Shortcuts

Lichfield International Limited

Type: NZ Limited Company (Ltd)
9429031947220
NZBN
127036
Company Number
Registered
Company Status
46954213366
Australian Business Number
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Physical & registered & service address used since 16 Jun 2017

Lichfield International Limited was launched on 26 Jul 1962 and issued an NZ business identifier of 9429031947220. This registered LTD company has been run by 16 directors: Marie Patricia Alcock - an active director whose contract began on 25 Feb 2016,
Geoffrey William Alcock - an inactive director whose contract began on 28 Jun 2011 and was terminated on 02 Dec 2020,
Helen Margaret Deavoll - an inactive director whose contract began on 05 Jul 2006 and was terminated on 22 Feb 2016,
Andrew Bevin Shipley - an inactive director whose contract began on 05 Jul 2006 and was terminated on 02 Nov 2015,
Graeme Garfield Faris - an inactive director whose contract began on 01 May 2000 and was terminated on 04 Jun 2013.
As stated in BizDb's data (updated on 29 Apr 2024), this company registered 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: physical, registered).
Until 16 Jun 2017, Lichfield International Limited had been using 92 Russley Road, Russley, Christchurch as their physical address.
A total of 816912 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 408456 shares are held by 1 entity, namely:
Tetley-Jones, Matthew David (an individual) located at Mount Roskill, Auckland postcode 1041.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 408456 shares) and includes
Alcock, Marie Patricia - located at Hillmorton, Christchurch.

Addresses

Previous addresses

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 01 Mar 2016 to 16 Jun 2017

Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 10 Feb 2015 to 01 Mar 2016

Address: Flat 1, 56 Hayton Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 09 Sep 2013 to 10 Feb 2015

Address: 7 Moncur Place, Addington, Christchurch, 8440 New Zealand

Physical & registered address used from 15 May 2013 to 09 Sep 2013

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Aug 2012 to 15 May 2013

Address: 7 Moncur Place, Middleton, Christchurch 8024 New Zealand

Physical & registered address used from 05 Jul 2007 to 13 Aug 2012

Address: Lichfield International Ltd, 7 Moncur Place, Addington, Christchurch

Physical address used from 06 Jul 2004 to 05 Jul 2007

Address: 7 Moncur Place, Addington, Christchurch

Registered address used from 07 Aug 2003 to 05 Jul 2007

Address: 7 Moncur Place, Addington, Christchurch

Registered address used from 10 Jul 2003 to 07 Aug 2003

Address: 7 Moncur Place, Christchurch

Registered address used from 26 May 2000 to 10 Jul 2003

Address: 7 Moncur Place, Christchurch

Physical address used from 26 May 2000 to 26 May 2000

Address: Marewa House, Kennedy Road, Napier

Physical address used from 26 May 2000 to 06 Jul 2004

Address: 179 Tuam Street, Christchurch

Physical address used from 09 Jun 1997 to 26 May 2000

Address: 179 Tuam St, Christchurch

Registered address used from 14 Jun 1996 to 26 May 2000

Financial Data

Basic Financial info

Total number of Shares: 816912

Annual return filing month: June

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 408456
Individual Tetley-jones, Matthew David Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 408456
Individual Alcock, Marie Patricia Hillmorton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Errol Robert Harewood
Christchurch
Individual Taylor, Benjamin Joseph Sumner
Chirstchurch

New Zealand
Individual Brocherie, Justine Anna Sumner
Christchurch

New Zealand
Other 1032053- G & C Holding Company Limited
Individual Foster, Pauline Frances Christchurch
Entity H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Company Number: 129887
Individual Faris, Graeme Garfield Cranebrook
Nsw
2749
Australia
Individual Deavoll, Helen Margaret Mt Pleasant
Christchurch

New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Deavoll, Paul Anthony Mt Pleasant
Christchurch

New Zealand
Individual Alcock, Geoffrey William St Albans
Christchurch
8014
New Zealand
Individual Faris, Judith Carol Cranebrook
Nsw
2749
Australia
Individual Foster, Donald George R D 2
Christchurch
Entity Aquiline Holdings Limited
Shareholder NZBN: 9429038608247
Company Number: 647774
Other Null - 1032053- G & C Holding Company Limited
Other Null - Alcock Family Trust
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Shipley, Andrew Bevin Waimairi Beach
Christchurch
8083
New Zealand
Entity H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Company Number: 129887
Individual Macleod, Lorraine Denise Harewood
Christchurch 8051

New Zealand
Other Alcock Family Trust
Entity Aquiline Holdings Limited
Shareholder NZBN: 9429038608247
Company Number: 647774
Directors

Marie Patricia Alcock - Director

Appointment date: 25 Feb 2016

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 19 Jan 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Feb 2016


Geoffrey William Alcock - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 02 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Aug 2016


Helen Margaret Deavoll - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 22 Feb 2016

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 07 May 2013


Andrew Bevin Shipley - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 02 Nov 2015

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 29 Jun 2011


Graeme Garfield Faris - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 04 Jun 2013

Address: Cranebrook, Nsw, 2749 Australia

Address used since 29 Jun 2011


Errol Robert Macleod - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 21 Feb 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 24 Jun 2006


Benjamin Joseph Taylor - Director (Inactive)

Appointment date: 15 Nov 2005

Termination date: 28 Jun 2011

Address: Sumner, Christchurch,

Address used since 26 Jun 2008


William James Storrier Parsons - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 19 May 2011

Address: Christchurch,

Address used since 01 Dec 2009


Peter John Clark - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 07 Apr 2009

Address: Cashmere, Christchurch 8002,

Address used since 08 Aug 2002


Ronald James Scott - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 30 Jun 2003

Address: Napier,

Address used since 01 May 2000


Ashley Oldershaw - Director (Inactive)

Appointment date: 16 Aug 2002

Termination date: 30 Jun 2003

Address: Napier,

Address used since 16 Aug 2002


John Henry Rogers - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 01 May 2000

Address: Christchurch,

Address used since 22 Feb 1995


Donald George Foster - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 01 May 2000

Address: R D 2, Christchurch,

Address used since 30 Jun 1995


Walter Ernest Scott - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 01 May 2000

Address: Christchurch,

Address used since 30 Jun 1995


John Graham Aston - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 30 Jun 1995

Address: Christchurch,

Address used since 05 Jun 1992


Sir Lawrence Herbert Govan - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 30 Jun 1995

Address: Christchurch,

Address used since 05 Jun 1992