Du Velle Properties Limited (issued a business number of 9429033702643) was launched on 21 Dec 2006. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, service). 81 Treffers Road, Wigram, Christchurch had been their physical address, up to 12 Sep 2012. 200 shares are allotted to 10 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 50 shares (25 per cent of shares), namely:
Taylor, Janetta Anne (an individual) located at Rangiora, Rangiora postcode 7400,
Octagon Trustees 2019 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Taylor, Geoffrey Raymond Kenneth (an individual) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 4 shareholders hold 25 per cent of all shares (exactly 50 shares); it includes
Campbell, Malcolm (an individual) - located at Rangiora, Rangiora,
Walsh, James Daniel (an individual) - located at Waikuku Beach,
Bowden, Donald Alan (an individual) - located at Christchurch. Moving on to the third group of shareholders, share allotment (100 shares, 50%) belongs to 3 entities, namely:
Lye, Richard John, located at Ashburton, Ashburton (an individual),
Lye, Simon Matthew, located at Allenton, Ashburton (a director),
Carswell, Christopher Campbell, located at Riccarton, Christchurch (an individual). Our information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & service & registered | 12 Sep 2012 |
Name and Address | Role | Period |
---|---|---|
Robert Jack Paterson
Rangiora, Rangiora, 7400
Address used since 01 Apr 2016 |
Director | 21 Dec 2006 - current |
Geoffrey Raymond Kenneth Taylor
Rangiora, Rangiora, 7400
Address used since 19 Jan 2012 |
Director | 21 Dec 2006 - current |
Peter Rae
Scarborough, Christchurch, 8081
Address used since 01 Apr 2016 |
Director | 07 Jul 2009 - current |
Richard John Lye
Ashburton, Ashburton, 7700
Address used since 01 May 2017 |
Director | 07 Jul 2009 - current |
Simon Matthew Lye
Allenton, Ashburton, 7700
Address used since 01 Apr 2016 |
Director | 07 Jul 2009 - current |
Previous address | Type | Period |
---|---|---|
81 Treffers Road, Wigram, Christchurch, 8042 | Physical & registered | 18 Apr 2011 - 12 Sep 2012 |
C/-mackay Bailey Butchard, Chartered Accountants, 262 Oxford Terrace, Christchurch | Physical & registered | 21 Dec 2006 - 18 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Janetta Anne Individual |
Rangiora Rangiora 7400 |
21 Dec 2006 - current |
Octagon Trustees 2019 Limited Shareholder NZBN: 9429047653825 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
09 Jun 2022 - current |
Taylor, Geoffrey Raymond Kenneth Individual |
Rangiora Rangiora 7400 |
21 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Malcolm Individual |
Rangiora Rangiora 7400 |
23 Oct 2020 - current |
Walsh, James Daniel Individual |
Waikuku Beach |
21 Dec 2006 - current |
Bowden, Donald Alan Individual |
Christchurch |
21 Dec 2006 - current |
Paterson, Robert Jack Individual |
Rangiora |
21 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Richard John Individual |
Ashburton Ashburton 7700 |
07 Jul 2009 - current |
Lye, Simon Matthew Director |
Allenton Ashburton 7700 |
03 May 2017 - current |
Carswell, Christopher Campbell Individual |
Riccarton Christchurch 8041 |
10 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Raymond John Barry Individual |
Christchurch |
07 Jul 2009 - 10 Oct 2014 |
Partridge, Brian James Individual |
Burwood Christchurch |
21 Dec 2006 - 09 Jun 2022 |
Lye, Jill Annette Individual |
Christchurch Central Christchurch 8013 |
07 Jul 2009 - 03 May 2017 |
Transolve Global (nz) Limited 109 Blenheim Road |
|
The Boundary Limited 109 Blenheim Road |
|
Trevethick Trustees Limited 109 Blenheim Road |
|
Property4rent Limited 109 Blenheim Road |
|
Meds NZ Limited 109 Blenheim Road |
|
Burford Dental Group Limited 109 Blenheim Road |