De Castro Properties Limited (issued an NZ business identifier of 9429033516431) was incorporated on 21 Mar 2007. 5 addresess are currently in use by the company: 73 Camwell Park, Rd 1, Kaiapoi, 7691 (type: postal, office). 15 Harakeke Way, Rangiora, Rangiora had been their registered address, up to 15 Mar 2016. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Columbus, Barry Colin (an individual) located at Rd 1, Kaiapoi postcode 7691. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Columbus, Margaret Mary (an individual) - located at Rd 1, Kaiapoi. "Building, non-residential - renting or leasing" (business classification L671210) is the classification the ABS issued De Castro Properties Limited. Businesscheck's information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 Camwell Park, Rd 1, Kaiapoi, 7691 | Physical & service & registered | 15 Mar 2016 |
| 73 Camwell Park, Rd 1, Kaiapoi, 7691 | Postal & office & delivery | 05 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Barry Colin Columbus
Rd 1, Kaiapoi, 7691
Address used since 07 Mar 2016 |
Director | 21 Mar 2007 - current |
|
Mervyn Nathaniel Cooper
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2020
Merivale, Christchurch, 8014
Address used since 29 Mar 2010 |
Director | 01 Apr 2009 - 12 Nov 2020 |
| 73 Camwell Park , Rd 1 , Kaiapoi , 7691 |
| Previous address | Type | Period |
|---|---|---|
| 15 Harakeke Way, Rangiora, Rangiora, 7400 | Registered & physical | 05 Apr 2012 - 15 Mar 2016 |
| 1/10 Cranmer Square, Christchurch | Physical & registered | 21 Mar 2007 - 05 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Columbus, Barry Colin Individual |
Rd 1 Kaiapoi 7691 |
21 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Columbus, Margaret Mary Individual |
Rd 1 Kaiapoi 7691 |
29 Nov 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dasilva, Miffy Amanda Individual |
Ostend Waiheke Island 1081 |
17 Apr 2024 - 18 Nov 2024 |
|
Dasliva, Miffy Amanda Individual |
Ostend Waiheke Island 1081 |
17 Apr 2024 - 17 Apr 2024 |
|
Cooper, Suzanne Margaret Individual |
Christchurch Central Christchurch 8013 |
01 Jul 2021 - 21 Mar 2023 |
|
Cooper, Miffy Amanda Individual |
Ostend Waiheke Island 1081 |
01 Jul 2021 - 17 Apr 2024 |
|
Bennett, Hamish Patrick Individual |
Riccarton Christchurch 8041 |
16 Nov 2020 - 01 Jul 2021 |
|
Cooper, Lilly Jessica Individual |
Christchurch Central Christchurch 8013 |
01 Jul 2021 - 21 Mar 2023 |
|
Ewer, Katherine Anne Individual |
Rd 1 Lyttelton Christchurch 8971 |
16 Nov 2020 - 01 Jul 2021 |
|
Cooper, Mervyn Nathaniel Individual |
Fendalton Christchurch 8014 |
29 May 2009 - 16 Nov 2020 |
![]() |
Colcars Limited 73 Camwell Park |
![]() |
Scope Resource Management Limited 57 Camwell Park |
![]() |
Ashton Investments Limited 370 Fernside Road |
![]() |
Kev's A & E Limited 372 Fernside Road |
![]() |
Miners Den New Zealand Limited 23 Camwell Park |
![]() |
Goldrush Tours & Supplies Limited 23 Camwell Park |
|
Gore Bay Mobile Cafe Limited 7a Glenvale Drive |
|
342 Oxford Limited 124 Mt Thomas Road |
|
Overland Property Holdings Limited 15 March Place |
|
Rvp Property Limited 11 Regent's Park Drive |
|
Lemi Holdings 2 Limited 318 Marshland Road |
|
Hillmorton Shopping Centre Limited Unit 10, 333 Harewood Road |