General information

Goldsmith Fox Rdr Limited

Type: NZ Limited Company (Ltd)
9429036877232
New Zealand Business Number
1142782
Company Number
Registered
Company Status

Goldsmith Fox Rdr Limited (issued an NZ business number of 9429036877232) was incorporated on 12 Jun 2001. 2 addresses are in use by the company: Level 2, 329 Durham Street North, Christchurch, 8013 (type: physical, registered). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, until 26 May 2021. 100002 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0% of shares), namely:
Crighton, Dorian Miles (an individual) located at St Albans, Christchurch postcode 8052. In the second group, a total of 3 shareholders hold 50% of all shares (exactly 50000 shares); it includes
Crighton, Dorian Miles (an individual) - located at St Albans, Christchurch,
Pritchard, Allan Leslie (an individual) - located at Rd 1, Coalgate,
Woodward, Michael Henry (an individual) - located at Riccarton, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Le Compte, Timothy Perrin, located at Huntsbury, Christchurch (a director). Businesscheck's data was updated on 27 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street North, Christchurch, 8013 Physical & registered & service 26 May 2021
Directors
Name and Address Role Period
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 02 Jul 2021
Parklands, Christchurch, 8083
Address used since 06 Jul 2012
Mairehau, Christchurch, 8013
Address used since 02 Mar 2018
Director 22 Jul 2007 - current
Timothy Perrin Le Compte
Rd 1, West Melton, 7671
Address used since 06 Nov 2017
Huntsbury, Christchurch, 8022
Address used since 01 Jan 2013
Director 01 Jan 2013 - current
Trevor Ian Bayliss
Harewood, Christchurch, 8051
Address used since 31 Mar 2008
Director 18 May 2006 - 31 Jul 2017
Roger Alan Keys
St Albans, Christchurch, 8052
Address used since 31 Mar 2008
Director 12 Jun 2001 - 15 Apr 2016
Dennis Michael Lay
Avonhead, Christchurch, 8042
Address used since 31 Mar 2008
Director 12 Jun 2001 - 27 Sep 2012
Ronald Lyall Bruce
Christchurch,
Address used since 09 Apr 2003
Director 12 Jun 2001 - 22 Jul 2007
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical & registered 28 Jan 2014 - 26 May 2021
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 24 May 2011 - 28 Jan 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical & registered 07 Apr 2009 - 24 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 14 Jun 2006 - 07 Apr 2009
236 Armagh Street, Christchurch Registered & physical 12 Jun 2001 - 14 Jun 2006
Financial Data
Financial info
100002
Total number of Shares
February
Annual return filing month
09 Feb 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Crighton, Dorian Miles
Individual
St Albans
Christchurch
8052
31 Mar 2009 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Crighton, Dorian Miles
Individual
St Albans
Christchurch
8052
31 Mar 2009 - current
Pritchard, Allan Leslie
Individual
Rd 1
Coalgate
7673
31 Mar 2009 - current
Woodward, Michael Henry
Individual
Riccarton
Christchurch
8041
31 Mar 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Le Compte, Timothy Perrin
Director
Huntsbury
Christchurch
8022
26 Mar 2014 - current
Shares Allocation #4 Number of Shares: 50000
Shareholder Name Address Period
Thomson, Robert D'arcy
Individual
Rd 6
Swannanoa
7476
27 Mar 2014 - current
Anderson, Jane Alexis
Individual
Rd 1
West Melton
7671
27 Mar 2014 - current
Le Compte, Timothy Perrin
Director
Rd 1
West Melton
7671
26 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Bruce, Ronald Lyall
Individual
Christchurch
01 Mar 2004 - 27 Nov 2007
Bayliss, Trevor Ian
Individual
Harewood
Christchurch 8051
20 Jun 2006 - 25 Aug 2017
Thomson, William Garnet
Individual
Harewood
Christchurch
8051
10 Mar 2014 - 25 Aug 2017
Mcrobie, Ross William
Individual
Harewood
Christchurch 8051
20 Jun 2006 - 25 Aug 2017
Keys, Roger Alan
Individual
St Albans
Christchurch 8052
12 Jun 2001 - 31 Mar 2014
Keys, Roger Alan
Individual
St Albans
Christchurch 8052
12 Jun 2001 - 31 Mar 2014
Lay, Dennis Michael
Individual
Hyde Park
Christchurch
12 Jun 2001 - 10 Mar 2014
Lay, Dennis Michael
Individual
Hyde Park
Christchurch
12 Jun 2001 - 10 Mar 2014
Lay, Dennis Michael
Individual
Hyde Park
Christchurch
12 Jun 2001 - 10 Mar 2014
Bruce, Ronald Lyall
Individual
Christchurch
01 Mar 2004 - 27 Nov 2007
Mulholland, John Boyd
Individual
Fendalton
Christchurch 8014
27 Nov 2007 - 31 Mar 2014
Bruce, Ronald Lyall
Individual
Christchurch
01 Mar 2004 - 27 Nov 2007
Keys, Roger Alan
Individual
St Albans
Christchurch 8052
12 Jun 2001 - 31 Mar 2014
Mcnabb, Deirdre
Individual
Christchurch
12 Jun 2001 - 27 Nov 2007
Lay, Winnie Ann
Individual
Avonhead
Christchurch 8042
12 Jun 2001 - 10 Mar 2014
Bayliss, Gillian Elza
Individual
Harewood
Christchurch 8051
20 Jun 2006 - 25 Aug 2017
Bruce, Maria Antonette
Individual
Christchurch
01 Mar 2004 - 27 Nov 2007
Location