Shortcuts

Rochford Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429030044647
NZBN
4672082
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
34a Wyndham Street
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 08 Mar 2022

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).

Addresses

Previous address

Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 26 Sep 2013 to 08 Mar 2022

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Director Murray, Scott Alexander Rd 2
Kerikeri
0295
New Zealand
Entity (NZ Limited Company) Rotunda Trustees 2014 Limited
Shareholder NZBN: 9429040980294
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Murray, Andrew James Rd 2
Motueka
7197
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Beveley Margaret 24 Charles Upham Drive
Rangiora
7400
New Zealand
Individual Walton, Noel Allan Saint Albans
Christchurch
8052
New Zealand
Director Murray, Andrew James Christchurch Central
Christchurch
8011
New Zealand
Individual Murray, Dougall Matheson Sumner
Christchurch
8081
New Zealand
Director Murray, Scott Alexander Waltham
Christchurch
8023
New Zealand
Director Murray, Andrew James Christchurch Central
Christchurch
8011
New Zealand
Director Murray, Scott Alexander Waltham
Christchurch
8023
New Zealand
Individual Murray, Dougall Matheson Sumner
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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