Shortcuts

Oxford Deer Products Limited

Type: NZ Limited Company (Ltd)
9429040041414
NZBN
198716
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
377 Bayley Road
Rd 3
Parawera 3873
New Zealand
Registered & physical & service address used since 22 Jul 2021

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.

Addresses

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

Contact info
64 07 8713351
Phone
shaenaz@cknz.co.nz
Email
No website
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Anthony Joseph Titiroa Road, Rd1
Wyndham, Southland
Individual White, James Peter Rd 1
Tirau
3484
New Zealand
Individual White, Janice Rd 1
Tirau
3484
New Zealand
Directors

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

Nearby companies

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

Similar companies

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