Antler Investments 2012 Limited (NZBN 9429031671644) was registered on 09 Feb 2010. 3 addresses are currently in use by the company: 144 Tancred Street, Ashburton, Ashburton, 7700 (type: office, physical). 3 Kedleston Drive, Christchurch 8042 had been their physical address, up to 03 Jul 2012. Antler Investments 2012 Limited used more aliases, namely: Antler Properties Limited from 09 Feb 2010 to 25 Jun 2012. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
France, Abby (an individual) located at Rd 21, Geraldine postcode 7991. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
France, David Samuel (a director) - located at Rd 21, Geraldine. Businesscheck's database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Registered & physical & service | 03 Jul 2012 |
| 144 Tancred Street, Ashburton, Ashburton, 7700 | Office | 15 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Abby France
Rd 21, Geraldine, 7991
Address used since 20 Nov 2020
Rd 21, Geraldine, 7991
Address used since 11 Jun 2012 |
Director | 11 Jun 2012 - current |
|
David Samuel France
Rd 21, Geraldine, 7991
Address used since 20 Nov 2020
Rd 21, Geraldine, 7991
Address used since 11 Jun 2012 |
Director | 11 Jun 2012 - current |
|
Diane Shirley Macdonald
Christchurch 8042,
Address used since 09 Feb 2010 |
Director | 09 Feb 2010 - 11 Jun 2012 |
|
David Andrew Macdonald
Christchurch 8042,
Address used since 09 Feb 2010 |
Director | 09 Feb 2010 - 11 Jun 2012 |
| 144 Tancred Street , Ashburton , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| 3 Kedleston Drive, Christchurch 8042 | Physical & registered | 09 Feb 2010 - 03 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
France, Abby Individual |
Rd 21 Geraldine 7991 |
11 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
France, David Samuel Director |
Rd 21 Geraldine 7991 |
25 Jun 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Abby Director |
Rd 21 Geraldine 7991 |
25 Jun 2012 - 11 Feb 2020 |
|
Macdonald, David Andrew Individual |
Christchurch 8042 |
09 Feb 2010 - 25 Jun 2012 |
|
Macdonald, Diane Shirley Individual |
Christchurch 8042 |
09 Feb 2010 - 25 Jun 2012 |
![]() |
Pjc Birchs Road Limited 144 Tancred Street |
![]() |
Sustainable Prospects Limited 144 Tancred Street |
![]() |
East Street Pharmacy 2013 Limited 144 Tancred Street |
![]() |
Balshando Farming Limited 144 Tancred Street |
![]() |
B K Trustees (2013) Limited 144 Tancred Street |
![]() |
B H Hospital Limited 144 Tancred Street |