General information

Virgil Street Apartments Limited

Type: NZ Limited Company (Ltd)
9429040304892
New Zealand Business Number
148039
Company Number
Registered
Company Status

Virgil Street Apartments Limited (issued a New Zealand Business Number of 9429040304892) was registered on 11 Jun 1970. 2 addresses are in use by the company: 15B Beeston Place, Redwood, Christchurch, 8051 (type: registered, physical). 3A Tisch Place, Belfast, Christchurch had been their registered address, until 14 Apr 2021. 600 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 100 shares (16.67 per cent of shares), namely:
Courtis, Craig (an individual) located at Oamaru North, Oamaru postcode 9400. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 100 shares); it includes
Briggs, Jo-Anne (an individual) - located at Oamaru North, Oamaru. Next there is the third group of shareholders, share allotment (200 shares, 33.33%) belongs to 2 entities, namely:
Barnett, Michael, located at Redwood, Christchurch (an individual),
Barnett, Tara, located at Redwood, Christchurch (an individual). Businesscheck's database was updated on 05 May 2025.

Current address Type Used since
15b Beeston Place, Redwood, Christchurch, 8051 Registered & physical & service 14 Apr 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Vera Fahey
Oamaru North, Oamaru, 9400
Address used since 21 Sep 2018
Director 21 Sep 2018 - current
Hua Hong Tang
Timaru, 7974
Address used since 09 Jul 2019
Director 09 Jul 2019 - current
Tara Barnett
Redwood, Christchurch, 8051
Address used since 26 Mar 2021
Director 26 Mar 2021 - current
Jo-anne Briggs
Oamaru North, Oamaru, 9400
Address used since 04 Jun 2024
Director 04 Jun 2024 - current
Craig Courtis
Oamaru North, Oamaru, 9400
Address used since 17 Oct 2024
Director 17 Oct 2024 - current
Bryan Maclennan Smith
Oamaru North, Oamaru, 9400
Address used since 31 May 2021
Director 31 May 2021 - 17 Oct 2024
Isobel Ann Wilson
Oamaru, 9400
Address used since 07 Sep 2015
Director 12 Dec 1990 - 22 May 2024
Marilyn Barbara Sim
Oamaru, 9400
Address used since 15 Apr 2015
Director 15 Apr 2015 - 19 Sep 2022
Margaret Esther Petrie
Oamaru, 9400
Address used since 07 Sep 2015
Director 22 May 2001 - 31 May 2021
Geoffrey John Mclennan
Belfast, Christchurch, 8051
Address used since 14 Dec 2011
Director 18 Nov 2009 - 26 Mar 2021
Bertram Graeme Leather
Oamaru North, Oamaru, 9400
Address used since 07 Jul 2011
Director 07 Jul 2011 - 07 Jan 2019
Kathleen Frances Anderson
Oamaru, 9401
Address used since 07 Sep 2015
Director 23 Jan 2009 - 29 Aug 2018
Karen Margaret Teneti
Oamaru, 9400
Address used since 09 May 2012
Director 09 May 2012 - 15 Apr 2015
Marilyn Barbara Sim
Oamaru 9400,
Address used since 14 Sep 2009
Director 13 May 2009 - 09 May 2012
Colin George Hicks
R.m.b. Chatsford, Mosgiel 9024,
Address used since 27 May 2009
Director 01 Apr 2008 - 22 May 2011
Peter Charles Gray
Oamaru, 9400
Address used since 15 Jul 2003
Director 15 Jul 2003 - 14 Sep 2009
Ella Winsome Mclean
Oamaru,
Address used since 18 Jul 1994
Director 18 Jul 1994 - 12 Oct 2008
Ngaire Heathcote
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 20 Sep 2008
Noeleen Wilkinson
Oamaru,
Address used since 24 Apr 2007
Director 24 Apr 2007 - 18 Sep 2007
Stella Beatrice Ellen Webber
Oamaru,
Address used since 21 Jan 2005
Director 21 Jan 2005 - 18 Feb 2006
Douglas Thomas Webber
Oamaru,
Address used since 18 May 2004
Director 18 May 2004 - 21 Jan 2005
Norman Elaine Smith
Oamaru,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 30 Apr 2004
Jessie Crawford
Oamaru,
Address used since 27 Mar 2001
Director 27 Mar 2001 - 06 May 2003
Helen Hunter Ketchen
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 22 May 2001
Norma Holland
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 27 Mar 2001
Mavis Amelia Gray
Oamaru,
Address used since 01 Aug 1994
Director 01 Aug 1994 - 12 Oct 1998
Pearl Florence Hamilton
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 01 Aug 1994
Ila Agnes Leona Beck
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 18 Jul 1994
Addresses
Previous address Type Period
3a Tisch Place, Belfast, Christchurch, 8051 Registered & physical 21 Oct 2019 - 14 Apr 2021
27a Virgil Street, Oamaru North, Oamaru, 9400 Registered & physical 07 Apr 2016 - 21 Oct 2019
1 Coquet Street, Oamaru, Oamaru, 9400 Physical 17 Sep 2014 - 07 Apr 2016
1 Coquet Street, Oamaru, Oamaru, 9400 Registered 16 Oct 2013 - 07 Apr 2016
1 Coquet Street, Oamaru, Oamaru, 9400 Physical 21 Dec 2011 - 17 Sep 2014
1 Coquet Street, Oamaru, Oamaru, 9400 Registered 21 Dec 2011 - 16 Oct 2013
6 Coquet Street, Oamaru Physical 25 Nov 2009 - 21 Dec 2011
6 Coquet Street, Oamaru Physical 01 Jul 1997 - 25 Nov 2009
- Physical 01 Jul 1997 - 01 Jul 1997
6 Coquet Street, Oamaru Registered 01 Jul 1997 - 21 Dec 2011
Financial Data
Financial info
600
Total number of Shares
September
Annual return filing month
02 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Courtis, Craig
Individual
Oamaru North
Oamaru
9400
22 Nov 2024 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Briggs, Jo-anne
Individual
Oamaru North
Oamaru
9400
28 May 2024 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Barnett, Michael
Individual
Redwood
Christchurch
8051
06 Apr 2021 - current
Barnett, Tara
Individual
Redwood
Christchurch
8051
06 Apr 2021 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Fahey, Vera
Individual
Oamaru North
Oamaru
9400
29 Aug 2018 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Tang, Hua Hong
Individual
Oamaru North
Oamaru
9400
01 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Smith, Bryan Maclennan
Individual
Oamaru North
Oamaru
9400
31 May 2021 - 22 Nov 2024
Mclennan, Heather Ruth
Individual
Belfast
Christchurch
8051
18 Nov 2009 - 06 Apr 2021
Anderson, Kathleen Frances
Individual
Oamaru
03 Feb 2009 - 29 Aug 2018
Teneti, Karen Margaret
Individual
Cracroft
Christchurch
8025
02 Sep 2014 - 07 Mar 2016
Webber, Estate Of Stella
Individual
Oamaru
01 Sep 2005 - 10 Apr 2006
Wilson, Isabel Ann
Individual
Oamaru
11 Jun 1970 - 28 May 2024
Webber, Douglas Thomas
Individual
Oamaru
11 Jun 1970 - 28 Sep 2004
Wilkinson, Estate Noeleen
Individual
Oamaru
05 Jul 2007 - 18 Sep 2007
Sim, Marilyn Barbara
Individual
Oamaru, North
9400
07 Mar 2016 - 30 May 2022
Marilyn Barbara Sim
Director
Oamaru, North
9400
07 Mar 2016 - 30 May 2022
Sim, Marilyn Barbara
Individual
Oamaru
27 May 2009 - 02 Sep 2014
Mclennan, Geoffrey John
Individual
Belfast
Christchurch
8051
18 Nov 2009 - 06 Apr 2021
Petrie, Margaret E
Individual
Oamaru
11 Jun 1970 - 31 May 2021
Gray, Estate Peter Charles
Individual
Oamaru
11 Jun 1970 - 14 Sep 2009
Anderson, Gordon Thomas
Individual
Oamaru
11 Jun 1970 - 29 Aug 2018
Leather, Bertram Graeme
Individual
Oamaru North
Oamaru
9400
02 Sep 2014 - 01 Oct 2019
Mclean, Ella Winsome
Individual
Oamaru
11 Jun 1970 - 03 Feb 2009
Hicks, Colin George
Individual
R M B Chatsford
Mosgiel 9024
01 Apr 2008 - 02 Sep 2014
Location