Savill Eaton Investments Limited, a registered company, was incorporated on 22 Dec 1993. 9429038661693 is the NZ business number it was issued. This company has been managed by 2 directors: Elizabeth Mary Eaton - an active director whose contract started on 22 Dec 1993,
Michael Mc Douall Eaton - an active director whose contract started on 22 Dec 1993.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Savill Eaton Investments Limited had been using Unit 1, 243 Blenheim Road, Riccarton, Christchurch as their registered address up until 16 Dec 2015.
Previous aliases used by this company, as we managed to find at BizDb, included: from 22 Dec 1993 to 18 Jun 2008 they were called Mountford Vineyard Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Apr 2012 to 16 Dec 2015
Address: Midgley Partners, Abn Amro Craigs House, 90 Armagh Street, Christchurch New Zealand
Registered & physical address used from 25 Mar 2008 to 30 Apr 2012
Address: C/-midgley Partners, Level 2, Abn Amro Craigs, 90 Armagh Street, Christchurch
Physical address used from 21 Mar 2007 to 25 Mar 2008
Address: C/-midgley Partners, Level 2 Abn Amro Craigs, 90 Armagh Street, Christchurch
Registered address used from 21 Mar 2007 to 25 Mar 2008
Address: C/-midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch
Registered & physical address used from 13 Aug 2004 to 21 Mar 2007
Address: R D 3, Main North Highway, Amberley
Physical address used from 20 May 1998 to 13 Aug 2004
Address: 3 R D, Main North Highway, Amberley
Physical address used from 20 May 1998 to 20 May 1998
Address: No 3 R D, Main North Highway, Amberley
Registered address used from 27 Jun 1997 to 13 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Eaton, Elizabeth Mary |
Rd 3 Amberley 7483 New Zealand |
22 Dec 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Eaton, Michael Mc Douall |
Rd 3 Amberley 7483 New Zealand |
22 Dec 1993 - |
Elizabeth Mary Eaton - Director
Appointment date: 22 Dec 1993
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 08 Apr 2014
Michael Mc Douall Eaton - Director
Appointment date: 22 Dec 1993
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 08 Apr 2014
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners
Richard Finch Memorial Trust
Papprills, Solicitors