Shortcuts

NgĀi Tahu Property (ccc-jv) Limited

Type: NZ Limited Company (Ltd)
9429033085685
NZBN
2013356
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 07 May 2015
15 Show Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 15 Oct 2019
Po Box 13 046
Armagh
Christchurch 8141
New Zealand
Postal address used since 26 Oct 2021

Ngāi Tahu Property (Ccc-Jv) Limited, a registered company, was started on 15 Oct 2007. 9429033085685 is the number it was issued. The company has been supervised by 11 directors: Blair Martin Forgie - an active director whose contract started on 01 Jul 2021,
Michael Eric Pohio - an inactive director whose contract started on 16 Aug 2020 and was terminated on 01 Jul 2021,
Ian Dewar - an inactive director whose contract started on 16 Nov 2011 and was terminated on 30 Sep 2020,
David Ian Kennedy - an inactive director whose contract started on 01 Jan 2016 and was terminated on 30 Sep 2020,
Barry Bragg - an inactive director whose contract started on 24 Jul 2012 and was terminated on 31 Jul 2019.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 13 046, Armagh, Christchurch, 8141 (type: postal, office).
Ngāi Tahu Property (Ccc-Jv) Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address until 07 May 2015.
A single entity controls all company shares (exactly 100 shares) - Ngāi Tahu Property Limited - located at 8141, Addington, Christchurch.

Addresses

Principal place of activity

15 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Jun 2011 to 07 May 2015

Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand

Registered & physical address used from 04 Jul 2008 to 08 Jun 2011

Address #3: Level 6, Waipounamu House, 158 Hereford Street, Christchurch

Registered & physical address used from 15 Oct 2007 to 04 Jul 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) NgĀi Tahu Property Limited
Shareholder NZBN: 9429038591419
Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
NgĀi Tahu Property Limited
Name
Ltd
Type
651883
Ultimate Holding Company Number
NZ
Country of origin
15 Show Place
Addington
Christchurch 8024
New Zealand
Address
Directors

Blair Martin Forgie - Director

Appointment date: 01 Jul 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jul 2021


Michael Eric Pohio - Director (Inactive)

Appointment date: 16 Aug 2020

Termination date: 01 Jul 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 16 Aug 2020


Ian Dewar - Director (Inactive)

Appointment date: 16 Nov 2011

Termination date: 30 Sep 2020

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 23 Jul 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Nov 2011


David Ian Kennedy - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 30 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2016


Barry Bragg - Director (Inactive)

Appointment date: 24 Jul 2012

Termination date: 31 Jul 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 06 Nov 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jul 2019


Anthony William Sewell - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 01 Jan 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 Apr 2014


Linda Constable - Director (Inactive)

Appointment date: 29 Nov 2007

Termination date: 24 Jul 2012

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 02 Aug 2011


Russell Pyne - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 16 Nov 2011

Address: Level 4, 158 Hereford Street, Christchurch 8140,

Address used since 11 Nov 2009


Allan Hickford - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 11 Nov 2009

Address: Christchurch,

Address used since 26 Mar 2009


Kieran Joseph Sweetman - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 26 Mar 2009

Address: Styx Bridge, Redwood, Christchurch,

Address used since 29 Oct 2007


Ian Martyn Mcnabb - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 29 Nov 2007

Address: Riccarton, Christchurch,

Address used since 15 Oct 2007