Ramrod Properties Limited was registered on 23 Apr 1982 and issued an NZ business identifier of 9429040333380. This registered LTD company has been run by 6 directors: Lois Valerie Mcgirr - an active director whose contract began on 08 May 1990,
Diana Beatrice Turner - an active director whose contract began on 08 May 1990,
John Douglas Turner - an active director whose contract began on 01 Dec 2011,
Noel Mcgirr - an active director whose contract began on 01 Dec 2011,
Judith Anne Wood - an inactive director whose contract began on 08 May 1990 and was terminated on 14 May 1997.
According to BizDb's data (updated on 24 Mar 2024), the company registered 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Up until 07 Jun 2012, Ramrod Properties Limited had been using 81 Treffers Road, Wigram, Christchurch as their physical address.
A total of 28000 shares are allocated to 2 groups (5 shareholders in total). In the first group, 14000 shares are held by 3 entities, namely:
Mcgirr, Noel (an individual) located at Rd 2, Amberley postcode 7482,
Mcgirr Trustees Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Mcgirr, Lois Valerie (an individual) located at Rd 2, Amberley postcode 7482.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 14000 shares) and includes
Turner, John Douglas - located at Rd 1, Culverden,
Turner, Diana Beatrice - located at Culverden, Rd 1.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Jun 2011 to 07 Jun 2012
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 19 Jun 2000 to 14 Jun 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered & physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered & physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 27 Jun 1997 to 03 Sep 1999
Address: Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 18 Apr 1997 to 27 Jun 1997
Address: 291 Madras Street, Christchurch
Registered address used from 25 May 1994 to 18 Apr 1997
Address: C/o Francis Crosbie & Mason, 207a Manchester St, Christchurch
Registered address used from 19 Nov 1991 to 25 May 1994
Basic Financial info
Total number of Shares: 28000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000 | |||
Individual | Mcgirr, Noel |
Rd 2 Amberley 7482 New Zealand |
09 Jan 2013 - |
Entity (NZ Limited Company) | Mcgirr Trustees Limited Shareholder NZBN: 9429046962362 |
Riccarton Christchurch 8041 New Zealand |
30 Apr 2019 - |
Individual | Mcgirr, Lois Valerie |
Rd 2 Amberley 7482 New Zealand |
23 Apr 1982 - |
Shares Allocation #2 Number of Shares: 14000 | |||
Individual | Turner, John Douglas |
Rd 1 Culverden 7391 New Zealand |
09 Jan 2013 - |
Individual | Turner, Diana Beatrice |
Culverden Rd 1 |
23 Apr 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Harold Geoffrey |
Riccarton Christchurch 8041 New Zealand |
09 Jan 2013 - 19 May 2016 |
Lois Valerie Mcgirr - Director
Appointment date: 08 May 1990
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 18 May 2023
Address: R D 2, Amberley, 7482 New Zealand
Address used since 01 May 2016
Diana Beatrice Turner - Director
Appointment date: 08 May 1990
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 01 May 2016
John Douglas Turner - Director
Appointment date: 01 Dec 2011
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 01 May 2016
Noel Mcgirr - Director
Appointment date: 01 Dec 2011
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 18 May 2023
Address: R D 2, Amberley, 7482 New Zealand
Address used since 01 Dec 2011
Judith Anne Wood - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 14 May 1997
Address: Cheviot,
Address used since 08 May 1990
Valda Margaret Cartridge - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 30 Apr 1996
Address: Waikari,
Address used since 08 May 1990
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road