Shortcuts

W. H. Collins & Co., Limited

Type: NZ Limited Company (Ltd)
9429031998789
NZBN
120673
Company Number
Registered
Company Status
Current address
81-105 West Street
Ashburton New Zealand
Registered address used since 11 Jan 1992
81-105 West Street
Ashburton New Zealand
Physical & service address used since 24 Jun 1997
Po Box 35
Ashburton
Ashburton 7740
New Zealand
Postal & invoice address used since 05 Mar 2020

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.

Addresses

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

Contact info
64 3 3085119
14 Mar 2019 Phone
dianne.kellett@mitre10.co.nz
14 Mar 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 29250
Individual Carswell, Christopher Campbell Riccarton
Christchurch
8041
New Zealand
Individual Lye, Jill Annette Christchurch
Canterbury
8013
New Zealand
Individual Lye, Richard John Christchurch
Canterbury
8013
New Zealand
Individual Richard John Lye Christchurch
Canterbury
8013
New Zealand
Individual Jill Annette Lye Christchurch
Canterbury
8013
New Zealand
Shares Allocation #2 Number of Shares: 75000
Individual Carswell, Christopher Campbell Riccarton
Christchurch
8041
New Zealand
Individual Lye, Richard John Christchurch
Canterbury
8013
New Zealand
Individual Lye, Jill Annette Christchurch
Canterbury
8013
New Zealand
Individual Jill Annette Lye Christchurch
Canterbury
8013
New Zealand
Individual Richard John Lye Christchurch
Canterbury
8013
New Zealand
Shares Allocation #3 Number of Shares: 29250
Individual Lye, Richard John Christchurch
Canterbury
8013
New Zealand
Individual Carswell, Christopher Campbell Riccarton
Christchurch
8041
New Zealand
Individual Lye, Duncan Gareth Allenton
Ashburton
7700
New Zealand
Individual Richard John Lye Christchurch
Canterbury
8013
New Zealand
Shares Allocation #4 Number of Shares: 441500
Individual Simon Matthew, Lye Ashburton

New Zealand
Individual Carswell, Christopher Campbell Riccarton
Christchurch
8041
New Zealand
Individual Lye, Richard John Christchurch
Canterbury
8013
New Zealand
Individual Richard John Lye Christchurch
Canterbury
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Raymond John Barry Riccarton
Christchurch

New Zealand
Individual West, Raymond John Barry Riccarton
Christchurch

New Zealand
Individual Raymond John Barry West Riccarton
Christchurch

New Zealand
Directors

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

Nearby companies

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