Rigg-Zschokke Limited, a registered company, was launched on 27 Mar 1934. 9429040970370 is the business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company is classified. This company has been managed by 6 directors: Christopher John Hurrell - an active director whose contract started on 15 Dec 2000,
Anthony Gerard Beech - an inactive director whose contract started on 22 Dec 2009 and was terminated on 01 Mar 2023,
Ian John Hargreaves - an inactive director whose contract started on 23 May 1996 and was terminated on 22 Dec 2009,
Grant Wallace Mcalpine - an inactive director whose contract started on 25 May 1988 and was terminated on 29 Nov 2002,
Francis Richard Clark - an inactive director whose contract started on 24 May 1988 and was terminated on 24 May 1996.
Updated on 12 Mar 2024, our data contains detailed information about 1 address: Po Box 248, Masterton, 5840 (types include: postal, office).
Rigg-Zschokke Limited had been using Akura Road, Masterton as their physical address up until 03 Nov 2014.
All shares (300000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Newman, Allan Walter (an individual) located at Lansdowne, Masterton postcode 5810,
Hurrell, Christopher John (a director) located at Rd 6, Masterton postcode 5886,
Hargreaves, Ian John (an individual) located at Richmond, Richmond postcode 7020.
Other active addresses
Address #4: 41 Akura Road, Masterton, 5810 New Zealand
Office & delivery address used from 03 Jul 2019
Principal place of activity
41 Akura Road, Masterton, 5810 New Zealand
Previous addresses
Address #1: Akura Road, Masterton New Zealand
Physical address used from 05 Aug 1997 to 03 Nov 2014
Address #2: Akura, Masterton
Physical address used from 05 Aug 1997 to 05 Aug 1997
Address #3: Akura, Masterton New Zealand
Registered address used from 22 Jan 1997 to 03 Nov 2014
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Individual | Newman, Allan Walter |
Lansdowne Masterton 5810 New Zealand |
29 Oct 2014 - |
Director | Hurrell, Christopher John |
Rd 6 Masterton 5886 New Zealand |
29 Oct 2014 - |
Individual | Hargreaves, Ian John |
Richmond Richmond 7020 New Zealand |
29 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Rzl Employees Trust | 27 Mar 1934 - 29 Oct 2014 | |
Other | Rzl Employees Trust | 27 Mar 1934 - 29 Oct 2014 |
Christopher John Hurrell - Director
Appointment date: 15 Dec 2000
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 23 Oct 2014
Anthony Gerard Beech - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 01 Mar 2023
Address: Masterton 5810, Masterton, 5810 New Zealand
Address used since 21 Jul 2015
Ian John Hargreaves - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 22 Dec 2009
Address: Masterton,
Address used since 23 May 1996
Grant Wallace Mcalpine - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 29 Nov 2002
Address: Richmond,
Address used since 25 May 1988
Francis Richard Clark - Director (Inactive)
Appointment date: 24 May 1988
Termination date: 24 May 1996
Address: Masterton,
Address used since 24 May 1988
David Bruce Leitch - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 10 Dec 1993
Address: Christchurch,
Address used since 25 May 1988
Exclusive Cleaning Solutions Limited
32 Akura Road
Tow Master Limited
32 Akura Road
Easy Grass Limited
34b Akura Road
Trimform Joinery (1993) Limited
18 Akura Road,
Oasis Charitable Trust Wairarapa
2 Akura Road
Equippers Masterton Trust
2 Akura Road
Baty & Mclaughlin Alarms Limited
392 Ferguson Street
Contract Pro Nz Limited
93 Ringawhati Road
Contracting Plus Limited
589 Muhunoa West Road
Integrity Construction Limited
Unit 3, 1 King Charles Dr
Jdc Company Limited
10 Hereford Street
Rj Family Honey Limited
11 Ludlam Street