Teddington Quarry Limited (issued a business number of 9429033403304) was started on 09 May 2007. 7 addresess are currently in use by the company: 38 Longhurst Terrace, Christchurch, 8022 (type: registered, service). 3 Abberfield Lane, St Albans, Christchurch had been their registered address, up to 10 Feb 2009. Teddington Quarry Limited used more names, namely: Teddington Properties Limited from 02 Feb 2009 to 26 Nov 2010, Jr & Nc Properties Limited (09 May 2007 to 02 Feb 2009). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33 per cent of shares), namely:
Blatchford, Barry Gilmore (an individual) located at Rd 1, Governors Bay postcode 8971. In the second group, a total of 1 shareholder holds 34 per cent of all shares (exactly 34 shares); it includes
Blatchford, Joan Madeleine (an individual) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Blatchford, Lloyd John, located at Wigram, Christchurch (an individual). "Aggregate quarrying" (business classification B091910) is the classification the ABS issued Teddington Quarry Limited. Businesscheck's data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Longhurst Terrace, Cashmere, Christchurch, 8022 | Registered & physical & service | 10 Feb 2009 |
468 Governors Bay Teddington Road, Governors Bay, 8971 | Postal & delivery | 27 Nov 2019 |
38 Longhurst Terrace, Cashmere, Christchurch, 8022 | Shareregister | 02 Nov 2023 |
38 Longhurst Terrace, Christchurch, 8022 | Registered & service | 10 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Joan Madeleine Blatchford
Christchurch, 8022
Address used since 20 Jan 2012 |
Director | 02 Feb 2009 - current |
Lloyd John Blatchford
Christchurch, 8042
Address used since 21 Nov 2016 |
Director | 02 Feb 2009 - current |
Jane Margaret Ryan
St Albans, Christchurch,
Address used since 09 May 2007 |
Director | 09 May 2007 - 02 Feb 2009 |
Nicholas Raymond Coultas
St Albans, Christchurch,
Address used since 09 May 2007 |
Director | 09 May 2007 - 02 Feb 2009 |
Type | Used since | |
---|---|---|
38 Longhurst Terrace, Christchurch, 8022 | Registered & service | 10 Nov 2023 |
38 Longhurst Terrace , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
3 Abberfield Lane, St Albans, Christchurch | Registered & physical | 09 May 2007 - 10 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Blatchford, Barry Gilmore Individual |
Rd 1 Governors Bay 8971 |
02 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Blatchford, Joan Madeleine Individual |
Cashmere Christchurch 8022 |
02 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Blatchford, Lloyd John Individual |
Wigram Christchurch 8042 |
02 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Jane Margaret Individual |
St Albans Christchurch |
09 May 2007 - 27 Jun 2010 |
Coultas, Nicholas Raymond Individual |
St Albans Christchurch |
09 May 2007 - 27 Jun 2010 |
Netspeed (canterbury) Limited 3 Scarff Place |
|
Selwyn Pharmacy Limited 42 Longhurst Terrace |
|
Warren Bell Limited 1 Derrynane Lane |
|
Poraka Limited 1 Derrynane Lane |
|
Regeneration 2016 Limited 7 Scarff Place |
|
Firehorse Productions Limited 7a Scarff Place |
Southern Crushing Company Limited 12 Hazeldean Road |
Sol Quarries Limited 137 Aikmans Road |
Harewood Gravels Company Limited Mcarthurs Road |
Webb Contracting Limited 264 Oxford Street |
Raukawa Aggregates Limited 170 Broadway Avenue |
Rock 2000 Limited 317 Mt Biggs Road |