R M and A M Liddell Enterprises Limited, a registered company, was incorporated on 06 Jun 1956. 9429040712024 is the NZBN it was issued. This company has been run by 4 directors: Ailsa Margaret Liddell - an active director whose contract began on 07 Feb 1972,
Robert Marsden Liddell - an inactive director whose contract began on 07 Feb 1972 and was terminated on 30 May 2023,
John Carman Hargraves - an inactive director whose contract began on 11 Jun 1970 and was terminated on 07 Feb 1972,
Joyce Aubrey Hargraves - an inactive director whose contract began on 11 Jun 1970 and was terminated on 07 Feb 1972.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Harris Street, Pukekohe, Pukekohe, 2120 (type: physical, service).
R M and A M Liddell Enterprises Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address up to 26 Sep 2017.
More names used by this company, as we managed to find at BizDb, included: from 15 Jun 1972 to 01 Apr 2003 they were called Liddells Pharmacy Limited, from 11 Dec 1969 to 15 Jun 1972 they were called Hargraves & Liddell Chemists Limited and from 06 Jun 1956 to 11 Dec 1969 they were called Hargraves Pharmacy Limited.
One entity owns all company shares (exactly 105000 shares) - Liddell, Ailsa Margaret - located at 2120, Pukekohe, Pukekohe.
Previous addresses
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 31 Oct 2013 to 26 Sep 2017
Address: C/-campbell Tyson Ltd, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 11 Mar 2013 to 31 Oct 2013
Address: C/-campbell Tyson Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Registered address used from 26 Oct 2012 to 11 Mar 2013
Address: C/-campbell Tyson Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Physical address used from 26 Oct 2012 to 31 Oct 2013
Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Physical & registered address used from 23 Oct 2008 to 26 Oct 2012
Address: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Registered & physical address used from 30 Oct 2007 to 23 Oct 2008
Address: Campbell Tyson, 17 Hall Street, Pukekohe, Auckland
Registered address used from 21 Oct 2003 to 30 Oct 2007
Address: 48 King St, Pukekohe
Registered address used from 27 May 1997 to 21 Oct 2003
Address: C/- Campbell Tyson, Hall Street, Pukekohe
Physical address used from 27 May 1997 to 30 Oct 2007
Basic Financial info
Total number of Shares: 105000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105000 | |||
Individual | Liddell, Ailsa Margaret |
Pukekohe Pukekohe 2120 New Zealand |
06 Jun 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liddell, Robert Marsden |
Pukekohe Pukekohe 2120 New Zealand |
06 Jun 1956 - 15 Aug 2023 |
Ailsa Margaret Liddell - Director
Appointment date: 07 Feb 1972
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Oct 2011
Robert Marsden Liddell - Director (Inactive)
Appointment date: 07 Feb 1972
Termination date: 30 May 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Oct 2011
John Carman Hargraves - Director (Inactive)
Appointment date: 11 Jun 1970
Termination date: 07 Feb 1972
Address: Pukekohe,
Address used since 11 Jun 1970
Joyce Aubrey Hargraves - Director (Inactive)
Appointment date: 11 Jun 1970
Termination date: 07 Feb 1972
Address: Pukekohe,
Address used since 11 Jun 1970
Otuiti Grazing Limited
3 Harris Street
Walmsley Family Company Limited
3 Harris Street
Adams Family Group Limited
3 Harris Street
Aurora Law Limited
3 Harris Street
Franklin Engineering Services Limited
3 Harris Street
Tony Chitty Trustee Company Limited
3 Harris Street