Rocky Outcrop South City Limited (issued an NZBN of 9429039302601) was launched on 26 Jul 1989. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch had been their physical address, until 13 Apr 2022. Rocky Outcrop South City Limited used more aliases, namely: Greatplains Group Limited from 26 Jul 1989 to 08 Feb 1995. 10000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1152 shares (11.52 per cent of shares), namely:
Davis, Madeline Catherine (an individual) located at 108 Park Terrace, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 76.48 per cent of all shares (exactly 7648 shares); it includes
Davis, Bruce William (an individual) - located at 108 Park Terrace, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1200 shares, 12%) belongs to 1 entity, namely:
Davis, Bruce William, located at 108 Park Terrace, Christchurch (an individual). Our data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 13 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Bruce William Davis
108 Park Terrace, Christchurch, 8013
Address used since 13 Oct 2022
Strowan, Christchurch, 8014
Address used since 27 Apr 2018
Christchurch, 8014
Address used since 23 Sep 2011 |
Director | 13 Feb 1995 - current |
Madeline Catherine Davis
108 Park Terrace, Christchurch, 8013
Address used since 13 Oct 2022
Strowan, Christchurch, 8014
Address used since 27 Apr 2018
Christchurch, 8014
Address used since 23 Sep 2011 |
Director | 13 Feb 1995 - current |
David Kipp Alexander
Christchurch,
Address used since 30 Aug 1990 |
Director | 30 Aug 1990 - 13 Feb 1995 |
Graeme John Marriott
Christchurch,
Address used since 31 Aug 1990 |
Director | 31 Aug 1990 - 13 Feb 1995 |
Previous address | Type | Period |
---|---|---|
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical & registered | 07 May 2018 - 13 Apr 2022 |
41a Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered & physical | 08 May 2013 - 07 May 2018 |
C/- D.k.alexander, Chartered Accountant, 154 Tuam Street, Christchurch | Registered | 30 Jun 1997 - 08 May 2013 |
D K Alexander, 154 Tuam Street, Christchurch | Physical | 21 Feb 1992 - 08 May 2013 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Davis, Madeline Catherine Individual |
108 Park Terrace Christchurch 8013 |
26 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Bruce William Individual |
108 Park Terrace Christchurch 8013 |
26 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Bruce William Individual |
108 Park Terrace Christchurch 8013 |
26 Jul 1989 - current |
Zrk Limited Unit 1, 41 Sawyers Arms Road |
|
Ashgrove Holdings Chch Limited Unit 1, 41 Sawyers Arms Road |
|
South Beach Forest Land Limited Unit 1, 41 Sawyers Arms Road |
|
Tasman Holdings (chch) Limited Unit 1, 41 Sawyers Arms Road |
|
Greatplains Property Lunns Limited Unit 1, 41 Sawyers Arms Road |
|
Alexander Holdings Limited 41a Sawyers Arms Road |