Shortcuts

Hornby Land Developments Limited

Type: NZ Limited Company (Ltd)
9429040370408
NZBN
137814
Company Number
Registered
Company Status
Current address
1220 Main North Rd.
Belfast
Christchurch New Zealand
Service & physical address used since 01 Jul 1997
1220 Main North Rd.
Belfast
Christchurch 8083
New Zealand
Registered address used since 29 Jun 2018

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.

Addresses

Previous address

Address #1: 1220 Main North Rd., Belfast, Christchurch New Zealand

Registered address used from 01 Jul 1997 to 29 Jun 2018

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual March, Alison Kaiapoi
Kaiapoi
7630
New Zealand
Individual Mcelrea, Richard Gerald Christchurch
Individual Joseph, J L Christchurch
Shares Allocation #2 Number of Shares: 10000
Individual March, Richard Guy Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual March, Timothy Hay Strowan
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Mcelrea, Richard Gerald Christchurch
Individual Joseph, J L Christchurch
Individual March, Rachel Leslie Christchurch
Directors

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

Nearby companies

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