Shortcuts

Noble-adams Machinery Limited

Type: NZ Limited Company (Ltd)
9429040332673
NZBN
141760
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 21 Mar 2014

Noble-Adams Machinery Limited, a registered company, was launched on 17 Mar 1982. 9429040332673 is the NZ business number it was issued. This company has been run by 4 directors: Aaron Witbrock - an active director whose contract started on 28 Jun 2012,
Jane Noble-Adams - an active director whose contract started on 22 Nov 2021,
Peter Harling Noble-Adams - an inactive director whose contract started on 30 Sep 1983 and was terminated on 22 Nov 2021,
Mary Elizabeth Noble-Adams - an inactive director whose contract started on 30 Sep 1983 and was terminated on 22 Nov 2021.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: registered, physical).
Noble-Adams Machinery Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up to 21 Mar 2014.
A total of 20000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 19980 shares (99.9%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (0.05%). Lastly we have the next share allotment (10 shares 0.05%) made up of 1 entity.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 31 May 2011 to 21 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 26 Mar 2009 to 31 May 2011

Address: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch

Physical & registered address used from 10 Aug 2004 to 26 Mar 2009

Address: Pricewaterhouse Coopers, Level 11, Pricewaterhouse Centre, 119 Armagh St, Christchurch

Physical address used from 30 Oct 2003 to 10 Aug 2004

Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Offifce

Physical address used from 17 Feb 1992 to 30 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19980
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Noble-adams, Jane Prebbleton
Prebbleton
7604
New Zealand
Director Witbrock, Aaron Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Noble-adams, Jane Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Witbrock, Aaron Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Noble-adams, Peter Harling Hornby
Christchurch 8042

New Zealand
Individual Noble-adams, Mary Elizabeth Hornby
Christchurch 8042

New Zealand
Directors

Aaron Witbrock - Director

Appointment date: 28 Jun 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 03 Oct 2016


Jane Noble-adams - Director

Appointment date: 22 Nov 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 22 Nov 2021


Peter Harling Noble-adams - Director (Inactive)

Appointment date: 30 Sep 1983

Termination date: 22 Nov 2021

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 19 Oct 2015


Mary Elizabeth Noble-adams - Director (Inactive)

Appointment date: 30 Sep 1983

Termination date: 22 Nov 2021

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 19 Oct 2015