Shortcuts

Rochfort Development Westport Limited

Type: NZ Limited Company (Ltd)
9429040365206
NZBN
138572
Company Number
Registered
Company Status
Current address
22b Eastons Road
Westport
Westport 7825
New Zealand
Physical & registered & service address used since 19 Feb 2013

Rochfort Development Westport Limited, a registered company, was launched on 14 Sep 1977. 9429040365206 is the number it was issued. This company has been managed by 6 directors: Kevin Ernest Jackson - an active director whose contract began on 18 Mar 1987,
Anne-Marie Jackson - an active director whose contract began on 10 Aug 2004,
Peter Roselli - an inactive director whose contract began on 26 Mar 1987 and was terminated on 10 Aug 2004,
Alan Bruce Mctaggart - an inactive director whose contract began on 29 Sep 1989 and was terminated on 22 Jul 2002,
Desmond Armstrong Richards - an inactive director whose contract began on 26 Mar 1987 and was terminated on 13 Dec 1994.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 22B Eastons Road, Westport, Westport, 7825 (types include: physical, registered).
Rochfort Development Westport Limited had been using 167 Peel Street, Westport as their registered address up until 19 Feb 2013.
A total of 250000 shares are allocated to 7 shareholders (6 groups). The first group is comprised of 149305 shares (59.72 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (0 per cent). Lastly we have the 3rd share allocation (10 shares 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 167 Peel Street, Westport New Zealand

Registered address used from 06 Mar 2007 to 19 Feb 2013

Address: C/-f T Dooley Limited, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 05 Mar 2005 to 06 Mar 2007

Address: 167 Peel Street, Westport New Zealand

Physical address used from 20 Aug 2004 to 19 Feb 2013

Address: 24 - 26 Wakefield Street, Westport

Physical address used from 30 Jun 1997 to 20 Aug 2004

Address: 24-26 Wakefield St, Westport

Registered address used from 30 Jun 1997 to 05 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 149305
Individual Jackson, Kevin Ernest Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Wood, Philip Gordon Westport
Shares Allocation #3 Number of Shares: 10
Individual Jackson, Anne-marie Westport
Westport
7825
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Buller Refrigeration And Electrical Limited
Shareholder NZBN: 9429039964984
Westport
Westport
7825
New Zealand
Shares Allocation #5 Number of Shares: 100655
Individual Jackson, Anne Marie Westport
Westport
7825
New Zealand
Individual Jackson, Kevin Ernest Westport
Westport
7825
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Watson, Colin Ray Granity

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clementson, Harold Ennis Westport
Individual Walsh, Claude Westport
Individual Alderton, Margaret Rene Huntsbury
Christchurch
Individual Alderton, Malcolm Allan Huntsbury
Christchurch
Individual Mctaggart, Alan Bruce Whites Road
Hope, Nelson
Individual Roselli, Peter Westport
Individual Walsh, William Patrick Westport
Individual Alderton, Malcolm Allan Huntsbury
Christchurch
Directors

Kevin Ernest Jackson - Director

Appointment date: 18 Mar 1987

Address: Westport, Westport, 7825 New Zealand

Address used since 11 Feb 2013


Anne-marie Jackson - Director

Appointment date: 10 Aug 2004

Address: Westport, Westport, 7825 New Zealand

Address used since 11 Feb 2013


Peter Roselli - Director (Inactive)

Appointment date: 26 Mar 1987

Termination date: 10 Aug 2004

Address: Westport,

Address used since 21 Jan 2003


Alan Bruce Mctaggart - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 22 Jul 2002

Address: Westport,

Address used since 29 Sep 1989


Desmond Armstrong Richards - Director (Inactive)

Appointment date: 26 Mar 1987

Termination date: 13 Dec 1994

Address: Westport,

Address used since 26 Mar 1987


Ronald Arthur Pearson - Director (Inactive)

Appointment date: 26 Mar 1987

Termination date: 29 Sep 1989

Address: Westport,

Address used since 26 Mar 1987

Nearby companies