The Walruss and The Carpenter Limited, a registered company, was launched on 06 Dec 1979. 9429040292489 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Fleur Delyse Ross Sullivan - an active director whose contract started on 11 Nov 1991,
Brendon Ross Henry Sullivan - an inactive director whose contract started on 30 Nov 1993 and was terminated on 26 Aug 2005,
John Peter Braine - an inactive director whose contract started on 26 Feb 1993 and was terminated on 22 Oct 1993,
Rudolf Hermann Hordt - an inactive director whose contract started on 11 Nov 1991 and was terminated on 28 Sep 1992.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 16 Bute Street, Rd 2, Moeraki, 9482 (physical address),
16 Bute Street, Rd 2, Moeraki, 9482 (registered address),
16 Bute Street, Rd 2, Moeraki, 9482 (service address),
Hc Partners Lp, 39 George St, Timaru, 7910 (other address) among others.
The Walruss and The Carpenter Limited had been using 12 Bute Street, Rd2, Palmerston as their physical address up until 22 Sep 2017.
Past names for this company, as we established at BizDb, included: from 06 Dec 1979 to 18 Jun 1991 they were named Walruss & The Carpenter Ltd.
A single entity controls all company shares (exactly 83000 shares) - Sullivan, Fleur De Lyse - located at 9482, Rd 2, Palmerston.
Previous addresses
Address #1: 12 Bute Street, Rd2, Palmerston, 9482 New Zealand
Physical & registered address used from 16 Sep 2016 to 22 Sep 2017
Address #2: Hc Partners Lp, 39 George St, Timaru, 7910 New Zealand
Physical & registered address used from 10 May 2011 to 16 Sep 2016
Address #3: Hc Partners Ltd, 39 George St, Timaru, 7910 New Zealand
Registered & physical address used from 18 May 2010 to 10 May 2011
Address #4: Hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 17 Jul 2007 to 18 May 2010
Address #5: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin
Registered address used from 19 Apr 2007 to 17 Jul 2007
Address #6: 2 Stafford Street, Dunedin
Registered address used from 14 Apr 2003 to 19 Apr 2007
Address #7: 2 Stafford Street, Dunedin
Physical address used from 14 Apr 2003 to 17 Jul 2007
Address #8: C/- Mrs F D R Sullivan, 34 Sunderland Street, Clyde
Registered address used from 18 Jun 1999 to 14 Apr 2003
Address #9: C/- Mrs F D R Sullivan, 34 Sunderland Street, Clyde
Physical address used from 18 Jun 1999 to 18 Jun 1999
Address #10: C/- F Sullivan, 87 Sunderland Street, Clyde
Physical address used from 18 Jun 1999 to 14 Apr 2003
Address #11: C/- Robert Cooper, 14 Tarbert Street, Alexandra
Registered address used from 03 Feb 1995 to 18 Jun 1999
Address #12: Kirk Barclay & Co, 14 Tarbert Street, Alexandra
Registered address used from 21 Dec 1993 to 03 Feb 1995
Basic Financial info
Total number of Shares: 83000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 83000 | |||
Individual | Sullivan, Fleur De Lyse |
Rd 2 Palmerston 9482 New Zealand |
01 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sullivan, Brendon Ross Henry |
Oamaru |
06 Dec 1979 - 01 Sep 2005 |
Individual | Sullivan, Fleur |
Clyde |
06 Dec 1979 - 01 Sep 2005 |
Fleur Delyse Ross Sullivan - Director
Appointment date: 11 Nov 1991
Address: Rd 2, Moeraki, 9482 New Zealand
Address used since 01 Jun 2018
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 08 Sep 2016
Brendon Ross Henry Sullivan - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 26 Aug 2005
Address: Oamaru,
Address used since 30 Nov 1993
John Peter Braine - Director (Inactive)
Appointment date: 26 Feb 1993
Termination date: 22 Oct 1993
Address: Ferrylanding, Witianga,
Address used since 26 Feb 1993
Rudolf Hermann Hordt - Director (Inactive)
Appointment date: 11 Nov 1991
Termination date: 28 Sep 1992
Address: Christchurch,
Address used since 11 Nov 1991
Clutha Valley Contracting Limited
2 Bute Street
Lee-anne Moeraki Trust
2 Coronation Street
Three O'clock Ranch Company Limited
9 Pembroke Street
Moeraki Bayview Limited
104 Haven Street