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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149305 | |||
Individual | Jackson, Kevin Ernest |
Westport Westport 7825 New Zealand |
14 Sep 1977 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Wood, Philip Gordon |
Westport |
14 Sep 1977 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Jackson, Anne-marie |
Westport Westport 7825 New Zealand |
14 Sep 1977 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Buller Refrigeration And Electrical Limited Shareholder NZBN: 9429039964984 |
Westport Westport 7825 New Zealand |
14 Sep 1977 - |
Shares Allocation #5 Number of Shares: 100655 | |||
Individual | Jackson, Anne Marie |
Westport Westport 7825 New Zealand |
15 Aug 2004 - |
Individual | Jackson, Kevin Ernest |
Westport Westport 7825 New Zealand |
15 Aug 2004 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Watson, Colin Ray |
Granity |
14 Sep 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clementson, Harold Ennis |
Westport |
14 Sep 1977 - 15 Aug 2004 |
Individual | Walsh, Claude |
Westport |
14 Sep 1977 - 15 Aug 2004 |
Individual | Alderton, Margaret Rene |
Huntsbury Christchurch |
14 Sep 1977 - 15 Aug 2004 |
Individual | Alderton, Malcolm Allan |
Huntsbury Christchurch |
14 Sep 1977 - 27 Jun 2010 |
Individual | Mctaggart, Alan Bruce |
Whites Road Hope, Nelson |
14 Sep 1977 - 15 Aug 2004 |
Individual | Roselli, Peter |
Westport |
14 Sep 1977 - 15 Aug 2004 |
Individual | Walsh, William Patrick |
Westport |
14 Sep 1977 - 15 Aug 2004 |
Individual | Alderton, Malcolm Allan |
Huntsbury Christchurch |
14 Sep 1977 - 27 Jun 2010 |
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
Buller Hire Limited
22b Eastons Road
Buller Refrigeration And Electrical Limited
22b Eastons Road
Malarky Holdings Limited
8 Eastons Road
Auto Electrical Services (westport) Limited
5b Eastons Road
Milk Movers Limited
29a Easton's Road
J M Painters & Decorators Limited
48 Eastons Road