Cheviot Transport 2017 Limited (issued a New Zealand Business Number of 9429046031235) was launched on 24 Mar 2017. 2 addresses are currently in use by the company: Tramway Road, Dunsandel, 7682 (type: registered, physical). 25 Mandeville Street, Riccarton, Christchurch had been their registered address, until 25 Mar 2019. 36000 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 13472 shares (37.42 per cent of shares), namely:
Righton, Paul Ross (a director) located at Rd3, Irwell postcode 7683,
Cambridge Trustees 2021 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 2 shareholders hold 37.42 per cent of all shares (13472 shares); it includes
Cambridge Trustees 2021 Limited (an entity) - located at Christchurch Central, Christchurch,
Righton, Mark Allan (a director) - located at Leeston. Next there is the third group of shareholders, share allocation (9026 shares, 25.07%) belongs to 2 entities, namely:
Shackleton, David Alan, located at 7 Lookaway Lane, Huntsbury, Christchurch (an individual),
Righton, Murray Allan, located at Leeston (a director). "Road freight transport service" (ANZSIC I461040) is the classification the ABS issued Cheviot Transport 2017 Limited. Our information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Tramway Road, Dunsandel, 7682 | Registered & physical & service | 25 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Murray Allan Righton
Leeston, 7682
Address used since 04 May 2023
Leeston, 7682
Address used since 11 Jul 2022
Rd 2, Leeston, 7682
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - current |
Mark Allan Righton
Leeston, 7682
Address used since 27 Jan 2023
Dunsandel, 7682
Address used since 11 Jul 2022
Rd 2, Leeston, 7682
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - current |
Paul Ross Righton
Rd3, Irwell, 7683
Address used since 09 Feb 2021
Rd 2, Dunsandel, 7682
Address used since 01 Aug 2019
Dunsandel, 8190
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - current |
Previous address | Type | Period |
---|---|---|
25 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 24 Mar 2017 - 25 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Righton, Paul Ross Director |
Rd3 Irwell 7683 |
24 Mar 2017 - current |
Cambridge Trustees 2021 Limited Shareholder NZBN: 9429048926157 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
07 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cambridge Trustees 2021 Limited Shareholder NZBN: 9429048926157 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
07 Oct 2021 - current |
Righton, Mark Allan Director |
Leeston 7682 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Shackleton, David Alan Individual |
7 Lookaway Lane, Huntsbury Christchurch 8022 |
24 Mar 2017 - current |
Righton, Murray Allan Director |
Leeston 7682 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Mark Allan Director |
Leeston 7682 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Murray Allan Director |
Leeston 7682 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Paul Ross Director |
Rd3 Irwell 7683 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Righton, Judith Gwendoline Individual |
Rd 2 Leeston 7682 |
24 Mar 2017 - 07 Oct 2021 |
Righton, Judith Gwendoline Individual |
Rd 2 Leeston 7682 |
24 Mar 2017 - 07 Oct 2021 |
Righton Investments Limited Shareholder NZBN: 9429039533067 Company Number: 367014 Entity |
Christchurch |
24 Mar 2017 - 03 Nov 2021 |
Righton, Judith Gwendoline Individual |
Rd 2 Leeston 7682 |
24 Mar 2017 - 07 Oct 2021 |
Righton Investments Limited Shareholder NZBN: 9429039533067 Company Number: 367014 Entity |
62 Riccarton Road Christchurch 8011 |
24 Mar 2017 - 03 Nov 2021 |
Righton, Judith Gwendoline Individual |
Rd 2 Leeston 7682 |
24 Mar 2017 - 07 Oct 2021 |
Kitchen Express (nz) Limited 7e Mandeville Street |
|
Kitchen Express Associates Limited 7e Mandeville Street |
|
Rr Developments Limited 23 Mandeville Street |
|
Lings Design Consultants Limited 23 Mandeville Street |
|
Melissa Holdings Limited 23b Mandeville Street |
|
Golden Grape Wine Consulting Company Limited Unit1,36 Lowe Street |
Bascik Transport Limited 8-10 Matipo St |
Overland Express Limited 15 March Place |
Chai & Li Limited 46 Acheron Drive |
Gb & Dw Transport Limited 36 Birmingham Drive |
Think Tank Group Limited 94 Disraeli Street |
Transgroup Limited L3, 134 Oxford Terrace |