Specialised Fabrication Limited (issued an NZ business identifier of 9429035955887) was registered on 05 Jun 2003. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up until 16 Jan 2015. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Scholes, Richard Mark (an individual) located at Rd 2, Swannanoa postcode 7692. Our information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 16 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Mark Scholes
Rd 2, Swannanoa, 7692
Address used since 24 Apr 2025
Rangiora, Rangiora, 7400
Address used since 11 Apr 2023
Huntsbury, Christchurch, 8022
Address used since 23 Apr 2021
Rd 7, Rangiora, 7477
Address used since 14 Apr 2016 |
Director | 05 Jun 2003 - current |
|
Roger Harold Scholes
Wanaka, Wanaka, 9305
Address used since 29 Apr 2014
Wanaka, Wanaka, 9305
Address used since 28 Apr 2017
Wanaka, Wanaka, 9305
Address used since 05 Apr 2019
Rd 2, Swannanoa, Kaiapoi, 7692
Address used since 20 Nov 2019 |
Director | 05 Jun 2003 - 05 May 2021 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 07 May 2012 - 16 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 03 Apr 2007 - 07 May 2012 |
| 116 Riccarton Road, Christchurch | Registered & physical | 05 Jun 2003 - 03 Apr 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scholes, Richard Mark Individual |
Rd 2 Swannanoa 7692 |
05 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scholes, Roger Harold Individual |
Rd 2 Swannanoa, Kaiapoi 7692 |
05 Jun 2003 - 17 Mar 2022 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |