General information

Rocky Outcrop South City Limited

Type: NZ Limited Company (Ltd)
9429039302601
New Zealand Business Number
440994
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1152
Shareholder Name Address Period
Davis, Madeline Catherine
Individual
108 Park Terrace
Christchurch
8013
26 Jul 1989 - current
Shares Allocation #2 Number of Shares: 7648
Shareholder Name Address Period
Davis, Bruce William
Individual
108 Park Terrace
Christchurch
8013
26 Jul 1989 - current
Shares Allocation #3 Number of Shares: 1200
Shareholder Name Address Period
Davis, Bruce William
Individual
108 Park Terrace
Christchurch
8013
26 Jul 1989 - current
Location
Companies nearby
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