Avon View Guest House Limited (issued an NZ business identifier of 9429039943446) was incorporated on 16 May 1984. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 23 Mar 2022. 1000 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Foley, Janet Heather (an individual) located at Lyttelton, Lyttelton postcode 8082. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Watt, Thomas Andrew (an individual) - located at Lyttelton, Lyttelton. Moving on to the third group of shareholders, share allotment (199 shares, 19.9%) belongs to 1 entity, namely:
Foley, Adrienne Janet, located at Duvauchelle (an individual). The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 23 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Adrienne Janet Foley
Duvauchelle, 7581
Address used since 08 Mar 2023
Christchurch, 8011
Address used since 17 Mar 2016 |
Director | 05 Dec 1991 - current |
Eric William Frederick Foley
Duvauchelle, 7581
Address used since 08 Mar 2023
Christchurch, 8011
Address used since 17 Mar 2016 |
Director | 05 Dec 1991 - current |
Janet Heather Foley
Lyttelton, Lyttelton, 8082
Address used since 08 Mar 2022
Christchurch Central, Christchurch, 8011
Address used since 17 Mar 2016 |
Director | 28 Oct 2014 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 23 Mar 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 23 Mar 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 18 Apr 2011 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 18 Apr 2011 - 01 Oct 2021 |
C/o H.p. Hanna, 37 Latimer Square, Christchurch | Registered | 05 Jun 1997 - 18 Apr 2011 |
H P Hanna & Co, 37 Latimer Square, Christchurch | Physical | 19 Feb 1992 - 18 Apr 2011 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Foley, Janet Heather Individual |
Lyttelton Lyttelton 8082 |
07 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Thomas Andrew Individual |
Lyttelton Lyttelton 8082 |
08 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Foley, Adrienne Janet Individual |
Duvauchelle 7581 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Foley, Eric William Frederick Individual |
Duvauchelle 7581 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Foley, Janet Heather Individual |
Lyttelton Lyttelton 8082 |
07 May 2013 - current |
Foley, Eric William Frederick Individual |
Duvauchelle 7581 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Pringle, Ian Alexander Individual |
Christchurch Central Christchurch 8011 |
16 May 1984 - 07 May 2013 |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |