Shortcuts

Thornton Park Deer Limited

Type: NZ Limited Company (Ltd)
9429040109992
NZBN
188875
Company Number
Registered
Company Status
Current address
68 Queen Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 21 May 2014

Thornton Park Deer Limited was registered on 29 Sep 1967 and issued a number of 9429040109992. The registered LTD company has been managed by 3 directors: Gary Roy Lorigan - an active director whose contract began on 29 May 1991,
Patricia Gaye Lorigan - an active director whose contract began on 01 Sep 2014,
Roy Bernard Lorigan - an inactive director whose contract began on 29 May 1991 and was terminated on 26 Jun 1996.
According to BizDb's database (last updated on 13 May 2024), the company registered 1 address: 68 Queen Street, Cambridge, Cambridge, 3434 (types include: registered, physical).
Up to 21 May 2014, Thornton Park Deer Limited had been using 177 Victoria St, Cambridge as their physical address.
BizDb found past names for the company: from 29 Sep 1967 to 14 May 1984 they were named Hillcrest Lodge Limited.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 25000 shares are held by 1 entity, namely:
Lorigan, Patricia Gaye (an individual) located at Cambridge.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Lorigan, Gary Roy - located at Cambridge.

Addresses

Previous addresses

Address: 177 Victoria St, Cambridge, 3434 New Zealand

Physical & registered address used from 10 Jun 2013 to 21 May 2014

Address: 177 Victoria St, Cambridge. New Zealand

Registered address used from 11 Jun 2000 to 10 Jun 2013

Address: 75 Taylor Street,, Cambridge.

Registered address used from 11 Jun 2000 to 11 Jun 2000

Address: 177 Victoria St, Cambridge.

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: 75 Taylor Street,, Cambridge.

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: Same As Registered Office Address New Zealand

Physical address used from 09 Jun 2000 to 10 Jun 2013

Address: Co R B Lorigan, Duke St, Box 9, Cambridge

Registered address used from 05 Jun 1991 to 11 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Lorigan, Patricia Gaye Cambridge

New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Lorigan, Gary Roy Cambridge

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lorigan, Peggy Mansfield Cambridge
Directors

Gary Roy Lorigan - Director

Appointment date: 29 May 1991

Address: Cambridge, 3434 New Zealand

Address used since 18 May 2016


Patricia Gaye Lorigan - Director

Appointment date: 01 Sep 2014

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Sep 2014


Roy Bernard Lorigan - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 26 Jun 1996

Address: Cambridge,

Address used since 29 May 1991

Nearby companies

Kerb Solutions Limited
68 Queen Street

Burgled Nz Limited
68 Queen Street

Harbour Investments Limited
68 Queen Street

Eastern Pacific Trading Limited
68 Queen Street

Boyle Gordon Research Limited
68 Queen Street

C&t Rural Delivery Limited
68 Queen Street