Oxford Deer Products Limited, a registered company, was registered on 03 Dec 1979. 9429040041414 is the New Zealand Business Number it was issued. "Investment - patents and copyrights" (business classification L664020) is how the company was categorised. This company has been supervised by 6 directors: Colin Arthur Stevenson - an active director whose contract started on 01 Nov 2016,
James Peter White - an inactive director whose contract started on 15 Jun 1997 and was terminated on 02 Nov 2016,
Anthony Joseph White - an inactive director whose contract started on 15 Jun 1997 and was terminated on 02 Jun 2004,
Tat Wing Tam - an inactive director whose contract started on 04 Dec 1987 and was terminated on 15 Jun 1997,
Patricia Joan White - an inactive director whose contract started on 04 Dec 1987 and was terminated on 15 Jun 1997.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 377 Bayley Road, Rd 3, Parawera, 3873 (category: registered, physical).
Oxford Deer Products Limited had been using 377 Bayley Road, Rd 3, Parawera as their registered address until 22 Jul 2021.
Previous aliases used by this company, as we found at BizDb, included: from 03 Dec 1979 to 30 Nov 1987 they were called White and Johnston Limited.
One entity owns all company shares (exactly 100000 shares) - C.k. Import - Export Company Nz Limited - located at 3873, Rd 3, Te Awamutu.
Principal place of activity
377 Bayley Road, Rd 3, Parawera, 3873 New Zealand
Previous addresses
Address: 377 Bayley Road, Rd 3, Parawera, 3873 New Zealand
Registered & physical address used from 22 Feb 2019 to 22 Jul 2021
Address: 51 Golden Sands Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 26 Jan 2017 to 22 Feb 2019
Address: 51 Golden Sands Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 15 Dec 2016 to 26 Jan 2017
Address: 45-49 Tirau Street, Putaruru New Zealand
Physical address used from 03 Jul 2007 to 26 Jan 2017
Address: 45-49 Tirau Street, Putaruru New Zealand
Registered address used from 03 Jul 2007 to 15 Dec 2016
Address: C/-mr Jp White, 122 Paparamu Road, R D 1, Tirau
Registered & physical address used from 13 Jul 2006 to 03 Jul 2007
Address: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address: Graham Brown & Co, Chartered Accountants, 45-49 Tirau Street, Putaruru
Registered address used from 23 Jun 1999 to 13 Jul 2006
Address: C/o Mrs P J White, 124 Paparamu Road, Tirau
Physical address used from 15 Jul 1998 to 15 Jul 1998
Address: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Physical address used from 15 Jul 1998 to 04 Jul 2001
Address: C/o Mrs P J White, 124 Paparamu Road, Tirau
Registered address used from 04 Jul 1997 to 23 Jun 1999
Address: C/o Mrs P J White, Paparamu Road, Tirau
Registered address used from 01 Jul 1997 to 04 Jul 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | C.k. Import - Export Company Nz Limited Shareholder NZBN: 9429038301575 |
Rd 3 Te Awamutu 3873 New Zealand |
07 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Anthony Joseph |
Titiroa Road, Rd1 Wyndham, Southland |
11 Jun 2004 - 11 Jun 2004 |
Individual | White, James Peter |
Rd 1 Tirau 3484 New Zealand |
03 Dec 1979 - 07 Dec 2016 |
Individual | White, Janice |
Rd 1 Tirau 3484 New Zealand |
03 Dec 1979 - 07 Dec 2016 |
Colin Arthur Stevenson - Director
Appointment date: 01 Nov 2016
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 07 Jun 2017
James Peter White - Director (Inactive)
Appointment date: 15 Jun 1997
Termination date: 02 Nov 2016
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 29 Jun 2015
Anthony Joseph White - Director (Inactive)
Appointment date: 15 Jun 1997
Termination date: 02 Jun 2004
Address: R D 3, Wyndham, Southland,
Address used since 15 Jun 1997
Tat Wing Tam - Director (Inactive)
Appointment date: 04 Dec 1987
Termination date: 15 Jun 1997
Address: 37 Queens Road Central, Hong Kong,
Address used since 04 Dec 1987
Patricia Joan White - Director (Inactive)
Appointment date: 04 Dec 1987
Termination date: 15 Jun 1997
Address: Tirau,
Address used since 04 Dec 1987
James David White - Director (Inactive)
Appointment date: 04 Dec 1987
Termination date: 15 Jun 1997
Address: Tirau,
Address used since 04 Dec 1987
Bluehaven Holdings Limited
51 Golden Sands Drive
Howlett Trustee Limited
257/61 Golden Sands Drive
Arthouse Revolution Limited
69 Golden Sands Drive
Boomer Jenkins Limited
69 Golden Sands Drive
Catherine Mahoney - Medical Herbalist Limited
45 Sarah Place
Boost Production Limited
14 Nicole Place
Classic Group Ip Holdings Limited
247 Cameron Road
Good Golly Limited
590 Cameron Road
Paving Innovations (nz) Limited
14 Albert Lane
Ql Thermostatic Limited
16 Pacific Park Way
The Writing Room Limited
Level 1, 314 Maunganui Road
Tida Development Corporation Limited
70 Windermere Drive