Victor Packaging Limited, a registered company, was launched on 07 Jul 1983. 9429040327501 is the NZBN it was issued. This company has been managed by 3 directors: David William Victor - an active director whose contract started on 15 Aug 1991,
Brian Frederick Victor - an active director whose contract started on 15 Aug 1991,
Marlene Anne Victor - an inactive director whose contract started on 15 Aug 1991 and was terminated on 27 Jul 2016.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 55-61 Vickerys Road, Wigram, Christchurch, 8042 (types include: physical, registered).
Victor Packaging Limited had been using 55-61 Vickerys Road, Christchurch as their physical address up until 21 Oct 2014.
Previous names used by this company, as we established at BizDb, included: from 15 Oct 1991 to 20 Oct 1991 they were called Victorpac Limited, from 07 Jul 1983 to 15 Oct 1991 they were called Victor Manufacturing Ltd.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3100 shares (62%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1900 shares (38%).
Previous addresses
Address: 55-61 Vickerys Road, Christchurch New Zealand
Physical address used from 29 May 1997 to 21 Oct 2014
Address: 55-61 Vickerys Road, Christchurch New Zealand
Registered address used from 05 Sep 1992 to 21 Oct 2014
Address: 34 Maunsell Street, Christchurch
Registered address used from 04 Sep 1992 to 05 Sep 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3100 | |||
Individual | Victor, David William |
Templeton Christchurch 8042 New Zealand |
07 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1900 | |||
Director | Victor, Brian Frederick |
West Melton 7676 New Zealand |
13 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Victor, Marlene Anne |
West Melton 7676 New Zealand |
13 Oct 2014 - 06 Sep 2017 |
Individual | Victor, Marlene A |
Rd 6 Christchurch |
07 Jul 1983 - 13 Oct 2014 |
Other | Estate Of Marlene Anne Victor |
Rd 6 West Melton 7676 New Zealand |
06 Sep 2017 - 24 Aug 2020 |
Individual | Keenan, Timothy James |
Templeton Christchurch 8042 New Zealand |
24 Aug 2020 - 24 Aug 2020 |
Individual | Victor, Brian F |
Rd 6 Christchurch |
07 Jul 1983 - 13 Oct 2014 |
Director | Marlene Anne Victor |
West Melton 7676 New Zealand |
13 Oct 2014 - 06 Sep 2017 |
Director | Victor, David |
Templeton Christchurch 8042 New Zealand |
13 Oct 2014 - 07 Oct 2016 |
Individual | Victor, David W |
Christchurch New Zealand |
07 Jul 1983 - 13 Oct 2014 |
David William Victor - Director
Appointment date: 15 Aug 1991
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 13 Oct 2014
Brian Frederick Victor - Director
Appointment date: 15 Aug 1991
Address: West Melton, 7676 New Zealand
Address used since 07 Oct 2015
Address: West Melton, 7676 New Zealand
Address used since 01 Oct 2019
Marlene Anne Victor - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 27 Jul 2016
Address: West Melton, 7676 New Zealand
Address used since 07 Oct 2015
Timber Direct Nz Limited
4 Paradyne Place
360 Interiors Limited
25 Washbournes Road
Dch Autosport Limited
19 Washbournes Road
Pathway Trust
1-89 Vickerys Road
Central Heating New Zealand Limited
52 Pilkington Way
Michael Horgan Consulting Limited
17a Vickerys Road