Shortcuts

T J Holdings (canterbury) Limited

Type: NZ Limited Company (Ltd)
9429040355115
NZBN
140046
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 08 Jul 2016

T J Holdings (Canterbury) Limited, a registered company, was launched on 30 Nov 1979. 9429040355115 is the NZBN it was issued. The company has been managed by 3 directors: Timothy James Hopkins - an active director whose contract started on 01 Jun 1992,
Brian Henry Hopkins - an inactive director whose contract started on 20 Dec 1993 and was terminated on 19 Sep 1997,
Pamela Anne Hopkins - an inactive director whose contract started on 01 Jun 1992 and was terminated on 06 Aug 1993.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
T J Holdings (Canterbury) Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 08 Jul 2016.
Previous names for this company, as we established at BizDb, included: from 30 Nov 1979 to 01 Jul 1997 they were called Precision Precasting (Canterbury) Limited.
A single entity controls all company shares (exactly 4500000 shares) - Hopkins, Timothy James - located at 8013, Riccarton, Christchurch.

Addresses

Previous addresses

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 08 Jul 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 10 Jul 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 23 Jun 2004 to 10 Jul 2013

Address: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 27 Jun 1997 to 23 Jun 2004

Address: C/o Sparks Erskine & Co, 1 Rimu St, Christchurch

Registered address used from 04 Jun 1991 to 23 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 4500000

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4500000
Individual Hopkins, Timothy James Riccarton
Christchurch
8041
New Zealand
Directors

Timothy James Hopkins - Director

Appointment date: 01 Jun 1992

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jun 2020

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 15 Jan 2013


Brian Henry Hopkins - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 19 Sep 1997

Address: Mount Eden, Auckland,

Address used since 20 Dec 1993


Pamela Anne Hopkins - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 06 Aug 1993

Address: Christchurch,

Address used since 01 Jun 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street