Clemence Drilling Contractors Limited, a registered company, was started on 28 Jun 1989. 9429039328656 is the NZ business identifier it was issued. "Water bore drilling and construction" (ANZSIC E329985) is how the company has been classified. This company has been run by 2 directors: David Clemence - an active director whose contract started on 28 Jun 1989,
Diana Thea Clemence - an inactive director whose contract started on 28 Jun 1989 and was terminated on 18 Nov 1994.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 65 Main North Road, Rd 1, Kaiapoi, 7691 (type: postal, office).
Clemence Drilling Contractors Limited had been using 65 Main North Road, Kaiapoi as their physical address up to 29 Oct 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
65 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Previous addresses
Address #1: 65 Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 28 Nov 2018 to 29 Oct 2019
Address #2: 65 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Registered & physical address used from 23 Oct 2015 to 28 Nov 2018
Address #3: 65 Main North Road, Kaiapoi, 7691 New Zealand
Registered address used from 21 Jul 2015 to 23 Oct 2015
Address #4: 65 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Physical address used from 16 Jun 2015 to 23 Oct 2015
Address #5: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 May 2014 to 21 Jul 2015
Address #6: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 24 Oct 2013 to 02 May 2014
Address #7: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 24 Oct 2013 to 16 Jun 2015
Address #8: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Feb 2012 to 24 Oct 2013
Address #9: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jul 2010 to 17 Feb 2012
Address #10: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 26 May 2010 to 30 Jul 2010
Address #11: Clemence Drilling, 65 Main North Rd, Kaiapoi 7691 New Zealand
Physical address used from 24 Mar 2010 to 30 Jul 2010
Address #12: 65 Main North Road, R D 1, Kaiapoi, North Canterbury
Registered address used from 31 Jan 2005 to 26 May 2010
Address #13: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 05 Mar 2001 to 31 Jan 2005
Address #14: Grant Thornton, A.m.p. Centre, 47 Cathedral Square, Christchurch
Physical address used from 05 Mar 2001 to 24 Mar 2010
Address #15: -
Physical address used from 26 Feb 1999 to 05 Mar 2001
Address #16: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 05 Mar 2001
Address #17: Chamber Nicholls, Chartered Accountants, 9th Floor,amp Bldg 47 Cathedral Sq, Christchurch
Registered address used from 24 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Clemence, David |
Kaiapoi Kaiapoi 7691 New Zealand |
28 Jun 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clemence, Malcolm David |
Kaiapoi Kaiapoi 7691 New Zealand |
28 Jun 1989 - |
David Clemence - Director
Appointment date: 28 Jun 1989
Address: Kaiapoi, 7691 New Zealand
Address used since 18 Oct 2019
Address: Kaiapoi, 7691 New Zealand
Address used since 05 Oct 2016
Diana Thea Clemence - Director (Inactive)
Appointment date: 28 Jun 1989
Termination date: 18 Nov 1994
Address: Nelson,
Address used since 28 Jun 1989
Drilling Rentals Limited
65 Main North Road
Cd Security Limited
55 Main North Road
Aqua Thermal Resources Limited
55 Main North Road
Aqua Rentals Limited
55 Main North Road
D C Aqua Properties Limited
55 Main North Road
Mount Grey Downs Limited
19 Neeves Road
Aqua Consultants Nz Limited
Spicer House
Diverse Drilling Services Limited
63 Northside Drive
Griffiths McMillan Joint Venture Limited
Level 2, 329 Durham Street
Interdrill Limited
Level 6 - 45 Knights Road
Leighton Webb Limited
7 Montgomery Street
Warmington Welldrilling Limited
Beker Findlay Allan Ltd