Shortcuts

Castle Ford Limited

Type: NZ Limited Company (Ltd)
9429040870199
NZBN
25310
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
60 Harbour View Road
Northland
Wellington 6012
New Zealand
Registered & physical & service address used since 30 May 2017
Po Box 1739
Wellington
Wellington 6140
New Zealand
Postal address used since 29 Oct 2019
60 Harbour View Road
Northland
Wellington 6012
New Zealand
Office & delivery address used since 29 Oct 2019

Castle Ford Limited, a registered company, was launched on 01 Sep 1971. 9429040870199 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company has been categorised. This company has been managed by 3 directors: Kevyn Hugh Rendell - an active director whose contract started on 22 Oct 2003,
Brian Alistair Steele - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 Oct 2013,
Garry Chaytor Gould - an inactive director whose contract started on 10 Mar 1992 and was terminated on 20 Oct 2005.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 60 Harbour View Road, Northland, Wellington, 6012 (types include: postal, postal).
Castle Ford Limited had been using Level 8, 104 The Terrace, Wellington as their physical address up until 30 May 2017.
One entity owns all company shares (exactly 100 shares) - Rendell, Kevyn Hugh - located at 6012, Northland, Wellington.

Addresses

Other active addresses

Address #4: 60 Harbour View Road, Northland, Wellington, 6012 New Zealand

Postal address used from 10 Oct 2023

Principal place of activity

60 Harbour View Road, Northland, Wellington, 6012 New Zealand


Previous addresses

Address #1: Level 8, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 03 Nov 2016 to 30 May 2017

Address #2: Level 6, 104 The Terrace, Wellington, 6011 New Zealand

Physical address used from 30 Oct 2005 to 03 Nov 2016

Address #3: Level 6, 104 The Terrace, Wellington 6001 New Zealand

Registered address used from 03 Nov 2004 to 03 Nov 2016

Address #4: Anglican House,, 32 Mulgrave Street,, Wellington.

Physical address used from 01 Jul 1997 to 30 Oct 2005

Address #5: 13 Ecclesfield Grove, Silverstream, Upper Hutt

Registered address used from 14 Feb 1992 to 03 Nov 2004

Contact info
64 27 4165431
02 Oct 2018 Phone
kevyn.rendell@gouldsteele.co.nz
29 Oct 2019 nzbn-reserved-invoice-email-address-purpose
kevyn.rendell@gouldsteele.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Rendell, Kevyn Hugh Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, Brian Alistair Wilton
Wellington
6012
New Zealand
Individual Gould, Garry Chaytor Silverstream
Upper Hutt, Wellington
Directors

Kevyn Hugh Rendell - Director

Appointment date: 22 Oct 2003

Address: Northland, Wellington, 6012 New Zealand

Address used since 04 Oct 2011


Brian Alistair Steele - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 01 Oct 2013

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Apr 1992


Garry Chaytor Gould - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 20 Oct 2005

Address: Raumati,

Address used since 22 Oct 2003

Nearby companies

Gould Steele & Company Limited
60 Harbour View Road

Mariposa Investments Limited
60 Harbour View Road

Paros Properties Limited
71 Harbour View Road

Source Investments Limited
66 Harbour View Road

Primaryharvest New Zealand Limited
66 Harbour View Road

Northland Toy Library Incorporated
77 Harbour View Road

Similar companies

Chrishaun Holdings Limited
21 Boundary Road

D J Warren Limited
141 Northland Road

Maitland Holdings Limited
12 Bank Road

Mana Securities Limited
13 Upland Road

Morecomb & Finch Limited
6a Joll Street

Pinot Investments Limited
21 Rimu Road