General information

W. H. Collins & Co., Limited

Type: NZ Limited Company (Ltd)
9429031998789
New Zealand Business Number
120673
Company Number
Registered
Company Status

W. H. Collins & Co., Limited (New Zealand Business Number 9429031998789) was launched on 19 Jun 1919. 5 addresess are currently in use by the company: Po Box 35, Ashburton, Ashburton, 7740 (type: postal, office). 196-204 East St, Ashburton had been their registered address, until 11 Jan 1992. 650000 shares are issued to 18 shareholders who belong to 4 shareholder groups. The first group contains 5 entities and holds 29250 shares (4.5 per cent of shares), namely:
Lye, Jill Annette (an individual) located at Christchurch, Canterbury postcode 8013,
Carswell, Christopher Campbell (an individual) located at Riccarton, Christchurch postcode 8041,
Lye, Richard John (an individual) located at Christchurch, Canterbury postcode 8013. As far as the second group is concerned, a total of 5 shareholders hold 11.54 per cent of all shares (75000 shares); it includes
Lye, Richard John (an individual) - located at Christchurch, Canterbury,
Lye, Jill Annette (an individual) - located at Christchurch, Canterbury,
Carswell, Christopher Campbell (an individual) - located at Riccarton, Christchurch. Moving on to the 3rd group of shareholders, share allotment (29250 shares, 4.5%) belongs to 4 entities, namely:
Lye, Richard John, located at Christchurch, Canterbury (an individual),
Carswell, Christopher Campbell, located at Riccarton, Christchurch (an individual),
Lye, Duncan Gareth, located at Allenton, Ashburton (an individual). The Businesscheck information was last updated on 07 Feb 2024.

Current address Type Used since
81-105 West Street, Ashburton Registered 11 Jan 1992
81-105 West Street, Ashburton Physical & service 24 Jun 1997
Po Box 35, Ashburton, Ashburton, 7740 Postal & invoice 05 Mar 2020
81 - 105 West Street, Ashburton, Ashburton, 7740 Office 05 Mar 2020
Contact info
64 3 3085119
Phone (Phone)
dianne.kellett@mitre10.co.nz
Email
Directors
Name and Address Role Period
Gary Richard Leech
Ashburton, Ashburton, 7700
Address used since 10 Mar 2014
Director 10 Jul 1992 - current
Peter Rae
Christchurch, Canterbury, 8081
Address used since 03 Mar 2016
Director 10 Jul 1992 - current
Richard John Lye
28 Gloucester St, Christchurch, 8013
Address used since 03 Mar 2016
Director 10 Jul 1992 - current
Simon Matthew Lye
Ashburton, Canterbury, 7700
Address used since 03 Mar 2016
Director 16 Jun 2003 - current
Paul Anthony Farr
Timaru, Timaru, 7910
Address used since 03 Mar 2016
Director 01 Feb 2007 - current
Andrew Webster Macfarlane
Rd 6, Ashburton, 7776
Address used since 01 Aug 2016
Director 01 Aug 2016 - current
Raymond John Barry West
Riccarton, Christchurch, 8041
Address used since 15 Oct 2008
Director 10 Jul 1992 - 14 Jun 2010
Cecil Reginald Anderson
Ashburton,
Address used since 10 Jul 1992
Director 10 Jul 1992 - 12 Mar 1993
Addresses
Other active addresses
Type Used since
81 - 105 West Street, Ashburton, Ashburton, 7740 Office 05 Mar 2020
Principal place of activity
81 - 105 West Street , Ashburton , Ashburton , 7740
Previous address Type Period
196-204 East St, Ashburton Registered 10 Jan 1992 - 11 Jan 1992
Financial Data
Financial info
650000
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 29250
Shareholder Name Address Period
Lye, Jill Annette
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Carswell, Christopher Campbell
Individual
Riccarton
Christchurch
8041
27 Mar 2014 - current
Lye, Richard John
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Richard John Lye
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Jill Annette Lye
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Shares Allocation #2 Number of Shares: 75000
Shareholder Name Address Period
Lye, Richard John
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Lye, Jill Annette
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Carswell, Christopher Campbell
Individual
Riccarton
Christchurch
8041
27 Mar 2014 - current
Jill Annette Lye
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Richard John Lye
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Shares Allocation #3 Number of Shares: 29250
Shareholder Name Address Period
Lye, Richard John
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Carswell, Christopher Campbell
Individual
Riccarton
Christchurch
8041
27 Mar 2014 - current
Lye, Duncan Gareth
Individual
Allenton
Ashburton
7700
27 Mar 2014 - current
Richard John Lye
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Shares Allocation #4 Number of Shares: 441500
Shareholder Name Address Period
Simon Matthew, Lye
Individual
Ashburton
04 Mar 2004 - current
Carswell, Christopher Campbell
Individual
Riccarton
Christchurch
8041
27 Mar 2014 - current
Lye, Richard John
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current
Richard John Lye
Individual
Christchurch
Canterbury
8013
19 Jun 1919 - current

Historic shareholders

Shareholder Name Address Period
West, Raymond John Barry
Individual
Riccarton
Christchurch
19 Jun 1919 - 16 Apr 2012
West, Raymond John Barry
Individual
Riccarton
Christchurch
19 Jun 1919 - 16 Apr 2012
Raymond John Barry West
Individual
Riccarton
Christchurch
19 Jun 1919 - 16 Apr 2012
Location
Companies nearby
Lye Properties Limited
81-105 West Street
Mount Peel Homestead Trust
30-46 Tancred Street
Ashburton Aviation Pioneers Incorporated
30/46 Tancred Street
Spark Fly Holding Limited
86 East Street
Gluyas Motors Limited
75 Kermode Street
Te Hono Tangata Charitable Trust
C/o Russell Moon & Fail