Bodgie Beer Limited (issued a New Zealand Business Number of 9429030992665) was started on 05 Aug 2011. 5 addresess are in use by the company: 7B Parkhouse Road, Wigram, Christchurch, 8042 (type: registered, physical). 41 Barbour Street, Waltham, Christchurch had been their physical address, until 15 Sep 2021. Bodgie Beer Limited used other names, namely: Bodgie Beer Bar Limited from 05 Aug 2011 to 05 Dec 2013. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 33 shares (33% of shares), namely:
Moore, Jonathan James (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 17% of all shares (exactly 17 shares); it includes
May, Anna Louise (an individual) - located at Waltham, Christchurch. The third group of shareholders, share allocation (17 shares, 17%) belongs to 1 entity, namely:
May, Gregory Thomas, located at Waltham, Christchurch (an individual). "Breweries" (business classification C121220) is the category the ABS issued to Bodgie Beer Limited. The Businesscheck information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 1112, Christchurch, Christchurch, 8140 | Postal | 11 Sep 2019 |
41 Barbour Street, Waltham, Christchurch, 8011 | Office | 11 Sep 2019 |
7b Parkhouse Road, Wigram, Christchurch, 8042 | Delivery | 07 Sep 2021 |
7b Parkhouse Road, Wigram, Christchurch, 8042 | Registered & physical & service | 15 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Jonathan James Moore
Cashmere, Christchurch, 8022
Address used since 01 Sep 2017
Christchurch, 8011
Address used since 22 Sep 2015 |
Director | 30 Sep 2011 - current |
Anna Louise May
Waltham, Christchurch, 8011
Address used since 22 Sep 2015 |
Director | 30 Sep 2011 - current |
Pamela Joy Sharpe
Mairehau, Christchurch, 8013
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
Gregory Thomas May
Waltham, Christchurch, 8011
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
Garry Anthony Moore
Mairehau, Christchurch, 8013
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
David Jessep
Redwood, Christchurch, 8051
Address used since 05 Aug 2011 |
Director | 05 Aug 2011 - 30 Sep 2011 |
Type | Used since | |
---|---|---|
7b Parkhouse Road, Wigram, Christchurch, 8042 | Registered & physical & service | 15 Sep 2021 |
41 Barbour Street , Waltham , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
41 Barbour Street, Waltham, Christchurch, 8011 | Physical | 19 Sep 2019 - 15 Sep 2021 |
41 Barbour Street, Waltham, Christchurch, 8011 | Registered | 30 Sep 2015 - 15 Sep 2021 |
103 Warrington Street, Mairehau, Christchurch, 8013 | Registered | 24 Sep 2014 - 30 Sep 2015 |
103 Warrington Street, Mairehau, Christchurch, 8013 | Physical | 24 Sep 2014 - 19 Sep 2019 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Physical & registered | 22 Feb 2012 - 24 Sep 2014 |
7 Willowview Drive, Redwood, Christchurch, 8051 | Registered & physical | 05 Aug 2011 - 22 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Moore, Jonathan James Individual |
Cashmere Christchurch 8022 |
25 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
May, Anna Louise Individual |
Waltham Christchurch 8011 |
25 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
May, Gregory Thomas Individual |
Waltham Christchurch 8011 |
20 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharpe, Pamela Joy Individual |
Mairehau Christchurch 8013 |
20 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Garry Anthony Individual |
Mairehau Christchurch 8013 |
20 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
David Jessep Director |
Redwood Christchurch 8051 |
05 Aug 2011 - 25 Oct 2011 |
Jessep, David Individual |
Redwood Christchurch 8051 |
05 Aug 2011 - 25 Oct 2011 |
Samoan Methodist Churches Of Samoa (christchurch Parish) In New Zealand Incorporated 21-25 Barbour Street |
|
Auto Connect Limited 20 Barbour Street |
|
Tom Turner Properties Limited 18 Barbour Street |
|
Tom Turner Builders Limited 18 Barbour Street |
|
Saxon Appliances Limited 383 Wilsons Road |
|
Exchange Christchurch Limited 376 Wilsons Road |
Cassels & Sons Brewery (2012) Limited 150 Cumnor Terrace |
Eruption Brewing Limited 21 Te Rama Place |
Two Thumb Brewing Company Limited 83 Allandale Lane |
Test Lab Brewery Limited 479 Marshs Road |
Yellow Box Brewery Limited 5 Ambrose Place |
Ship Hop Brewing Limited 1-9 Strathallan Street |