Christchurch Pest Control Limited was incorporated on 06 Apr 1984 and issued a number of 9429039973023. This registered LTD company has been supervised by 4 directors: Rosetta June Faulkner - an active director whose contract began on 08 Oct 1997,
Kevin William Gilbert - an active director whose contract began on 08 Oct 1997,
Melvyn John Gilbert - an active director whose contract began on 08 Oct 1997,
John William Gilbert - an inactive director whose contract began on 01 Sep 1991 and was terminated on 13 Feb 1998.
As stated in our database (updated on 07 Jun 2025), the company registered 1 address: 21 Beaumont Drive, Rolleston, Rolleston, 7614 (types include: registered, service).
Until 30 Jul 2024, Christchurch Pest Control Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1666 shares are held by 1 entity, namely:
Gilbert, Melvyn John (a director) located at Marshland, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 33.32% shares (exactly 1666 shares) and includes
Gilbert, Kevin William - located at Rolleston, Rolleston.
The third share allotment (1668 shares, 33.36%) belongs to 1 entity, namely:
Faulkner, Rosetta June, located at Addington, Christchurch (an individual).
Other active addresses
Address #4: 21 Beaumont Drive, Rolleston, Rolleston, 7614 New Zealand
Registered & service address used from 30 Jul 2024
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 25 May 2021 to 30 Jul 2024
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Sep 2019 to 25 May 2021
Address #3: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Physical address used from 22 Sep 1998 to 23 Sep 2019
Address #4: Same As Registered Office Address
Physical address used from 22 Sep 1998 to 22 Sep 1998
Address #5: 4th Floor, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 07 Apr 1997
Address #6: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered address used from 07 Apr 1997 to 23 Sep 2019
Address #7: 4 Caspian Street, Christchurch
Registered address used from 19 Aug 1996 to 07 Apr 1997
Address #8: C/o Kendons Canterbury, 221 Gloucester St, Christchurch
Registered address used from 13 Oct 1995 to 19 Aug 1996
Address #9: -
Physical address used from 19 Feb 1992 to 22 Sep 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1666 | |||
| Director | Gilbert, Melvyn John |
Marshland Christchurch 8083 New Zealand |
31 Mar 2017 - |
| Shares Allocation #2 Number of Shares: 1666 | |||
| Individual | Gilbert, Kevin William |
Rolleston Rolleston 7614 New Zealand |
06 Apr 1984 - |
| Shares Allocation #3 Number of Shares: 1668 | |||
| Individual | Faulkner, Rosetta June |
Addington Christchurch 8024 New Zealand |
06 Apr 1984 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gilbert, John Melvyn |
Christchurch |
06 Apr 1984 - 31 Mar 2017 |
Rosetta June Faulkner - Director
Appointment date: 08 Oct 1997
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 20 Sep 2016
Kevin William Gilbert - Director
Appointment date: 08 Oct 1997
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 13 Sep 2012
Melvyn John Gilbert - Director
Appointment date: 08 Oct 1997
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 13 Sep 2017
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 15 Sep 2015
John William Gilbert - Director (Inactive)
Appointment date: 01 Sep 1991
Termination date: 13 Feb 1998
Address: Christchurch,
Address used since 01 Sep 1991
Maurice Carter Charitable Trust
C/o Kendon Cox & Co
Te Kakakura Trust
Level 5, Securities House
Obsessive Compulsive Disorder Support Group
Level 2, Securities House
The Christian Schools Trust
C/o Wilkinson & Wilkinson
The Manchester Unity Welfare Trust Board
215 Gloucester Street
Depression Support Network
Level 4, Latimer View House