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 |
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 |
Type | Used since | |
---|---|---|
98 Holliss Avenue, Cashmere, Christchurch, 8022 | Other (Address For Share Register) | 02 Jun 2021 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jeremy Burke Individual |
Burwood Christchurch 8083 |
19 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Mcmillan Individual |
Leeston Leeston 7632 |
26 Feb 2019 - current |
Vicki Mcmillan Individual |
Leeston Leeston 7632 |
26 Feb 2019 - current |
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 |
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 |
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 |