Rigg-Zschokke Limited, a registered company, was launched on 27 Mar 1934. 9429040970370 is the business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company is classified. This company has been managed by 6 directors: Christopher John Hurrell - an active director whose contract started on 15 Dec 2000,
Anthony Gerard Beech - an inactive director whose contract started on 22 Dec 2009 and was terminated on 01 Mar 2023,
Ian John Hargreaves - an inactive director whose contract started on 23 May 1996 and was terminated on 22 Dec 2009,
Grant Wallace Mcalpine - an inactive director whose contract started on 25 May 1988 and was terminated on 29 Nov 2002,
Francis Richard Clark - an inactive director whose contract started on 24 May 1988 and was terminated on 24 May 1996.
Updated on 27 May 2025, our data contains detailed information about 1 address: 11 Cole Street, Masterton, Masterton, 5810 (types include: registered, delivery).
Rigg-Zschokke Limited had been using Akura Road, Masterton as their physical address up until 03 Nov 2014.
All shares (300000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hargreaves, Ian John (an individual) located at Richmond, Richmond postcode 7020,
Hurrell, Christopher John (a director) located at Rd 6, Masterton postcode 5886.
Other active addresses
Address #4: Po Box 248, Masterton, 5840 New Zealand
Postal address used from 03 Jul 2019
Address #5: 11 Cole Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 22 Jul 2024
Principal place of activity
41 Akura Road, Masterton, 5810 New Zealand
Previous addresses
Address #1: Akura Road, Masterton New Zealand
Physical address used from 05 Aug 1997 to 03 Nov 2014
Address #2: Akura, Masterton
Physical address used from 05 Aug 1997 to 05 Aug 1997
Address #3: Akura, Masterton New Zealand
Registered address used from 22 Jan 1997 to 03 Nov 2014
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300000 | |||
| Individual | Hargreaves, Ian John |
Richmond Richmond 7020 New Zealand |
29 Oct 2014 - |
| Director | Hurrell, Christopher John |
Rd 6 Masterton 5886 New Zealand |
29 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Newman, Allan Walter |
Lansdowne Masterton 5810 New Zealand |
29 Oct 2014 - 24 Jan 2025 |
| Other | Null - Rzl Employees Trust | 27 Mar 1934 - 29 Oct 2014 | |
| Other | Rzl Employees Trust | 27 Mar 1934 - 29 Oct 2014 |
Christopher John Hurrell - Director
Appointment date: 15 Dec 2000
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 23 Oct 2014
Anthony Gerard Beech - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 01 Mar 2023
Address: Masterton 5810, Masterton, 5810 New Zealand
Address used since 21 Jul 2015
Ian John Hargreaves - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 22 Dec 2009
Address: Masterton,
Address used since 23 May 1996
Grant Wallace Mcalpine - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 29 Nov 2002
Address: Richmond,
Address used since 25 May 1988
Francis Richard Clark - Director (Inactive)
Appointment date: 24 May 1988
Termination date: 24 May 1996
Address: Masterton,
Address used since 24 May 1988
David Bruce Leitch - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 10 Dec 1993
Address: Christchurch,
Address used since 25 May 1988
Easy Grass Limited
34b Akura Road
Trimform Joinery (1993) Limited
18 Akura Road,
Oasis Charitable Trust Wairarapa
2 Akura Road
Equippers Masterton Trust
2 Akura Road
Prestige Joinery Limited
140 Perry Street
Carroll's Design Limited
143 Lincoln Road
Baty & Mclaughlin Alarms Limited
392 Ferguson Street
Contract Pro Nz Limited
93 Ringawhati Road
Contracting Plus Limited
589 Muhunoa West Road
Integrity Construction Limited
Unit 3, 1 King Charles Dr
Isiah Reynolds Building Services Limited
478 Main Street
Jdc Company Limited
10 Hereford Street