Hornby Land Developments Limited, a registered company, was registered on 17 Sep 1976. 9429040370408 is the number it was issued. The company has been run by 6 directors: Edwin George Perry March - an active director whose contract began on 10 Apr 1991,
Matthew Guy Edwin March - an active director whose contract began on 12 Jul 2002,
Andrew George Baxter March - an active director whose contract began on 30 Apr 2018,
Alexander John March - an inactive director whose contract began on 10 Apr 1991 and was terminated on 11 Jan 2018,
Richard Guy March - an inactive director whose contract began on 12 Mar 1991 and was terminated on 12 Jul 2002.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 1220 Main North Rd., Belfast, Christchurch, 8083 (category: registered, physical).
Hornby Land Developments Limited had been using 1220 Main North Rd., Belfast, Christchurch as their registered address up to 29 Jun 2018.
A total of 40000 shares are allocated to 8 shareholders (4 groups). The first group includes 10000 shares (25 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 10000 shares (25 per cent). Lastly we have the 3rd share allotment (10000 shares 25 per cent) made up of 1 entity.
Previous address
Address #1: 1220 Main North Rd., Belfast, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 29 Jun 2018
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | March, Alison |
Kaiapoi Kaiapoi 7630 New Zealand |
17 Sep 1976 - |
Individual | Mcelrea, Richard Gerald |
Christchurch |
17 Sep 1976 - |
Individual | Joseph, J L |
Christchurch |
17 Sep 1976 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | March, Richard Guy |
Remuera Auckland 1050 New Zealand |
04 May 2004 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | March, Timothy Hay |
Strowan Christchurch 8052 New Zealand |
17 Sep 1976 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Mcelrea, Richard Gerald |
Christchurch |
17 Sep 1976 - |
Individual | Joseph, J L |
Christchurch |
17 Sep 1976 - |
Individual | March, Rachel Leslie |
Christchurch |
17 Sep 1976 - |
Edwin George Perry March - Director
Appointment date: 10 Apr 1991
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Aug 2014
Matthew Guy Edwin March - Director
Appointment date: 12 Jul 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2014
Andrew George Baxter March - Director
Appointment date: 30 Apr 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Apr 2018
Alexander John March - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 11 Jan 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Aug 2005
Richard Guy March - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 12 Jul 2002
Address: Auckland,
Address used since 12 Mar 1991
Timothy Hay March - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 12 Jul 2002
Address: Christchurch,
Address used since 10 Apr 1991
Main North Road Holdings Limited
1220 Main North Road
Main North Road Investment Company Limited
1220 Main North Road
Contract Equipment Limited
1220 Main North Road
Contract Machinery Limited
1220 Main North Rd
Fraemohs Homes Nz Limited
1200 Main North Road
Canterbury Landscape Supplies Limited
1250 Main North Road