General information

Avon City Motors Limited

Type: NZ Limited Company (Ltd)
9429040926070
New Zealand Business Number
14190
Company Number
Registered
Company Status
011806325
GST Number
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

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
Contact info
64 3 3484129
Phone (Phone)
cmc@colmotor.co.nz
Email
www.acford.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
300000
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
22 Sep 1924 - current

Ultimate Holding Company
Name The Colonial Motor Company Limited
Type Ltd
Ultimate Holding Company Number 1193
Country of origin NZ
Location
Companies nearby
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
Similar companies
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