Barrington's Big Steak Pub Limited (New Zealand Business Number 9429039440648) was launched on 25 Jul 1988. 4 addresses are in use by the company: Po Box 36287, Merivale, Christchurch, 8146 (type: postal, invoice). C/O Allott Reeves & Company, 192 Manchester Street, Christchurch had been their registered address, until 19 Feb 1999. Barrington's Big Steak Pub Limited used more aliases, namely: Barringtons The Big Steak House Limited from 17 Dec 1998 to 05 Feb 1999, Grahams Garage (1988) Limited (25 Jul 1988 to 17 Dec 1998). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Adcock, Philip William (an individual) located at Christchurch. "Real estate broking service" (ANZSIC L672040) is the classification the Australian Bureau of Statistics issued Barrington's Big Steak Pub Limited. Our information was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
1063 Colombo Street, Christchurch | Physical & service | 19 Feb 1999 |
1063 Colombo St, Christchurch | Registered | 19 Feb 1999 |
Po Box 36287, Merivale, Christchurch, 8146 | Postal & invoice | 05 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Phillip William Adcock
Harewood, Christchurch, 8051
Address used since 01 Jan 2016 |
Director | 18 Dec 1998 - current |
Janet Kaye Adcock
Christchurch, 8014
Address used since 18 Dec 1998 |
Director | 18 Dec 1998 - 31 Aug 2009 |
Faye Winifred Andreassend
Christchurch,
Address used since 25 Jul 1988 |
Director | 25 Jul 1988 - 18 Dec 1998 |
Noel Thomas Andreassend
Christchurch,
Address used since 25 Jul 1988 |
Director | 25 Jul 1988 - 18 Dec 1998 |
1063 Colombo Street , St Albans , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
C/o Allott Reeves & Company, 192 Manchester Street, Christchurch | Registered | 19 Feb 1999 - 19 Feb 1999 |
192 Manchester Street, Christchurch | Physical | 19 Feb 1999 - 19 Feb 1999 |
- | Physical | 16 Feb 1998 - 19 Feb 1999 |
Shareholder Name | Address | Period |
---|---|---|
Adcock, Philip William Individual |
Christchurch |
25 Jul 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Adcocok, Janet Kaye Individual |
Christchurch |
25 Jul 1988 - 14 Sep 2009 |
Phil Adcock Limited 1063 Colombo Street |
|
Rafferty Rules Limited 1063 Colombo Street |
|
Quest Property Limited 1063 Colombo Street |
|
The Great N.z. Bride & Groom Show Limited 1066a Colombo Street |
|
Robyn Cliffe Couturiere Limited 1066 Colombo Street |
|
Plumifruit Limited 1066d Colombo Street |
Phil Adcock Limited 1063 Colombo Street |
Rafferty Rules Limited 1063 Colombo Street |
Quest Property Limited 1063 Colombo Street |
Coffeys Tourism Property Brokers Limited 60 Knowles Street |
South Island Commercial Limited 287-293 Durham Street North |
Mpag Limited Unit 3, 254 St Asaph Street |