Foxrock Holdings Limited, a registered company, was started on 07 Dec 2007. 9429032993660 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Sophie Elizabeth Parker-Thomson - an active director whose contract began on 01 Nov 2018,
Suzanne Karen Binnie - an active director whose contract began on 01 Nov 2018,
Matthew John Thomson - an inactive director whose contract began on 07 Dec 2007 and was terminated on 01 Nov 2018,
Sheena Clare Thomson - an inactive director whose contract began on 07 Dec 2007 and was terminated on 01 Apr 2011.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: an address for records at 2A Opawa Street, Blenheim, 7201 (type: other, records).
Foxrock Holdings Limited had been using 65 Seymour Street, Blenheim 7201, Blenheim as their registered address until 10 Jun 2009.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand
Office address used from 04 Jul 2019
Address #5: 2a Opawa Street, Blenheim, 7201 New Zealand
Other (Address for Records) & records address (Address for Records) used from 04 Jul 2019
Principal place of activity
2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 65 Seymour Street, Blenheim 7201, Blenheim, 7201 New Zealand
Registered address used from 10 Jun 2009 to 10 Jun 2009
Address #2: 65 Seymour Street, Blenheim New Zealand
Physical address used from 10 Jun 2009 to 10 Jun 2009
Address #3: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 23 Jul 2008 to 10 Jun 2009
Address #4: C/-peter Blacklaws Chartered Accountant, 1st Floor Old Sydenham Town, 454 Colombo Street, Christchurch
Physical & registered address used from 07 Dec 2007 to 23 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Binnie, Suzanne Karen |
Rd 2 Blenheim 7272 New Zealand |
01 Nov 2018 - |
Individual | Binnie, Philip James |
Rd 2 Blenheim 7272 New Zealand |
01 Nov 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Thomson, Matthew John |
Springlands Blenheim 7201 New Zealand |
07 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Martin George |
Glendowie Auckland New Zealand |
07 Dec 2007 - 20 Jun 2011 |
Individual | Thomson, Sheena Clare |
Islington Blenheim 7201 New Zealand |
07 Dec 2007 - 20 Jun 2011 |
Sophie Elizabeth Parker-thomson - Director
Appointment date: 01 Nov 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Nov 2018
Suzanne Karen Binnie - Director
Appointment date: 01 Nov 2018
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 01 Nov 2018
Matthew John Thomson - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 01 Nov 2018
Address: Blenheim, 7201 New Zealand
Address used since 24 Jul 2015
Sheena Clare Thomson - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 01 Apr 2011
Address: Islington, Blenheim 7201,
Address used since 03 Nov 2008
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street