Shortcuts

Oakwood (canterbury) Properties Limited

Type: NZ Limited Company (Ltd)
9429037871932
NZBN
902356
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical & service & registered address used since 20 Mar 2017

Oakwood (Canterbury) Properties Limited, a registered company, was registered on 04 May 1998. 9429037871932 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Murray Gordon Mcphail - an active director whose contract started on 08 Mar 2007,
Gregory Stuart Lovett - an active director whose contract started on 08 Mar 2007,
Ronald Duncan Aitken - an active director whose contract started on 27 Mar 2007,
Joanne Margaret Lovett - an active director whose contract started on 27 Mar 2007,
David James Welsh - an inactive director whose contract started on 04 May 1998 and was terminated on 08 Mar 2007.
Updated on 08 May 2024, our data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, service).
Oakwood (Canterbury) Properties Limited had been using 100 Burnett Street, Ashburton as their registered address until 20 Mar 2017.
Old names for this company, as we found at BizDb, included: from 17 Jun 1999 to 12 Feb 2007 they were named Ashburton Utilities Limited, from 04 May 1998 to 17 Jun 1999 they were named Havelock (Shelf Company No.41) Limited.
A total of 100000 shares are allocated to 6 shareholders (4 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 49998 shares (50%). Lastly the third share allocation (50000 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 15 Mar 2007 to 20 Mar 2017

Address: Argyle, Welsh & Co, Legal House, 160 Havelock Street, Ashburton

Registered address used from 12 Apr 2000 to 15 Mar 2007

Address: Same As Registered Office

Physical address used from 05 May 1998 to 15 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lovett, Gregory Stuart R D 7
Ashburton
Shares Allocation #2 Number of Shares: 49998
Entity (NZ Limited Company) Garlefan Trustees Limited
Shareholder NZBN: 9429050308811
Ashburton
Ashburton
7700
New Zealand
Individual Lovett, Joanne Margaret No 7 Rd
Ashburton
Individual Lovett, Gregory Stuart R D 7
Ashburton
Shares Allocation #3 Number of Shares: 50000
Entity (NZ Limited Company) Plus 4 Group Limited
Shareholder NZBN: 9429042343820
Awapuni
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lovett, Joanne Margaret No 7 Rd
Ashburton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcphail, Murray Gordon Makauri
Gisborne
Individual Welsh, David James Ashburton
Entity Leaderbrand Investments Limited
Shareholder NZBN: 9429033945576
Company Number: 1852029
Awapuni
Gisborne
4010
New Zealand
Individual Quaid, Philip Stephen Ashburton

New Zealand
Individual Argyle, Alister David Ashburton

New Zealand
Directors

Murray Gordon Mcphail - Director

Appointment date: 08 Mar 2007

Address: Makauri, Gisborne, 4071 New Zealand

Address used since 29 Jul 2015


Gregory Stuart Lovett - Director

Appointment date: 08 Mar 2007

Address: R D 7, Ashburton, 7777 New Zealand

Address used since 21 Jun 2016


Ronald Duncan Aitken - Director

Appointment date: 27 Mar 2007

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 21 Jan 2023

Address: Matawhero, Gisborne, 4071 New Zealand

Address used since 29 Jul 2015


Joanne Margaret Lovett - Director

Appointment date: 27 Mar 2007

Address: No 7 Rd, Ashburton, 7777 New Zealand

Address used since 21 Jun 2016


David James Welsh - Director (Inactive)

Appointment date: 04 May 1998

Termination date: 08 Mar 2007

Address: Ashburton,

Address used since 02 Jun 2004


Alister David Argyle - Director (Inactive)

Appointment date: 04 May 1998

Termination date: 08 Mar 2007

Address: Ashburton,

Address used since 04 May 1998

Nearby companies