Rochford Group Holdings Limited was launched on 26 Sep 2013 and issued an NZBN of 9429030044647. This registered LTD company has been supervised by 2 directors: Scott Alexander Murray - an active director whose contract began on 26 Sep 2013,
Andrew James Murray - an active director whose contract began on 26 Sep 2013.
According to BizDb's information (updated on 20 Feb 2024), this company registered 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (type: registered, physical).
Up to 08 Mar 2022, Rochford Group Holdings Limited had been using 128 Knowles Street, St Albans, Christchurch as their physical address.
BizDb found more names for this company: from 25 Sep 2013 to 25 Jun 2015 they were called Rochford 385 Limited.
A total of 1200 shares are allocated to 2 groups (3 shareholders in total). In the first group, 600 shares are held by 2 entities, namely:
Murray, Scott Alexander (a director) located at Rd 2, Kerikeri postcode 0295,
Rotunda Trustees 2014 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Murray, Andrew James - located at Rd 2, Motueka. Rochford Group Holdings Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Previous address
Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 26 Sep 2013 to 08 Mar 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Murray, Scott Alexander |
Rd 2 Kerikeri 0295 New Zealand |
06 Mar 2018 - |
Entity (NZ Limited Company) | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 |
Christchurch Central Christchurch 8013 New Zealand |
06 Mar 2018 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Murray, Andrew James |
Rd 2 Motueka 7197 New Zealand |
06 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Beveley Margaret |
24 Charles Upham Drive Rangiora 7400 New Zealand |
27 Nov 2013 - 06 Mar 2018 |
Individual | Walton, Noel Allan |
Saint Albans Christchurch 8052 New Zealand |
27 Nov 2013 - 06 Mar 2018 |
Director | Murray, Andrew James |
Christchurch Central Christchurch 8011 New Zealand |
26 Sep 2013 - 06 Mar 2018 |
Individual | Murray, Dougall Matheson |
Sumner Christchurch 8081 New Zealand |
27 Nov 2013 - 06 Mar 2018 |
Director | Murray, Scott Alexander |
Waltham Christchurch 8023 New Zealand |
26 Sep 2013 - 06 Mar 2018 |
Director | Murray, Andrew James |
Christchurch Central Christchurch 8011 New Zealand |
26 Sep 2013 - 06 Mar 2018 |
Director | Murray, Scott Alexander |
Waltham Christchurch 8023 New Zealand |
26 Sep 2013 - 06 Mar 2018 |
Individual | Murray, Dougall Matheson |
Sumner Christchurch 8081 New Zealand |
27 Nov 2013 - 06 Mar 2018 |
Scott Alexander Murray - Director
Appointment date: 26 Sep 2013
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 01 Feb 2019
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 01 Jan 2016
Andrew James Murray - Director
Appointment date: 26 Sep 2013
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 01 Dec 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Dec 2016
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
The Republic Of Aotearoa Limited
110 Knowles Street
Ruby Four Limited
115 Innes Road
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Inscar Properties Limited
35 Mcdougall Avenue
Martens Limited
51 Mansfield Avenue
Paradise Properties 2017 Limited
30 Hawkesbury Avenue
Pateva Properties Limited
51 Mansfield Avenue
Tom Turner Properties Limited
14 Mathias Street
Upper St Investments Limited
158 Weston Road