Armitage Contracting Limited was registered on 14 Jan 2011 and issued a number of 9429031256650. This registered LTD company has been supervised by 2 directors: Michael Jeffrey Gardiner - an active director whose contract began on 14 Jan 2011,
Andrew Michael Fowler - an inactive director whose contract began on 14 Jan 2011 and was terminated on 07 Dec 2018.
As stated in our database (updated on 29 Mar 2024), this company uses 3 addresses: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8140 (registered address),
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8140 (physical address),
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8140 (service address),
Po Box 3019, Christchurch, Christchurch, 8140 (postal address) among others.
Up until 14 Sep 2021, Armitage Contracting Limited had been using 504 Wairakei Road, Burnside, Christchurch as their physical address.
BizDb identified past names used by this company: from 10 Jan 2011 to 01 Feb 2011 they were named Armitage Construction Limited.
A total of 100000 shares are issued to 3 groups (4 shareholders in total). In the first group, 9000 shares are held by 1 entity, namely:
Clifford, Michael (an individual) located at Rd 5, Rangiora postcode 7475.
The second group consists of 2 shareholders, holds 40% shares (exactly 40000 shares) and includes
Clifford, Michael James - located at Rd 5, Rangiora,
Gardiner, Michael Jeffrey - located at Marshland, Christchurch.
The next share allotment (51000 shares, 51%) belongs to 1 entity, namely:
Gardiner, Michael Jeffrey, located at Marshland, Christchurch (an individual). Armitage Contracting Limited is classified as "Asphalt surfacing" (business classification E310120).
Principal place of activity
120b Wainoni Road, Avondale, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Oct 2012 to 14 Sep 2021
Address #2: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jan 2011 to 08 Oct 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Clifford, Michael |
Rd 5 Rangiora 7475 New Zealand |
01 Feb 2012 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Clifford, Michael James |
Rd 5 Rangiora 7475 New Zealand |
09 Dec 2019 - |
Individual | Gardiner, Michael Jeffrey |
Marshland Christchurch 8051 New Zealand |
14 Jan 2011 - |
Shares Allocation #3 Number of Shares: 51000 | |||
Individual | Gardiner, Michael Jeffrey |
Marshland Christchurch 8051 New Zealand |
14 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Sally Louise |
Shirley Christchurch 8061 New Zealand |
14 Jan 2011 - 12 Dec 2018 |
Individual | Fowler, Andrew Michael |
Shirley Christchurch 8061 New Zealand |
14 Jan 2011 - 12 Dec 2018 |
Individual | Gardiner, Stephen James |
Parklands Christchurch 8083 New Zealand |
14 Jan 2011 - 09 Dec 2019 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
20 Aug 2018 - 12 Dec 2018 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
20 Aug 2018 - 12 Dec 2018 |
Michael Jeffrey Gardiner - Director
Appointment date: 14 Jan 2011
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 27 Sep 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Jan 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Aug 2017
Andrew Michael Fowler - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 07 Dec 2018
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 24 Aug 2015
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
A2c Limited
43 Veitches Road
Asphalt Contractors Limited
800 Hills Road
Canterbury Roadworks Limited
44 Springbank Street
Circuit Civil And Asphalt Limited
800 Hills Road
Elite Asphalt Limited
800 Hills Road
Kzn Contracting Limited
234 Avonhead Road