New Zealand |
02 May 2022 - 19 May 2023 |
Individual | Bell, Janine Anne |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 May 2017 - 02 May 2022 |
Entity | Michael G Stuart Trustee Co (no 3) Limited Shareholder NZBN: 9429031171724 Company Number: 3326698 |
60 Durham Street Tauranga 3110 New Zealand |
11 Mar 2015 - 27 Apr 2021 |
Individual | Bishop, Sarah Anne |
Grey Lynn 1021 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Hawes, Michael Jon |
Grey Lynn 1021 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Wang, Ji Yan |
Herne Bay 1011 New Zealand |
28 Apr 2023 - 28 Apr 2023 |
Individual | Bentley, Christopher Richard |
Herne Bay 1011 New Zealand |
28 Apr 2023 - 28 Apr 2023 |
Other | The Public Trust | 28 Apr 2023 - 28 Apr 2023 | |
Individual | Luca, Sharon De |
Brookfield Tauranga Bay Of Plenty 3110 New Zealand |
28 Apr 2023 - 28 Apr 2023 |
Individual | Bentley, Christopher Richard |
Herne Bay 1011 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Chapman, David John |
Aro Valley 6021 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Bull, Leigh Sandra |
Wadestown 6012 New Zealand |
02 May 2022 - 28 Apr 2023 |
Individual | Lambert, Rachel Virginia De |
Ponsonby 1011 New Zealand |
02 May 2022 - 28 Apr 2023 |
Entity | Mbh Trustee 2015 Limited Shareholder NZBN: 9429041760536 Company Number: 5704547 |
19 Apr 2016 - 01 May 2017 | |
Individual | De Lambert, Rachel Virgina |
Ponsonby Auckland 1011 New Zealand |
07 Aug 1985 - 02 May 2022 |
Individual | Bull, Leigh Sandra |
Wadestown Wellington 6012 New Zealand |
27 Apr 2021 - 02 May 2022 |
Individual | Gimblett, Ken George |
Cashmere Christchurch 8022 New Zealand |
07 Aug 1985 - 02 May 2022 |
Individual | Batchelar, Craig Barry |
Matua Tauranga 3110 New Zealand |
11 Mar 2015 - 27 Apr 2021 |
Individual | Bar-even, Nomi |
Aro Valley Wellington 6021 New Zealand |
29 Apr 2014 - 29 Apr 2019 |
Individual | Sparrow, Eugene Francis |
Mount Eden Auckland 1024 New Zealand |
19 Apr 2016 - 01 May 2017 |
Individual | Ryder, Rebecca Karen |
Brookfield Tauranga 3110 New Zealand |
02 May 2011 - 02 May 2011 |
Individual | Wesney, Hamish Philip Joseph |
Ngaio Wellington 6035 New Zealand |
29 Apr 2019 - 02 May 2022 |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
63 Fort Street Auckland |
23 Apr 2008 - 27 Apr 2021 |
Individual | Trustees, Foster Rackham Family Trust |
Fendalton Christchurch |
26 Apr 2004 - 26 Apr 2007 |
Individual | Ryder, Rebecca Keren |
Brookfield Tauranga 3110 New Zealand |
02 May 2011 - 24 Apr 2013 |
Individual | Summers, Deborah Ann |
Merivale Christchurch New Zealand |
01 May 2006 - 26 Apr 2012 |
Individual | Roper-lindsay, Judith |
Rd2 Rangiora |
26 Apr 2004 - 21 Apr 2005 |
Entity | Michael G Stuart Trustee Co (no 3) Limited Shareholder NZBN: 9429031171724 Company Number: 3326698 |
60 Durham Street Tauranga 3110 New Zealand |
11 Mar 2015 - 27 Apr 2021 |
Individual | Trustee, J M C Clarke Family Trust |
Birkenhead Auckland |
26 Apr 2004 - 26 Apr 2004 |
Individual | Hall, Peter Raymond |
Auckland Central Auckland 1010 New Zealand |
19 Apr 2016 - 01 May 2017 |
Individual | Barry-piceno, Kathleen Mary |
Matua Tauranga 3110 New Zealand |
11 Mar 2015 - 27 Apr 2021 |
Individual | Powell, Stephen James |
Hearne Bay Auckland New Zealand |
26 Apr 2004 - 27 Apr 2021 |
Individual | Fuller, Stephen Andrew |
Highbury Wellington 6012 New Zealand |
19 Apr 2016 - 27 Apr 2021 |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
63 Fort Street Auckland |
23 Apr 2008 - 27 Apr 2021 |
Individual | Palmer, Angela Catherine |
Rd 1 Waiheke Island 1971 New Zealand |
23 Apr 2008 - 27 Apr 2021 |
Entity | Mbh Trustee 2015 Limited Shareholder NZBN: 9429041760536 Company Number: 5704547 |
19 Apr 2016 - 01 May 2017 | |
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
24 Apr 2013 - 19 Apr 2016 | |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
29 Apr 2014 - 11 Mar 2015 | |
Individual | Franklin, Michael James |
Christchurch New Zealand |
21 Apr 2005 - 29 Apr 2014 |
Individual | Chapman, David John |
186-190 Willis Street Wellington New Zealand |
15 Apr 2009 - 29 Apr 2019 |
Individual | Dawson, Sarah Margaret |
Christchurch New Zealand |
21 Apr 2005 - 29 Apr 2014 |
Individual | Trustees, J R P Clarke Family Trust |
Birkenhead Auckland |
26 Apr 2004 - 26 Apr 2004 |
Individual | Schofield, Robert John |
Brooklyn Wellington New Zealand |
07 Aug 1985 - 01 May 2017 |
Entity | Gibraltar Trust Limited Shareholder NZBN: 9429034612194 Company Number: 1676390 |
01 May 2006 - 01 May 2006 | |
Other | Null - Trustees Miskell Family Trust | 07 Aug 1985 - 23 Apr 2008 | |
Entity | Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 Company Number: 1657901 |
26 Apr 2007 - 26 Apr 2012 | |
Individual | Boffa, Frank Dion |
Wakanae |
07 Aug 1985 - 01 May 2006 |
Entity | Grant Thornton Auckland Limited Shareholder NZBN: 9429037055349 Company Number: 1106431 |
26 Apr 2007 - 15 Apr 2009 | |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
21 Apr 2005 - 26 Apr 2007 | |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
29 Apr 2014 - 11 Mar 2015 | |
Individual | Masters, Jane |
Mt Eden Auckland New Zealand |
26 Apr 2007 - 02 May 2011 |
Individual | Kemble, Gavin Douglas |
Tauranga |
26 Apr 2004 - 26 Apr 2004 |
Individual | Clarke, James Robert |
Birkenhead Auckland |
26 Apr 2004 - 26 Apr 2004 |
Individual | Alexander, David Kipp |
Christchurch New Zealand |
23 Oct 2008 - 24 Apr 2013 |
Individual | Rykers, Mark Dewar |
Merivale Christchurch 8014 New Zealand |
29 Apr 2014 - 11 Mar 2015 |
Other | Trustees Miskell Family Trust | 07 Aug 1985 - 23 Apr 2008 | |
Entity | Grant Thornton Auckland Limited Shareholder NZBN: 9429037055349 Company Number: 1106431 |
26 Apr 2007 - 15 Apr 2009 | |
Individual | Evans, Boyden Henry |
Kaiwharawhara Wellington New Zealand |
07 Aug 1985 - 19 Apr 2016 |
Entity | Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 Company Number: 1657901 |
26 Apr 2007 - 26 Apr 2012 | |
Individual | Summers, Peter Donald |
Merivale Christchurch New Zealand |
01 May 2006 - 26 Apr 2012 |
Individual | Smith, Melinda |
Cashmere Christchurch 8022 New Zealand |
23 Apr 2008 - 02 May 2022 |
Individual | Smith, Melinda |
Cashmere Christchurch 8022 New Zealand |
23 Apr 2008 - 02 May 2022 |
Individual | Gimblett, Ken George |
Cashmere Christchurch 8022 New Zealand |
07 Aug 1985 - 02 May 2022 |
Individual | Wang, Ji Yan |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2004 - 02 May 2022 |
Individual | Bentley, Christopher Richard |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2004 - 02 May 2022 |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
21 Apr 2005 - 26 Apr 2007 | |
Entity | Gibraltar Trust Limited Shareholder NZBN: 9429034612194 Company Number: 1676390 |
01 May 2006 - 01 May 2006 |
Kenneth George Gimblett - Director
Appointment date: 01 Jan 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jan 2008
Hamish David Bell - Director
Appointment date: 01 Jul 2015
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 01 Jul 2015
Gregor John Barclay - Director
Appointment date: 01 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Rebecca Keren Ryder - Director
Appointment date: 17 Apr 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 17 Apr 2020
Christopher Bruce Ferguson - Director
Appointment date: 07 Apr 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Apr 2022
Hamish Philip Joseph Wesney - Director
Appointment date: 13 Apr 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 13 Apr 2023
Mark Nicholas Baily - Director (Inactive)
Appointment date: 17 Apr 2020
Termination date: 13 Apr 2023
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 17 Apr 2020
John Fawcett Potter - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 07 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Apr 2016
Rachel Virginia De Lambert - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 17 Apr 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Feb 2014
Janine Anne Bell - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 17 Apr 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Apr 2017
John Lewis Goodwin - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 10 Apr 2017
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 May 2013
Marc Nicolas Baily - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 15 Apr 2016
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 22 Apr 2010
Craig Barry Batchelar - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 15 Apr 2016
Address: Tauranga, 3110 New Zealand
Address used since 01 Apr 2009
Peter Raymond Hall - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 15 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Apr 2015
Boyden Henry Evans - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 Jan 2013
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 13 May 1992
Donald John Miskell - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 Jan 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 May 1992
Sarah Margaret Dawson - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 31 Jan 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 22 Apr 2010
Rachel Virginia De Lambert - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 31 Jan 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2006
Christopher Richard Bentley - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 31 Jan 2013
Address: 47 Shelly Beach Road, Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 22 Apr 2010
Carey John Pearce - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 31 Jan 2013
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Jan 2008
Nicola Joanne Rykers - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 31 Jan 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 May 2008
Robert John Schofield - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 31 Jan 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2009
David Charles Slaven - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 31 Jan 2013
Address: Torbay, Auckland,
Address used since 01 May 2010
Stephen Andrew Fuller - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 31 Jan 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2012
Peter Donald Summers - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 04 Apr 2012
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 22 Apr 2010
Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 Dec 2007
Address: Fendalton, Christchurch,
Address used since 08 Apr 2003
James Robert Pare Clarke - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 31 Dec 2003
Address: Birkenhead, Auckland,
Address used since 18 Sep 1995
Frank Dion Boffa - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 11 Mar 2003
Address: Waikanae,
Address used since 13 May 1992
John Gerald Darby - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 30 Jun 1997
Address: Queenstown,
Address used since 13 May 1992
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
A Plus Architecture Limited
11a Selsey Lane
Common Ground Southern Limited
Level 1, 270 St Asaph Street
L M Consulting Limited
First Floor, Unit 1, Amuri Park
Mainland Surveying Limited
335 Lincoln Road
Planning Solutions Limited
Level 2, 68 Oxford Terrace
Town Planning Group (nz) Limited
Level 1, 136 Ilam Road