Shortcuts

Cheviot Transport 2017 Limited

Type: NZ Limited Company (Ltd)
9429046031235
NZBN
6257210
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
Tramway Road
Dunsandel 7682
New Zealand
Registered & physical & service address used since 25 Mar 2019

Cheviot Transport 2017 Limited was launched on 24 Mar 2017 and issued an NZ business identifier of 9429046031235. This registered LTD company has been supervised by 3 directors: Murray Allan Righton - an active director whose contract began on 24 Mar 2017,
Mark Allan Righton - an active director whose contract began on 24 Mar 2017,
Paul Ross Righton - an active director whose contract began on 24 Mar 2017.
According to BizDb's data (updated on 21 Mar 2024), this company uses 1 address: Tramway Road, Dunsandel, 7682 (type: registered, physical).
Until 25 Mar 2019, Cheviot Transport 2017 Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 36000 shares are allotted to 6 groups (9 shareholders in total). In the first group, 13472 shares are held by 2 entities, namely:
Righton, Paul Ross (a director) located at Rd3, Irwell postcode 7683,
Cambridge Trustees 2021 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 2 shareholders, holds 37.42 per cent shares (exactly 13472 shares) and includes
Cambridge Trustees 2021 Limited - located at Christchurch Central, Christchurch,
Righton, Mark Allan - located at Leeston.
The 3rd share allocation (9026 shares, 25.07%) belongs to 2 entities, namely:
Shackleton, David Alan, located at 7 Lookaway Lane, Huntsbury, Christchurch (an individual),
Righton, Murray Allan, located at Leeston (a director). Cheviot Transport 2017 Limited has been classified as "Road freight transport service" (ANZSIC I461040).

Addresses

Previous address

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Mar 2017 to 25 Mar 2019

Contact info
64 3 3198644
15 Mar 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 36000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13472
Director Righton, Paul Ross Rd3
Irwell
7683
New Zealand
Entity (NZ Limited Company) Cambridge Trustees 2021 Limited
Shareholder NZBN: 9429048926157
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 13472
Entity (NZ Limited Company) Cambridge Trustees 2021 Limited
Shareholder NZBN: 9429048926157
Christchurch Central
Christchurch
8013
New Zealand
Director Righton, Mark Allan Leeston
7682
New Zealand
Shares Allocation #3 Number of Shares: 9026
Individual Shackleton, David Alan 7 Lookaway Lane, Huntsbury
Christchurch
8022
New Zealand
Director Righton, Murray Allan Leeston
7682
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Righton, Mark Allan Leeston
7682
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Righton, Murray Allan Leeston
7682
New Zealand
Shares Allocation #6 Number of Shares: 10
Director Righton, Paul Ross Rd3
Irwell
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Righton, Judith Gwendoline Rd 2
Leeston
7682
New Zealand
Individual Righton, Judith Gwendoline Rd 2
Leeston
7682
New Zealand
Entity Righton Investments Limited
Shareholder NZBN: 9429039533067
Company Number: 367014
Christchurch

New Zealand
Individual Righton, Judith Gwendoline Rd 2
Leeston
7682
New Zealand
Entity Righton Investments Limited
Shareholder NZBN: 9429039533067
Company Number: 367014
62 Riccarton Road
Christchurch
8011
New Zealand
Individual Righton, Judith Gwendoline Rd 2
Leeston
7682
New Zealand
Directors

Murray Allan Righton - Director

Appointment date: 24 Mar 2017

Address: Leeston, 7682 New Zealand

Address used since 04 May 2023

Address: Leeston, 7682 New Zealand

Address used since 11 Jul 2022

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 24 Mar 2017


Mark Allan Righton - Director

Appointment date: 24 Mar 2017

Address: Leeston, 7682 New Zealand

Address used since 27 Jan 2023

Address: Dunsandel, 7682 New Zealand

Address used since 11 Jul 2022

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 24 Mar 2017


Paul Ross Righton - Director

Appointment date: 24 Mar 2017

Address: Rd3, Irwell, 7683 New Zealand

Address used since 09 Feb 2021

Address: Rd 2, Dunsandel, 7682 New Zealand

Address used since 01 Aug 2019

Address: Dunsandel, 8190 New Zealand

Address used since 24 Mar 2017

Nearby companies

Kitchen Express (nz) Limited
7e Mandeville Street

Kitchen Express Associates Limited
7e Mandeville Street

Rr Developments Limited
23 Mandeville Street

Lings Design Consultants Limited
23 Mandeville Street

Melissa Holdings Limited
23b Mandeville Street

Golden Grape Wine Consulting Company Limited
Unit1,36 Lowe Street

Similar companies

Ali Brothers Contractors Limited
14b Leslie Hills Drive

Banks Peninsula Transport (2006) Limited
25 Mandeville St

Harewood Trucking Limited
47 Mandeville Street

Inwood Transport Limited
47 Mandeville Street

Mpc (2012) Limited
47 Mandeville Street

Pfl 2016 Limited
14b Leslie Hills Drive