Chris and Viv Limited was incorporated on 21 Nov 1979 and issued a number of 9429040208695. This registered LTD company has been managed by 5 directors: Christopher Ian Price - an active director whose contract started on 01 Jun 1995,
Vivienne Maree Price - an active director whose contract started on 22 Mar 2013,
Patricia Dawn Price - an inactive director whose contract started on 21 Nov 1979 and was terminated on 09 Jun 2006,
Ian Kelman Price - an inactive director whose contract started on 21 Nov 1979 and was terminated on 09 Jun 2006,
Russell John Price - an inactive director whose contract started on 01 Jun 1995 and was terminated on 01 Jul 2000.
As stated in our database (updated on 20 Feb 2024), the company filed 1 address: 10 Ross Place, Greenmeadows, Napier, 4112 (types include: registered, physical).
Until 11 Nov 2014, Chris and Viv Limited had been using 1 Coronation Street, Ahuriri, Napier as their registered address.
BizDb identified more names used by the company: from 21 Nov 1979 to 21 Oct 2014 they were named Ian Price Provedores Limited.
A total of 475000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Price, Christopher Ian (a director) located at Greenmeadows, Napier postcode 4112.
Another group consists of 3 shareholders, holds 100% shares (exactly 474998 shares) and includes
Price, Christopher Ian - located at Greenmeadows, Napier,
Price, Vivienne Maree - located at Napier,
Napier Independent Trustees Limited - located at Ahuriri, Napier.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Price, Vivienne Maree, located at Napier (an individual).
Previous addresses
Address: 1 Coronation Street, Ahuriri, Napier, 4110 New Zealand
Registered & physical address used from 26 Nov 2010 to 11 Nov 2014
Address: 1 Coronation Street, Ahuriri, Napier New Zealand
Registered & physical address used from 20 Jun 2006 to 26 Nov 2010
Address: 29 Hardinge Road, Napier
Physical address used from 30 Jun 1997 to 20 Jun 2006
Address: 21 Ferguson Avenue, Westshore, Napier
Registered address used from 20 Oct 1995 to 20 Jun 2006
Basic Financial info
Total number of Shares: 475000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Price, Christopher Ian |
Greenmeadows Napier 4112 New Zealand |
01 Mar 2016 - |
Shares Allocation #2 Number of Shares: 474998 | |||
Director | Price, Christopher Ian |
Greenmeadows Napier 4112 New Zealand |
01 Mar 2016 - |
Individual | Price, Vivienne Maree |
Napier New Zealand |
13 Jun 2006 - |
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
13 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Price, Vivienne Maree |
Napier New Zealand |
13 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Vivienne Maree |
Napier |
01 Aug 2005 - 13 Jun 2006 |
Individual | Price, Ian Christopher |
Napier Hawkes Bay 4112 New Zealand |
13 Jun 2006 - 01 Mar 2016 |
Individual | Price, Patricia Dawn |
Napier |
21 Nov 1979 - 01 Aug 2005 |
Individual | Price, Christopher Ian |
Napier |
01 Aug 2005 - 13 Jun 2006 |
Individual | Price, Christopher Ian |
Napier |
08 Oct 2003 - 27 Jun 2010 |
Individual | Price, Ian Kelman |
Napier |
21 Nov 1979 - 01 Aug 2005 |
Christopher Ian Price - Director
Appointment date: 01 Jun 1995
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 29 Oct 2009
Vivienne Maree Price - Director
Appointment date: 22 Mar 2013
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 22 Mar 2013
Patricia Dawn Price - Director (Inactive)
Appointment date: 21 Nov 1979
Termination date: 09 Jun 2006
Address: Napier,
Address used since 17 Oct 2002
Ian Kelman Price - Director (Inactive)
Appointment date: 21 Nov 1979
Termination date: 09 Jun 2006
Address: Napier,
Address used since 17 Oct 2002
Russell John Price - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 01 Jul 2000
Address: Napier,
Address used since 01 Jun 1995
Richardteresa Company Limited
9 Ross Place
Nina E.j. Brathwaite Trust
77 Auckland Road
Marian Louise Holt Trust
77 Auckland Road
Letterbox Developments Limited
26 Park Road
Sg Pools Limited
37a Park Road
Dobe Investments Limited
130 York Ave