Beck & Caul Limited was registered on 29 May 2001 and issued a business number of 9429036888306. The registered LTD company has been run by 6 directors: Geoffrey Edward Bone - an active director whose contract started on 20 Jun 2017,
Carol Bone - an active director whose contract started on 20 Jun 2017,
Geoffery Edward Bone - an active director whose contract started on 20 Jun 2017,
Derek Peter William Hammond - an inactive director whose contract started on 01 Jan 2013 and was terminated on 10 Jul 2017,
John David Hammond - an inactive director whose contract started on 29 May 2001 and was terminated on 01 Jul 2017.
According to BizDb's information (last updated on 24 Apr 2024), this company registered 1 address: 410 Colombo Street, Sydenham, Christchurch, 8023 (types include: postal, registered).
Until 19 Jul 2023, Beck & Caul Limited had been using 58A Grove Road, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Bone, Carol (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bone, Geoffrey Edward - located at Cashmere, Christchurch. Beck & Caul Limited is classified as "Advertising agency operation" (business classification M694010).
Other active addresses
Address #4: 410 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Postal address used from 02 Feb 2024
Principal place of activity
Canterbury Agricultural Park, 102 Curletts Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 58a Grove Road, Addington, Christchurch, 8011 New Zealand
Registered address used from 15 Feb 2023 to 19 Jul 2023
Address #2: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Service address used from 25 Mar 2020 to 19 Jul 2023
Address #3: Canterbury Agricultural Park, 102 Curletts Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 10 Oct 2017 to 25 Mar 2020
Address #4: Unit 3, 7 Pilgrim Place, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Aug 2013 to 10 Oct 2017
Address #5: 12 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Jan 2013 to 13 Aug 2013
Address #6: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 25 Jan 2013
Address #7: R G D Taylor Ltd, Chartered Accountants, 154 Tuam Street, Christchurch 8011 New Zealand
Physical address used from 10 Feb 2010 to 20 Apr 2012
Address #8: 154 Tuam Street, Christchurch 8011 New Zealand
Registered address used from 10 Feb 2010 to 20 Apr 2012
Address #9: R G D Taylor Ltd, Chartered Accountants, 154 Tuam Street, Christchurch
Registered & physical address used from 29 May 2001 to 10 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bone, Carol |
Cashmere Christchurch 8022 New Zealand |
20 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Bone, Geoffrey Edward |
Cashmere Christchurch 8022 New Zealand |
12 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammond, Erin Margaret |
Linwood Christchurch 8011 New Zealand |
16 Jan 2014 - 20 Jun 2017 |
Individual | Hammond, Erin Margaret |
Christchurch 8052 New Zealand |
27 Feb 2004 - 24 May 2011 |
Individual | Bone, Geoffery Edward |
Mount Pleasant Christchurch 8081 New Zealand |
20 Jun 2017 - 12 Oct 2017 |
Individual | Egyed, Vendel |
Avondale Christchurch 8061 New Zealand |
11 Jan 2017 - 06 Mar 2017 |
Individual | Cornish, Wendy Anne |
Christchurch 8023 New Zealand |
27 Feb 2004 - 24 May 2011 |
Individual | Gimson, Anthony John Franklin |
Christchurch 8023 New Zealand |
29 May 2001 - 13 Apr 2012 |
Individual | Hammond, John David |
Linwood Christchurch 8011 New Zealand |
29 May 2001 - 20 Jun 2017 |
Geoffrey Edward Bone - Director
Appointment date: 20 Jun 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Feb 2024
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jan 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Jun 2017
Carol Bone - Director
Appointment date: 20 Jun 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Feb 2024
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jan 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Jun 2017
Geoffery Edward Bone - Director
Appointment date: 20 Jun 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Jun 2017
Derek Peter William Hammond - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 10 Jul 2017
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 11 Sep 2015
John David Hammond - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 01 Jul 2017
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 11 Sep 2015
Anthony John Franklin Gimson - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 04 May 2012
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 03 Feb 2010
Art Solutions Limited
106 Warren Crescent
Swb Design Limited
17 Templetons Road
Christian Television Christchurch Trust
99 Warren Crescent
R&r Global Express Limited
17 Neave Place
Aquarian Healing International Limited
43a Charles Upham Avenue
Hundred Needle Clothing Limited
125 Warren Crescent
Big Media International Limited
22 Moorhouse Avenue
Clitheroe Limited
14 Blakiston Street
Kapow Enterprises Limited
17 Burbank Drive
Tanker Creative Limited
87 Bletsoe Avenue
The Media Dept Limited
47 Mandeville Street
Whiz Bang Marketing Limited
119 Totara Street