General information

Bob Christie Limited

Type: NZ Limited Company (Ltd)
9429040262307
New Zealand Business Number
155910
Company Number
Registered
Company Status

Bob Christie Limited (issued an NZ business identifier of 9429040262307) was registered on 11 Oct 1963. 3 addresses are in use by the company: 101 Don Street, Invercargill, 9810 (type: service, registered). 101 Don Street, Invercargill had been their registered address, until 19 Feb 2013. 42500 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 4250 shares (10% of shares), namely:
Machattie, Dillon Tracey (an individual) located at Appleby, Invercargill postcode 9812,
Kergozou, Christopher Joel (an individual) located at Hawthorndale, Invercargill postcode 9810. As far as the second group is concerned, a total of 2 shareholders hold 10% of all shares (4250 shares); it includes
Bishop, Melanie Tracey (an individual) - located at Marrumba Downs, Qld,
Bishop-Pearce, Keegan Royce Paul (an individual) - located at Appleby, Invercargill. The 3rd group of shareholders, share allocation (34000 shares, 80%) belongs to 2 entities, namely:
Cargill Trustees Limited, located at 80 Kelvin Street, Invercargill (an entity),
Robertson, Graeme Charles, located at Waikiwi, Invercargill (an individual). The Businesscheck information was last updated on 24 Mar 2024.

Current address Type Used since
101 Don Street, Invercargill, 9810 Physical & service 28 Jan 2013
101 Don Street, Invercargill, 9810 Registered 19 Feb 2013
101 Don Street, Invercargill, 9810 Service 12 Feb 2024
Contact info
64 3 2183355
Phone (Phone)
bobchristielimited@yahoo.co.nz
Email
Directors
Name and Address Role Period
Graeme Charles Robertson
Waikiwi, Invercargill, 9810
Address used since 18 Feb 2022
Appleby, Invercargill, 9812
Address used since 28 Oct 2015
Director 21 Jun 1994 - current
James Bolton Robertson
Invercargill, 9812
Address used since 02 Dec 1987
Director 02 Dec 1987 - 04 May 2015
Margaret Ann Valli
Invercargill,
Address used since 30 Sep 1992
Director 30 Sep 1992 - 07 Dec 1995
Gary Ernest Pay
Invercargill,
Address used since 21 Jun 1994
Director 21 Jun 1994 - 05 Dec 1995
Addresses
Previous address Type Period
101 Don Street, Invercargill, 9810 Registered 28 Jan 2013 - 19 Feb 2013
C/ Malloch Mcclean, 45 Don Street, Invercargill Registered 05 Dec 2006 - 28 Jan 2013
C/-malloch Mcclean, 45 Don Street, Invercargill Physical 05 Dec 2006 - 28 Jan 2013
Ward Wilson Limited, 62 Deveron Street, Invercargill Registered & physical 24 Oct 2002 - 05 Dec 2006
Arthur Watson Savage, 151 Spey Street, Invercargill Physical 29 Oct 1999 - 29 Oct 1999
Ward Wilson, 62 Deveron Street, Invercargill Physical 29 Oct 1999 - 24 Oct 2002
Messrs Ward Wilson And Partners, Cnr Spey And Deveron Street, Invercargill Registered 30 Nov 1995 - 24 Oct 2002
- Physical 27 Nov 1995 - 29 Oct 1999
Kmg Kendons, 164 Spey Street, Invercargill Registered 25 Jan 1993 - 30 Nov 1995
Financial Data
Financial info
42500
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4250
Shareholder Name Address Period
Machattie, Dillon Tracey
Individual
Appleby
Invercargill
9812
01 Feb 2024 - current
Kergozou, Christopher Joel
Individual
Hawthorndale
Invercargill
9810
01 Feb 2024 - current
Shares Allocation #2 Number of Shares: 4250
Shareholder Name Address Period
Bishop, Melanie Tracey
Individual
Marrumba Downs, Qld
4503
01 Feb 2024 - current
Bishop-pearce, Keegan Royce Paul
Individual
Appleby
Invercargill
9812
01 Feb 2024 - current
Shares Allocation #3 Number of Shares: 34000
Shareholder Name Address Period
Cargill Trustees Limited
Shareholder NZBN: 9429036310630
Entity (NZ Limited Company)
80 Kelvin Street
Invercargill
9810
01 Feb 2024 - current
Robertson, Graeme Charles
Individual
Waikiwi
Invercargill
9810
11 Oct 1963 - current

Historic shareholders

Shareholder Name Address Period
Howden, Dean William
Individual
West Invercargill
Invercargill
9810
21 Sep 2010 - 19 Dec 2011
Walker, Jeffrey Bernhard
Individual
Cnr Kelvin & Spey Streets
Invercargill
9810
11 Oct 1963 - 01 Feb 2024
Walker, Jeffrey Bernhard
Individual
Cnr Kelvin & Spey Streets
Invercargill
9810
11 Oct 1963 - 01 Feb 2024
Valli, Margaret Ann
Individual
Invercargill
11 Oct 1963 - 20 Oct 2005
Robertson, James Bolton
Individual
Appleby
Invercargill
9812
11 Oct 1963 - 12 Jun 2014
Robertson, Catherine Mary
Individual
Invercargill
29 Mar 2007 - 21 Sep 2010
Location