General information

Beck & Caul Limited

Type: NZ Limited Company (Ltd)
9429036888306
New Zealand Business Number
1140782
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M694010 - Advertising Agency Operation
Industry classification codes with description

Beck & Caul Limited (issued an NZ business number of 9429036888306) was registered on 29 May 2001. 5 addresess are in use by the company: 410 Colombo Street, Sydenham, Christchurch, 8023 (type: postal, registered). 58A Grove Road, Addington, Christchurch had been their registered address, up to 19 Jul 2023. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Bone, Carol (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Bone, Geoffrey Edward (a director) - located at Cashmere, Christchurch. "Advertising agency operation" (business classification M694010) is the category the ABS issued Beck & Caul Limited. The Businesscheck information was last updated on 15 Mar 2024.

Current address Type Used since
443 Colombo Street, Sydenham, Christchurch, 8023 Registered & physical 25 Mar 2020
443 Colombo Street, Sydenham, Christchurch, 8023 Postal 07 Aug 2020
6 Blake Street, Rangiora, Rangiora, 7400 Registered & service 19 Jul 2023
410 Colombo Street, Sydenham, Christchurch, 8023 Postal 02 Feb 2024
Contact info
64 274 858185
Phone (Phone)
geoff@beckandcaul.co.nz
Email
www.beckandcaul.co.nz
Website
Directors
Name and Address Role Period
Geoffrey Edward Bone
Sydenham, Christchurch, 8023
Address used since 01 Feb 2024
Sydenham, Christchurch, 8023
Address used since 01 Jan 2023
Mount Pleasant, Christchurch, 8081
Address used since 20 Jun 2017
Director 20 Jun 2017 - current
Carol Bone
Sydenham, Christchurch, 8023
Address used since 01 Feb 2024
Sydenham, Christchurch, 8023
Address used since 01 Jan 2023
Mount Pleasant, Christchurch, 8081
Address used since 20 Jun 2017
Director 20 Jun 2017 - current
Geoffery Edward Bone
Mount Pleasant, Christchurch, 8081
Address used since 20 Jun 2017
Director 20 Jun 2017 - current
Derek Peter William Hammond
Linwood, Christchurch, 8011
Address used since 11 Sep 2015
Director 01 Jan 2013 - 10 Jul 2017
John David Hammond
Linwood, Christchurch, 8011
Address used since 11 Sep 2015
Director 29 May 2001 - 01 Jul 2017
Anthony John Franklin Gimson
Sydenham, Christchurch, 8023
Address used since 03 Feb 2010
Director 29 May 2001 - 04 May 2012
Addresses
Other active addresses
Type Used since
410 Colombo Street, Sydenham, Christchurch, 8023 Postal 02 Feb 2024
Principal place of activity
Canterbury Agricultural Park, 102 Curletts Road, Wigram , Christchurch , 8042
Previous address Type Period
58a Grove Road, Addington, Christchurch, 8011 Registered 15 Feb 2023 - 19 Jul 2023
443 Colombo Street, Sydenham, Christchurch, 8023 Service 25 Mar 2020 - 19 Jul 2023
Canterbury Agricultural Park, 102 Curletts Road, Wigram, Christchurch, 8042 Registered & physical 10 Oct 2017 - 25 Mar 2020
Unit 3, 7 Pilgrim Place, Sydenham, Christchurch, 8011 Registered & physical 13 Aug 2013 - 10 Oct 2017
12 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 25 Jan 2013 - 13 Aug 2013
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 Physical & registered 20 Apr 2012 - 25 Jan 2013
R G D Taylor Ltd, Chartered Accountants, 154 Tuam Street, Christchurch 8011 Physical 10 Feb 2010 - 20 Apr 2012
154 Tuam Street, Christchurch 8011 Registered 10 Feb 2010 - 20 Apr 2012
R G D Taylor Ltd, Chartered Accountants, 154 Tuam Street, Christchurch Registered & physical 29 May 2001 - 10 Feb 2010
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Bone, Carol
Individual
Cashmere
Christchurch
8022
20 Jun 2017 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Bone, Geoffrey Edward
Director
Cashmere
Christchurch
8022
12 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Hammond, Erin Margaret
Individual
Linwood
Christchurch
8011
16 Jan 2014 - 20 Jun 2017
Hammond, Erin Margaret
Individual
Christchurch 8052
27 Feb 2004 - 24 May 2011
Bone, Geoffery Edward
Individual
Mount Pleasant
Christchurch
8081
20 Jun 2017 - 12 Oct 2017
Egyed, Vendel
Individual
Avondale
Christchurch
8061
11 Jan 2017 - 06 Mar 2017
Cornish, Wendy Anne
Individual
Christchurch 8023
27 Feb 2004 - 24 May 2011
Gimson, Anthony John Franklin
Individual
Christchurch 8023
29 May 2001 - 13 Apr 2012
Hammond, John David
Individual
Linwood
Christchurch
8011
29 May 2001 - 20 Jun 2017
Location
Companies nearby
Art Solutions Limited
106 Warren Crescent
Swb Design Limited
17 Templetons Road
Coleman Auto Electric Limited
14 Wolsey Place
Favour Roasts Food Limited
11 Augustine Drive
Z & W Logo Limited
11 Augustine Drive
Brownie Roofing Limited
6 Templetons Road
Similar companies
Big Media International Limited
22 Moorhouse Avenue
Darby Limited
7 Millbank Lane
Canterbury Gtv Limited
182 Dyers Pass Road
Renown Marketing Limited
Level 2
Thinkroom Limited
Level 1
Sticky Thinking Creative Limited
Unit 3, 245 St Asaph Street