Ruru Furniture Limited (issued a business number of 9429038665851) was incorporated on 02 Dec 1993. 2 addresses are in use by the company: 188A Gayhurst Road, Dallington, Christchurch, 8061 (type: registered, physical). 79 Halberg St, Dallington, Christchurch had been their registered address, up to 12 May 2021. Ruru Furniture Limited used more names, namely: Lichfield Nominees No. 9 Limited from 02 Dec 1993 to 08 Feb 1994. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Mcgowan, Andrew Clifford (an individual) located at Dallington, Christchurch postcode 8061. "Upholstered furniture mfg" (business classification C251160) is the classification the ABS issued to Ruru Furniture Limited. Businesscheck's database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 188a Gayhurst Road, Dallington, Christchurch, 8061 | Registered & physical & service | 12 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Clifford Mcgowan
Dallington, Christchurch, 8061
Address used since 04 May 2021
Dallington, Christchurch, 8061
Address used since 02 May 2018
Christchurch 8008, Canterbury, 8081
Address used since 14 May 2016 |
Director | 02 Dec 1993 - current |
|
Kirstie Anne Mcgowan
Shirley, Christchurch, 8061
Address used since 01 Dec 2023
Linwood, Christchurch, 8062
Address used since 15 Nov 2020 |
Director | 15 Nov 2020 - current |
|
Susan Mcgowan
Dallington, Christchurch, 8061
Address used since 02 May 2018
Mount Pleasant, Christchurch, 8081
Address used since 13 Apr 2010 |
Director | 07 Mar 2007 - 10 Apr 2019 |
| 188a Gayhurst Road , Dallington , Christchurch , 8061 |
| Previous address | Type | Period |
|---|---|---|
| 79 Halberg St, Dallington, Christchurch, 8261 | Registered & physical | 13 May 2020 - 12 May 2021 |
| 173 Dyers Road, Bromley, Christchurch, 8062 | Registered & physical | 15 May 2017 - 13 May 2020 |
| 38a Main Road, Christchurch 8008 | Physical & registered | 19 Jul 2000 - 15 May 2017 |
| 5 Merton Place, Christchurch 5. | Physical & registered | 19 Jul 2000 - 19 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgowan, Andrew Clifford Individual |
Dallington Christchurch 8061 |
02 Dec 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgowan, James Andrew Individual |
Bryndwr Christchurch 8053 |
02 Dec 1993 - 07 Jun 2024 |
|
Kennington, Kirstie Individual |
Ch-ch |
12 Jan 2006 - 07 Jun 2024 |
|
Kennington, Kirstie Individual |
Ch-ch |
12 Jan 2006 - 07 Jun 2024 |
|
Kennington, Kirstie Individual |
Linwood Christchurch 8062 |
12 Jan 2006 - 07 Jun 2024 |
|
Mcgowan, James Andrew Individual |
Bryndwr Christchurch 8053 |
02 Dec 1993 - 07 Jun 2024 |
|
Mcgowan, James Andrew Individual |
Bryndwr Christchurch 8053 |
02 Dec 1993 - 07 Jun 2024 |
|
Mcgowan, Susan Individual |
Christchurch |
02 Dec 1993 - 04 Mar 2020 |
![]() |
C.d.j. Enterprises Limited 183 Dyers Road |
![]() |
Super Tasty Limited 12 Newtown Street |
![]() |
Reflex Holdings Limited 187 Dyers Road |
![]() |
The Composite Group Gp Limited 187 Dyers Road |
![]() |
The Composite Group Lp 187 Dyers Road |
![]() |
Maces Road Limited 14 Maces Road |
|
Allatt Upholstery Limited Unit 4,35 Sir William Pickering Drive |
|
Pebble Beach Upholstery NZ Limited Unit 3, 77 Williams Street |
|
Arthur-nellie Limited 264 Jacksons Road |
|
Ashburton Upholstery Limited 2 Osborn Grove |
|
Ashburton Canvas Shade & Motor Trimming Limited 144 Tancred Street |
|
Blenheim Upholstery Limited 69 Scott Street |