Townsend Fields Limited (NZBN 9429031487825) was incorporated on 22 Jun 2010. 2 addresses are currently in use by the company: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 (type: registered, physical). 5Th Floor, 282 Durham Street North, Christchurch had been their physical address, up to 16 Feb 2022. Townsend Fields Limited used more names, namely: Ravenscar Park Limited from 14 Sep 2011 to 13 Jul 2015, Betshanger Limited (22 Jun 2010 to 14 Sep 2011). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Steve Wakefield Services Limited (an entity) located at Cashmere, Christchurch postcode 8022. Our data was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
89 Dyers Pass Road, Cashmere, Christchurch, 8022 | Registered & physical & service | 16 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 09 Feb 2019
Fendalton, Christchurch, 8052
Address used since 16 Jul 2016
Papanui, Christchurch, 8053
Address used since 22 Apr 2017 |
Director | 16 Jul 2016 - current |
Alfred James Wakefield
Cashmere, Christchurch, 8022
Address used since 04 Dec 2014
Papanui, Christchurch, 8053
Address used since 22 Apr 2017 |
Director | 22 Jun 2010 - 21 Jan 2019 |
Frances Alexandra Lojkine
Spreydon, Christchurch, 8024
Address used since 30 Jul 2016 |
Director | 30 Jul 2016 - 26 May 2017 |
Susan Mary Wakefield
Papanui, Christchurch, 8053
Address used since 22 Apr 2017
Cashmere, Christchurch, 8022
Address used since 04 Dec 2014 |
Director | 22 Jun 2010 - 14 May 2017 |
Hugh Simon Lindo
Ohoka 7692,
Address used since 22 Jun 2010 |
Director | 22 Jun 2010 - 01 Jan 2015 |
Graham Richard Wood
Pegasus, Pegasus, 7612
Address used since 31 May 2013 |
Director | 22 Jun 2010 - 30 Jun 2014 |
Previous address | Type | Period |
---|---|---|
5th Floor, 282 Durham Street North, Christchurch, 8013 | Physical & registered | 14 Aug 2018 - 16 Feb 2022 |
61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered | 29 May 2017 - 14 Aug 2018 |
44 Paparoa Street, Papanui, Christchurch, 8053 | Physical & registered | 02 May 2017 - 29 May 2017 |
89 Dyers Pass Road, Cashmere, Christchurch, 8022 | Physical & registered | 12 Dec 2014 - 02 May 2017 |
3 Millbrook Lane, Rd 2, Kaiapoi, 7692 | Registered & physical | 05 Dec 2012 - 12 Dec 2014 |
9 Taylors Mistake Road, Scarborough, Christchurch 8081 | Physical & registered | 22 Jun 2010 - 05 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Steve Wakefield Services Limited Shareholder NZBN: 9429040993607 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
06 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Careb Limited Shareholder NZBN: 9429031487634 Company Number: 2523550 Entity |
22 Jun 2010 - 06 Jun 2017 | |
Careb Limited Shareholder NZBN: 9429031487634 Company Number: 2523550 Entity |
22 Jun 2010 - 06 Jun 2017 |
Effective Date | 19 May 2017 |
Name | Steve Wakefield Services Limited |
Type | Ltd |
Ultimate Holding Company Number | 4770539 |
Country of origin | NZ |
Address |
61 Cambridge Terrace Christchurch Central Christchurch 8013 |
Octa Associates Limited 71 Cambridge Terrace |
|
Atco Enterprises Limited 71 Cambridge Terrace |
|
Octa Group Limited 71 Cambridge Terrace |
|
Impact M G Limited 52 Cashel Street |
|
Lawn Limited 52 Cashel Street |
|
Old Oxford Limited 52 Cashel Street |