Avon Engineering Supplies Limited (issued a business number of 9429039672346) was incorporated on 27 Nov 1986. 7 addresess are currently in use by the company: 169 Wordsworth Street, Sydenham, Christchurch, 8023 (type: registered, service). 114 Memorial Avenue, Christchurch had been their registered address, up to 18 Dec 2020. 75000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 6750 shares (9 per cent of shares), namely:
Mcconchie, Alan (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 59 per cent of all shares (44250 shares); it includes
Cooper, Michael Noel (an individual) - located at Sydenham, Christchurch. Moving on to the 3rd group of shareholders, share allotment (24000 shares, 32%) belongs to 1 entity, namely:
Mcconchie, Alan, located at Christchurch (an individual). Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 18 Dec 2020 |
169a Wordsworth Street, Sydenham, Christchurch, 8023 | Office & delivery & postal | 21 Mar 2022 |
169 Wordsworth Street, Sydenham, Christchurch, 8023 | Registered & service | 24 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Noel Cooper
Sydenham, Christchurch, 8023
Address used since 22 Oct 2009 |
Director | 13 May 2005 - current |
Alexander John Raven Cooper
Christchurch,
Address used since 27 Nov 1986 |
Director | 27 Nov 1986 - 31 Aug 2007 |
Brian James A'court
Christchurch,
Address used since 27 Nov 1986 |
Director | 27 Nov 1986 - 13 May 2005 |
169a Wordsworth Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
114 Memorial Avenue, Christchurch, 8053 | Registered & physical | 07 Nov 2019 - 18 Dec 2020 |
114 Memorial Avenue, Christchurch, 8053 | Registered & physical | 21 Mar 2012 - 07 Nov 2019 |
C/-rose & Associates Ltd, 336 Durham Street, Christchurch | Registered & physical | 11 May 2006 - 21 Mar 2012 |
2nd Floor, Gloucester 70 Building, Christchurch | Registered | 08 Dec 1997 - 11 May 2006 |
C/-l G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch | Physical | 27 Jun 1997 - 11 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mcconchie, Alan Individual |
Christchurch |
27 Nov 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Michael Noel Individual |
Sydenham Christchurch |
16 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconchie, Alan Individual |
Christchurch |
27 Nov 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
A'court, Brian James Individual |
Christchurch |
27 Nov 1986 - 09 Jun 2006 |
Cooper, Alexander John Raven Individual |
Christchurch |
27 Nov 1986 - 09 Jun 2006 |
Hicks, Ian Lenard Individual |
Kaiapoi |
09 Jun 2006 - 21 Aug 2020 |
Wren House Limited 114 Memorial Avenue |
|
Building Solutions (south Island) Limited 114 Memorial Avenue |
|
Rose & Associates Limited 114 Memorial Avenue |
|
Arnold Acres Limited 114 Memorial Avenue |
|
Motoparts Limited 116 Memorial Avenue |
|
Grand International Investment Limited 117 Memorial Avenue |