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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Foley, Janet Heather |
Lyttelton Lyttelton 8082 New Zealand |
07 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Watt, Thomas Andrew |
Lyttelton Lyttelton 8082 New Zealand |
08 Nov 2021 - |
Shares Allocation #3 Number of Shares: 199 | |||
Individual | Foley, Adrienne Janet |
Duvauchelle 7581 New Zealand |
16 May 1984 - |
Shares Allocation #4 Number of Shares: 199 | |||
Individual | Foley, Eric William Frederick |
Duvauchelle 7581 New Zealand |
16 May 1984 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Foley, Janet Heather |
Lyttelton Lyttelton 8082 New Zealand |
07 May 2013 - |
Individual | Foley, Eric William Frederick |
Duvauchelle 7581 New Zealand |
16 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pringle, Ian Alexander |
Christchurch Central Christchurch 8011 New Zealand |
16 May 1984 - 07 May 2013 |
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
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