General information

Ballingers Hunting & Fishing (2007) Limited

Type: NZ Limited Company (Ltd)
9429038143748
New Zealand Business Number
845656
Company Number
Registered
Company Status
G424160 - Sporting Equipment Retailing - Except Clothing Or Footwear
Industry classification codes with description

Ballingers Hunting & Fishing (2007) Limited (New Zealand Business Number 9429038143748) was registered on 25 Feb 1997. 4 addresses are in use by the company: 98 Holliss Avenue, Cashmere, Christchurch, 8022 (type: other, other). 173 Montreal Street, Christchurch had been their registered address, until 30 Jun 2010. Ballingers Hunting & Fishing (2007) Limited used more aliases, namely: Cameron Moore Wholesale Limited from 01 Apr 2004 to 03 Oct 2007, Armstrong & Moore Wholesale Limited (25 Feb 1997 to 01 Apr 2004). 150000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 120000 shares (80% of shares), namely:
Samuel Hetherington (a director) located at Fendalton, Christchurch postcode 8014,
Mervyn Moore (an individual) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 10% of all shares (exactly 15000 shares); it includes
Jeremy Burke (an individual) - located at Burwood, Christchurch. The third group of shareholders, share allotment (15000 shares, 10%) belongs to 2 entities, namely:
Simon Mcmillan, located at Leeston, Leeston (an individual),
Vicki Mcmillan, located at Leeston, Leeston (an individual). "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160) is the category the Australian Bureau of Statistics issued to Ballingers Hunting & Fishing (2007) Limited. Businesscheck's database was updated on 02 Jul 2022.

Current address Type Used since
75 Clarence Street, Tower Junction, Christchurch Registered & physical 30 Jun 2010
75 Clarence Street, Addington, Christchurch, 8011 Other (Address for Records) 24 Jun 2019
55 Rose Street, Somerfield, Christchurch, 8024 Other (Address For Share Register) 24 Jun 2019
98 Holliss Avenue, Cashmere, Christchurch, 8022 Other (Address For Share Register) 02 Jun 2021
Contact info
64 21 438977
Phone (Phone)
viki.moore@icloud.com
Email
No website
Website
Directors
Name and Address Role Period
Mervyn Ian Moore
Cashmere, Christchurch, 8022
Address used since 27 Mar 2019
Director 27 Mar 2019 - current
Christopher Graham Scully
Rd 1, Wakefield, 7095
Address used since 27 Mar 2019
Director 27 Mar 2019 - current
Samuel Bruce Hetherington
Fendalton, Christchurch, 8014
Address used since 27 Mar 2019
Director 27 Mar 2019 - current
Cameron Douglas Moore
Halswell, Christchurch, 8025
Address used since 01 Apr 2015
Director 25 Feb 1997 - 24 Feb 2019
Ricky John Armstrong
Christchurch,
Address used since 25 Feb 1997
Director 25 Feb 1997 - 01 Apr 2004
Addresses
Other active addresses
Type Used since
98 Holliss Avenue, Cashmere, Christchurch, 8022 Other (Address For Share Register) 02 Jun 2021
Principal place of activity
75 Clarence Street , Tower Junction , Christchurch , 8011
Previous address Type Period
173 Montreal Street, Christchurch Registered & physical 26 Jun 2008 - 30 Jun 2010
471 Colombo Street, Christchurch Physical & registered 15 Jun 2005 - 26 Jun 2008
264-266 Tuam Street, Christchurch Registered 11 Apr 2000 - 15 Jun 2005
264-266 Tuam Street, Christchurch Physical 25 Feb 1997 - 15 Jun 2005
Financial Data
Financial info
150000
Total number of Shares
June
Annual return filing month
01 Jun 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 120000
Shareholder Name Address Period
Samuel Bruce Hetherington
Director
Fendalton
Christchurch
8014
12 Apr 2022 - current
Mervyn Ian Moore
Individual
Cashmere
Christchurch
8022
25 Feb 1997 - current
Shares Allocation #2 Number of Shares: 15000
Shareholder Name Address Period
Jeremy Burke
Individual
Burwood
Christchurch
8083
19 Jun 2008 - current
Shares Allocation #3 Number of Shares: 15000
Shareholder Name Address Period
Simon Mcmillan
Individual
Leeston
Leeston
7632
26 Feb 2019 - current
Vicki Mcmillan
Individual
Leeston
Leeston
7632
26 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
Cameron Douglas Moore
Individual
Cashmere
Christchurch
8022
25 Feb 1997 - 12 Apr 2022
Cameron Douglas Moore
Individual
Cashmere
Christchurch
8022
25 Feb 1997 - 12 Apr 2022
Ricky John Armstrong
Individual
Christchurch
02 Jun 2004 - 02 Jun 2004
Cameron Douglas Moore
Individual
Christchurch
02 Jun 2004 - 02 Jun 2004
Location
Companies nearby
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Moods Plumbing Limited
Tower Junction
Otautahi Tattoo Auckland Limited
Level 2, 11 Picton Avenue
Finnerty And Ferguson Rentals Limited
Level 1, 22 Foster Street
Similar companies
Cbm Holdings Limited
6e Pope Street
Toka Sports Limited
100 Moorhouse Avenue
Kalahari Limited
287-293 Durham Street North
Snowride Sports Limited
Level 2
Farnleys Jetskis Auckland Limited
Level 2
Bsr Marketing NZ Limited
69 Wai-iti Terrace