Shortcuts

Tankerville Holdings Limited

Type: NZ Limited Company (Ltd)
9429041284421
NZBN
5312881
Company Number
Removed
Company Status
114367559
GST Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
11 Peacock Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Mar 2020

Tankerville Holdings Limited was launched on 20 Jun 2014 and issued a number of 9429041284421. This removed LTD company has been run by 3 directors: Francis Simon Erle Davis - an active director whose contract started on 20 Jun 2014,
Richard Arne Robert Field - an active director whose contract started on 20 Jun 2014,
Tim Field - an active director whose contract started on 20 Jun 2014.
As stated in BizDb's database (updated on 29 Mar 2024), the company uses 1 address: 11 Peacock Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 10 Mar 2020, Tankerville Holdings Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their registered address.
A total of 120 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Rockford Construction Limited (an entity) located at Riccarton, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Tayler's Investments Limited - located at Christchurch Central, Christchurch.
The third share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Field, Tim, located at Merivale, Christchurch (a director). Tankerville Holdings Limited is classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).

Addresses

Previous addresses

Address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 18 Feb 2020 to 10 Mar 2020

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Nov 2017 to 18 Feb 2020

Address: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 20 Jun 2014 to 21 Nov 2017

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 08 Nov 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Rockford Construction Limited
Shareholder NZBN: 9429030945715
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Tayler's Investments Limited
Shareholder NZBN: 9429035394457
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Field, Tim Merivale
Christchurch
8014
New Zealand
Directors

Francis Simon Erle Davis - Director

Appointment date: 20 Jun 2014

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 06 Nov 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 13 Nov 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 Jan 2016


Richard Arne Robert Field - Director

Appointment date: 20 Jun 2014

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 20 Jun 2014


Tim Field - Director

Appointment date: 20 Jun 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Nov 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jun 2014

Nearby companies

Moore Limited
68 Mandeville Street

B Seymour Builders Limited
68 Mandeville Street

Prima Solid Surfaces Limited
68 Mandeville Street

Depend Building And Joinery Solutions Limited
68 Mandeville Street

Trends Distributors Limited
68 Mandeville Street

R.l. Kennett & Co (2012) Limited
68 Mandeville Street

Similar companies

Aria Apartments Limited
14b Leslie Hills Drive

Datsby Developments Limited
68 Mandeville Street

Kilmore Mews Limited
14b Leslie Hills Drive

Snowtime Limited
85 Picton Avenue

Wadeley Investment Limited
Flat 1, 104 Picton Avenue

Wilsons Limited
44 Mandeville Street