Shortcuts

Avon View Guest House Limited

Type: NZ Limited Company (Ltd)
9429039943446
NZBN
242473
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Mar 2022

Avon View Guest House Limited, a registered company, was started on 16 May 1984. 9429039943446 is the NZBN it was issued. The company has been run by 3 directors: Adrienne Janet Foley - an active director whose contract began on 05 Dec 1991,
Eric William Frederick Foley - an active director whose contract began on 05 Dec 1991,
Janet Heather Foley - an active director whose contract began on 28 Oct 2014.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Avon View Guest House Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 23 Mar 2022.
A total of 1000 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allotment (199 shares 19.9%) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 23 Mar 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 23 Mar 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 Apr 2011 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Apr 2011 to 01 Oct 2021

Address: C/o H.p. Hanna, 37 Latimer Square, Christchurch New Zealand

Registered address used from 05 Jun 1997 to 18 Apr 2011

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 19 Feb 1992 to 18 Apr 2011

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Foley, Janet Heather Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Watt, Thomas Andrew Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #3 Number of Shares: 199
Individual Foley, Adrienne Janet Duvauchelle
7581
New Zealand
Shares Allocation #4 Number of Shares: 199
Individual Foley, Eric William Frederick Duvauchelle
7581
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Foley, Janet Heather Lyttelton
Lyttelton
8082
New Zealand
Individual Foley, Eric William Frederick Duvauchelle
7581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pringle, Ian Alexander Christchurch Central
Christchurch
8011
New Zealand
Directors

Adrienne Janet Foley - Director

Appointment date: 05 Dec 1991

Address: Duvauchelle, 7581 New Zealand

Address used since 08 Mar 2023

Address: Christchurch, 8011 New Zealand

Address used since 17 Mar 2016


Eric William Frederick Foley - Director

Appointment date: 05 Dec 1991

Address: Duvauchelle, 7581 New Zealand

Address used since 08 Mar 2023

Address: Christchurch, 8011 New Zealand

Address used since 17 Mar 2016


Janet Heather Foley - Director

Appointment date: 28 Oct 2014

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 08 Mar 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 17 Mar 2016

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue