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 |
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 |
Type | Used since | |
---|---|---|
2 Stark Drive, Wigram, Christchurch, 8042 | Delivery | 24 Apr 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Batchelor, Bridget Mary Director |
Rolleston Rolleston 7615 |
28 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bascand, Bruce Edwin Individual |
Strowan Christchurch 8052 |
20 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Page, Janice Vivian Director |
Mount Pleasant Christchurch 8081 |
18 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bascand, Jane Elizabeth Individual |
Strowan Christchurch 8052 |
22 Dec 1949 - current |
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 |
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 |
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 |
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 |