Avon City Motors Limited (issued a New Zealand Business Number of 9429040926070) was launched on 22 Sep 1924. 4 addresses are currently in use by the company: Po Box 11008, Sockburn, Christchurch, 8443 (type: postal, office). Level 1, Cmc Building, 89 Courtenay Place, Wellington had been their registered address, up to 26 Mar 2015. Avon City Motors Limited used other names, namely: Sockburn Motors Limited from 06 Aug 1965 to 15 Aug 1985, Wiri Motors Limited (10 Sep 1964 to 06 Aug 1965) and Bell Cycle and Motor Co Limited (22 Sep 1924 - 10 Sep 1964). 300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 300000 shares (100 per cent of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the ABS issued Avon City Motors Limited. Our database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
57 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered & service | 26 Mar 2015 |
Po Box 11008, Sockburn, Christchurch, 8443 | Postal | 03 Mar 2020 |
162 Main South Road, Sockburn, Christchurch, 8042 | Office | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Alexander Peter Gibbons
Hutt Central, Lower Hutt, 5010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 06 Nov 2021 |
Director | 06 Nov 2021 - current |
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 05 Nov 2021 |
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 02 Mar 2016 |
Director | 20 Mar 1991 - 30 Sep 2021 |
John Alexander Wylie
48 Arney Road, Remuera, Auckland, 1050
Address used since 01 Mar 2010 |
Director | 05 Oct 2000 - 23 Feb 2011 |
Ormond Alexander Hutchinson
Fendalton, Christchurch,
Address used since 25 Nov 1997 |
Director | 25 Nov 1997 - 01 Oct 2000 |
Peter Craig Gibbons
Khandallah, Wellington,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 25 Nov 1997 |
Michael Hume Gibbons
Wellington,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 12 Mar 1996 |
Noel John Simons
Christchurch,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 04 Mar 1994 |
Gordon Hope Gibbons
Auckland,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 08 Mar 1993 |
162 Main South Road , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Registered | 27 Mar 2000 - 26 Mar 2015 |
, 89 Courtenay Place, Box 6159 Te Aro, Wellington | Registered | 27 Mar 2000 - 27 Mar 2000 |
89 Courtenay Place, Wellington | Physical | 09 May 1997 - 09 May 1997 |
Level 1, Cmc Building, 89 Courtenay Place, Wellington | Physical | 09 May 1997 - 26 Mar 2015 |
C/o Maxwell Lawn Caigou, 89 Courtenay Place, Box 6159 Te Aro, Wellington | Registered | 25 Mar 1994 - 27 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
22 Sep 1924 - current |
Name | The Colonial Motor Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1193 |
Country of origin | NZ |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
|
Cmc Motor Group Limited 57 Courtenay Place |
|
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
|
Automotive Computer Services Limited 57 Courtenay Place |
|
Agricentre South Limited 57 Courtenay Place |
|
Avon City Limited 57 Courtenay Place |
The Hawkes Bay Motor Company Limited 57 Courtenay Place |
Avon City Limited 57 Courtenay Place |
Energy Motors Limited 57 Courtenay Place |
Southern Autos - Manukau Limited 57 Courtenay Place |
South Auckland Motors Limited 57 Courtenay Place |
Ruahine Motors Limited 57 Courtenay Place |