Ballingers Hunting & Fishing (2007) Limited was incorporated on 25 Feb 1997 and issued a number of 9429038143748. The registered LTD company has been supervised by 5 directors: Mervyn Ian Moore - an active director whose contract began on 27 Mar 2019,
Christopher Graham Scully - an active director whose contract began on 27 Mar 2019,
Samuel Bruce Hetherington - an active director whose contract began on 27 Mar 2019,
Cameron Douglas Moore - an inactive director whose contract began on 25 Feb 1997 and was terminated on 24 Feb 2019,
Ricky John Armstrong - an inactive director whose contract began on 25 Feb 1997 and was terminated on 01 Apr 2004.
According to our database (last updated on 02 Jul 2022), the company filed 1 address: an address for share register at 98 Holliss Avenue, Cashmere, Christchurch, 8022 (type: other, other).
Up to 30 Jun 2010, Ballingers Hunting & Fishing (2007) Limited had been using 173 Montreal Street, Christchurch as their registered address.
BizDb identified past names for the company: from 01 Apr 2004 to 03 Oct 2007 they were named Cameron Moore Wholesale Limited, from 25 Feb 1997 to 01 Apr 2004 they were named Armstrong & Moore Wholesale Limited.
A total of 150000 shares are issued to 3 groups (5 shareholders in total). In the first group, 120000 shares are held by 2 entities, namely:
Samuel Hetherington (a director) located at Fendalton, Christchurch postcode 8014,
Mervyn Moore (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 10% shares (exactly 15000 shares) and includes
Jeremy Burke - located at Burwood, Christchurch.
The third share allocation (15000 shares, 10%) belongs to 2 entities, namely:
Simon Mcmillan, located at Leeston, Leeston (an individual),
Vicki Mcmillan, located at Leeston, Leeston (an individual). Ballingers Hunting & Fishing (2007) Limited has been classified as "Sporting equipment retailing - except clothing or footwear" (business classification G424160).
Other active addresses
Address #4: 98 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand
Other address (Address For Share Register) used from 02 Jun 2021
Principal place of activity
75 Clarence Street, Tower Junction, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 173 Montreal Street, Christchurch New Zealand
Registered & physical address used from 26 Jun 2008 to 30 Jun 2010
Address #2: 471 Colombo Street, Christchurch
Physical & registered address used from 15 Jun 2005 to 26 Jun 2008
Address #3: 264-266 Tuam Street, Christchurch
Registered address used from 11 Apr 2000 to 15 Jun 2005
Address #4: 264-266 Tuam Street, Christchurch
Physical address used from 25 Feb 1997 to 15 Jun 2005
Basic Financial info
Total number of Shares: 150000
Annual return filing month: June
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Director | Samuel Bruce Hetherington |
Fendalton Christchurch 8014 New Zealand |
12 Apr 2022 - |
Individual | Mervyn Ian Moore |
Cashmere Christchurch 8022 New Zealand |
25 Feb 1997 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Jeremy Burke |
Burwood Christchurch 8083 New Zealand |
19 Jun 2008 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Simon McMillan |
Leeston Leeston 7632 New Zealand |
26 Feb 2019 - |
Individual | Vicki McMillan |
Leeston Leeston 7632 New Zealand |
26 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron Douglas Moore |
Cashmere Christchurch 8022 New Zealand |
25 Feb 1997 - 12 Apr 2022 |
Individual | Cameron Douglas Moore |
Cashmere Christchurch 8022 New Zealand |
25 Feb 1997 - 12 Apr 2022 |
Individual | Ricky John Armstrong |
Christchurch |
02 Jun 2004 - 02 Jun 2004 |
Individual | Cameron Douglas Moore |
Christchurch |
02 Jun 2004 - 02 Jun 2004 |
Mervyn Ian Moore - Director
Appointment date: 27 Mar 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Mar 2019
Christopher Graham Scully - Director
Appointment date: 27 Mar 2019
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 27 Mar 2019
Samuel Bruce Hetherington - Director
Appointment date: 27 Mar 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 27 Mar 2019
Cameron Douglas Moore - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 24 Feb 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2015
Ricky John Armstrong - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 01 Apr 2004
Address: Christchurch,
Address used since 25 Feb 1997
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Moods Plumbing Limited
Tower Junction
Otautahi Tattoo Auckland Limited
Level 2, 11 Picton Avenue
Abraham & Associates Limited
12 Princess Street
Ashburton Hunting & Fishing Limited
75 Clarence Street
Bsr Marketing Nz Limited
63 Peverel Street
Canterbury Snowsports Specialist Limited
119 Blenheim Road
Cbm Holdings Limited
6e Pope Street
Gurney Gears Limited
C/o Westpac Hub 55 Jack Hinton Drive
Topsport Kayaking Specialists Limited
Flat 1, 28 Taramea Place