W. H. Collins & Co., Limited, a registered company, was registered on 19 Jun 1919. 9429031998789 is the business number it was issued. The company has been supervised by 8 directors: Gary Richard Leech - an active director whose contract started on 10 Jul 1992,
Peter Rae - an active director whose contract started on 10 Jul 1992,
Richard John Lye - an active director whose contract started on 10 Jul 1992,
Simon Matthew Lye - an active director whose contract started on 16 Jun 2003,
Paul Anthony Farr - an active director whose contract started on 01 Feb 2007.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 35, Ashburton, Ashburton, 7740 (type: postal, office).
W. H. Collins & Co., Limited had been using 196-204 East St, Ashburton as their registered address until 11 Jan 1992.
A total of 650000 shares are issued to 18 shareholders (4 groups). The first group consists of 29250 shares (4.5 per cent) held by 5 entities. There is also a second group which includes 5 shareholders in control of 75000 shares (11.54 per cent). Lastly there is the 3rd share allotment (29250 shares 4.5 per cent) made up of 4 entities.
Other active addresses
Address #4: 81 - 105 West Street, Ashburton, Ashburton, 7740 New Zealand
Office address used from 05 Mar 2020
Principal place of activity
81 - 105 West Street, Ashburton, Ashburton, 7740 New Zealand
Previous address
Address #1: 196-204 East St, Ashburton
Registered address used from 10 Jan 1992 to 11 Jan 1992
Basic Financial info
Total number of Shares: 650000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29250 | |||
Individual | Carswell, Christopher Campbell |
Riccarton Christchurch 8041 New Zealand |
27 Mar 2014 - |
Individual | Lye, Jill Annette |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Lye, Richard John |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Richard John Lye |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Jill Annette Lye |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Carswell, Christopher Campbell |
Riccarton Christchurch 8041 New Zealand |
27 Mar 2014 - |
Individual | Lye, Richard John |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Lye, Jill Annette |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Jill Annette Lye |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Richard John Lye |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Shares Allocation #3 Number of Shares: 29250 | |||
Individual | Lye, Richard John |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Carswell, Christopher Campbell |
Riccarton Christchurch 8041 New Zealand |
27 Mar 2014 - |
Individual | Lye, Duncan Gareth |
Allenton Ashburton 7700 New Zealand |
27 Mar 2014 - |
Individual | Richard John Lye |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Shares Allocation #4 Number of Shares: 441500 | |||
Individual | Simon Matthew, Lye |
Ashburton New Zealand |
04 Mar 2004 - |
Individual | Carswell, Christopher Campbell |
Riccarton Christchurch 8041 New Zealand |
27 Mar 2014 - |
Individual | Lye, Richard John |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Individual | Richard John Lye |
Christchurch Canterbury 8013 New Zealand |
19 Jun 1919 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Raymond John Barry |
Riccarton Christchurch New Zealand |
19 Jun 1919 - 16 Apr 2012 |
Individual | West, Raymond John Barry |
Riccarton Christchurch New Zealand |
19 Jun 1919 - 16 Apr 2012 |
Individual | Raymond John Barry West |
Riccarton Christchurch New Zealand |
19 Jun 1919 - 16 Apr 2012 |
Gary Richard Leech - Director
Appointment date: 10 Jul 1992
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 10 Mar 2014
Peter Rae - Director
Appointment date: 10 Jul 1992
Address: Christchurch, Canterbury, 8081 New Zealand
Address used since 03 Mar 2016
Richard John Lye - Director
Appointment date: 10 Jul 1992
Address: 28 Gloucester St, Christchurch, 8013 New Zealand
Address used since 03 Mar 2016
Simon Matthew Lye - Director
Appointment date: 16 Jun 2003
Address: Ashburton, Canterbury, 7700 New Zealand
Address used since 03 Mar 2016
Paul Anthony Farr - Director
Appointment date: 01 Feb 2007
Address: Timaru, Timaru, 7910 New Zealand
Address used since 03 Mar 2016
Andrew Webster Macfarlane - Director
Appointment date: 01 Aug 2016
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Aug 2016
Raymond John Barry West - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 14 Jun 2010
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Oct 2008
Cecil Reginald Anderson - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 12 Mar 1993
Address: Ashburton,
Address used since 10 Jul 1992
Lye Properties Limited
81-105 West Street
Mount Peel Homestead Trust
30-46 Tancred Street
Ashburton Aviation Pioneers Incorporated
30/46 Tancred Street
Spark Fly Holding Limited
86 East Street
Gluyas Motors Limited
75 Kermode Street
Te Hono Tangata Charitable Trust
C/o Russell Moon & Fail