General information

Christchurch Caxton Press Limited

Type: NZ Limited Company (Ltd)
9429031985086
New Zealand Business Number
123196
Company Number
Registered
Company Status
010422108
GST Number
C161140 - Printing
Industry classification codes with description

Christchurch Caxton Press Limited (New Zealand Business Number 9429031985086) was launched on 22 Dec 1949. 5 addresess are in use by the company: P O Box 36411, Merivale, Christchurch, 8146 (type: postal, office). 2 Stark Drive, Wigram, Christchurch had been their registered address, until 18 Apr 2018. 600000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 150000 shares (25 per cent of shares), namely:
Batchelor, Bridget Mary (a director) located at Rolleston, Rolleston postcode 7615. In the second group, a total of 1 shareholder holds 29 per cent of all shares (174000 shares); it includes
Bascand, Bruce Edwin (an individual) - located at Strowan, Christchurch. The 3rd group of shareholders, share allocation (6000 shares, 1%) belongs to 1 entity, namely:
Page, Janice Vivian, located at Mount Pleasant, Christchurch (a director). "Printing" (business classification C161140) is the classification the ABS issued Christchurch Caxton Press Limited. Businesscheck's data was last updated on 25 Mar 2024.

Current address Type Used since
32 Lodestar Avenue, Wigram, Christchurch, 8042 Registered & physical & service 18 Apr 2018
P O Box 36411, Merivale, Christchurch, 8146 Postal 24 Apr 2020
32 Lodestar Avenue, Wigram, Christchurch, 8042 Office 24 Apr 2020
2 Stark Drive, Wigram, Christchurch, 8042 Delivery 24 Apr 2020
Contact info
64 3 3668516
Phone (Phone)
sales@caxton.co.nz
Email
accounts@caxton.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.caxton.co.nz
Website
Directors
Name and Address Role Period
Edwin Bruce Bascand
Christchurch, 8052
Address used since 14 May 2008
Director 13 Jun 1986 - current
Bruce Edwin Bascand
Strowan, Christchurch, 8052
Address used since 20 Sep 2018
Director 13 Jun 1986 - current
Peter Michael Watson
Kennedys Bush, Christchurch, 8025
Address used since 24 Apr 2020
Kennedys Bush, Christchurch, 8025
Address used since 13 May 2010
Director 06 Dec 2004 - current
Bridget Mary Batchelor
Rolleston, Rolleston, 7615
Address used since 05 Dec 2015
Director 23 Jan 2013 - current
Janice Vivian Page
Mount Pleasant, Christchurch, 8081
Address used since 01 Dec 2022
Lyttelton, Lyttelton, 8082
Address used since 09 May 2017
Director 09 May 2017 - current
David Luke Bascand
Christchurch, 8052
Address used since 28 Jun 2013
Director 23 Jan 2013 - 22 Nov 2018
Jane Elizabeth Bascand
Christchurch, 8052
Address used since 14 May 2008
Director 08 Apr 1997 - 21 Jun 2017
Brian Charles Bascand
Merivale Retirement Village, 60 Browns Road, Christchurch,
Address used since 09 Aug 2002
Director 13 Jun 1986 - 13 Dec 2005
Addresses
Other active addresses
Type Used since
2 Stark Drive, Wigram, Christchurch, 8042 Delivery 24 Apr 2020
Principal place of activity
32 Lodestar Avenue , Wigram , Christchurch , 8042
Previous address Type Period
2 Stark Drive, Wigram, Christchurch, 8042 Registered & physical 31 Oct 2014 - 18 Apr 2018
113 Victoria St, Christchurch Registered & physical 18 Apr 1997 - 31 Oct 2014
Financial Data
Financial info
600000
Total number of Shares
April
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150000
Shareholder Name Address Period
Batchelor, Bridget Mary
Director
Rolleston
Rolleston
7615
28 Apr 2021 - current
Shares Allocation #2 Number of Shares: 174000
Shareholder Name Address Period
Bascand, Bruce Edwin
Individual
Strowan
Christchurch
8052
20 Sep 2018 - current
Shares Allocation #3 Number of Shares: 6000
Shareholder Name Address Period
Page, Janice Vivian
Director
Mount Pleasant
Christchurch
8081
18 Feb 2023 - current
Shares Allocation #4 Number of Shares: 120000
Shareholder Name Address Period
Bascand, Jane Elizabeth
Individual
Strowan
Christchurch
8052
22 Dec 1949 - current
Shares Allocation #5 Number of Shares: 150000
Shareholder Name Address Period
Bascand, Jane Elizabeth
Individual
Strowan
Christchurch
8052
22 Dec 1949 - current
Trollope, Timothy James Henry
Individual
Ilam
Christchurch
8041
02 Jun 2017 - current
Bascand, Bruce Edwin
Individual
Strowan
Christchurch
8052
20 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Riley, David
Individual
Christchurch 8024
22 Dec 1949 - 23 May 2013
Bascand, Brian Charles
Individual
Merivale Retirement Villiage
60 Browns Road, Christchurch
22 Dec 1949 - 14 May 2008
Bascand, Edwin Bruce
Individual
Strowan
Christchurch
8052
22 Dec 1949 - 20 Sep 2018
Bascand, Andrew John
Individual
Lowry Bay
Lower Hutt
5013
14 May 2008 - 14 Sep 2018
Location
Companies nearby
Caxton Educational Limited
32 Lodestar Ave
Kilmarnock Enterprises Limited
21 Lodestar Avenue
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Similar companies
Glass And Ceramic Printing 2015 Limited
7 Vanadium Place
Stratos Global Limited
Suite 1, 95 Montreal Street
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Push Print Limited
12 Botticelli Mews
Brand New Design Limited
6 Blake Street
Paua Print Limited
66 High Street