W J Fletcher & Sons Limited was started on 14 Mar 1958 and issued an NZ business identifier of 9429031961585. This registered LTD company has been run by 2 directors: Edward Alexander Fletcher - an active director whose contract started on 14 Mar 1958,
Patricia Helena Fletcher - an inactive director whose contract started on 14 Mar 1958 and was terminated on 07 Dec 2022.
As stated in our data (updated on 04 Apr 2024), this company registered 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: physical, registered).
Until 06 Aug 2018, W J Fletcher & Sons Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 30500 shares are allocated to 4 groups (6 shareholders in total). In the first group, 30497 shares are held by 3 entities, namely:
Fletcher, Edward Alexander (an individual) located at Rd 8, Waimate postcode 7978,
Fletcher Family Trustees Limited (an entity) located at L3, 134 Oxford Terrace, Christchurch postcode 8011,
Mcknight, Vicki Geanine Fletcher (an individual) located at Rd1, Timaru postcode 7971.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Dowling, Michelle Loree - located at Ranfurly.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Mcknight, Vicki Geanine Fletcher, located at Rd1, Timaru (an individual).
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Jun 2016 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 07 May 2014 to 27 Jun 2016
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Dec 2013 to 07 May 2014
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Aug 2012 to 06 Dec 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Aug 2010 to 15 Aug 2012
Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 22 Sep 2002 to 26 Aug 2010
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 27 Aug 2001 to 22 Sep 2002
Address: Grant Thornton, 8th Floor, A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 27 Aug 2001 to 22 Sep 2002
Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 27 Aug 2001
Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 30500
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30497 | |||
Individual | Fletcher, Edward Alexander |
Rd 8 Waimate 7978 New Zealand |
14 Mar 1958 - |
Entity (NZ Limited Company) | Fletcher Family Trustees Limited Shareholder NZBN: 9429047967465 |
L3, 134 Oxford Terrace Christchurch 8011 New Zealand |
10 Jun 2020 - |
Individual | Mcknight, Vicki Geanine Fletcher |
Rd1 Timaru 7971 New Zealand |
16 Jan 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dowling, Michelle Loree |
Ranfurly 9332 New Zealand |
16 Jan 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcknight, Vicki Geanine Fletcher |
Rd1 Timaru 7971 New Zealand |
16 Jan 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fletcher, Mark Edward |
Renwick 7204 New Zealand |
20 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fletcher, Patricia Helena |
Rd 8 Waimate 7978 New Zealand |
14 Mar 1958 - 16 Jan 2023 |
Individual | Fletcher, Patricia Helena |
Rd 8 Waimate 7978 New Zealand |
14 Mar 1958 - 16 Jan 2023 |
Individual | Fletcher, Patricia Helena |
Rd 8 Waimate 7978 New Zealand |
14 Mar 1958 - 16 Jan 2023 |
Individual | Macgeorge, Bernard Andrew |
Rd 8 Waimate 7978 New Zealand |
20 Sep 2005 - 17 Jun 2016 |
Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
20 Sep 2005 - 10 Jun 2020 |
Edward Alexander Fletcher - Director
Appointment date: 14 Mar 1958
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 14 Sep 2011
Patricia Helena Fletcher - Director (Inactive)
Appointment date: 14 Mar 1958
Termination date: 07 Dec 2022
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 14 Sep 2011
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace