Ackroyd Properties Blackwood Bay Limited (issued a New Zealand Business Number of 9429040370071) was registered on 15 Sep 1976. 5 addresess are in use by the company: 22 Roosevelt Avenue, St Albans, Christchurch, 8014 (type: other, records). 4 Armagh Court, Armagh Street, Christchurch had been their physical address, until 19 Sep 2013. 550 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 50 shares (9.09 per cent of shares), namely:
Ackroyd, Peter (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 9.09 per cent of all shares (exactly 50 shares); it includes
Ackroyd, Nigel Edward (an individual) - located at No.2, R.d., Kaiapoi. Next there is the third group of shareholders, share allotment (400 shares, 72.73%) belongs to 1 entity, namely:
Ackroyd, Peter-Paul-Nigel, located at Christchurch (an individual). "Residential property body corporate" (business classification L671170) is the classification the Australian Bureau of Statistics issued Ackroyd Properties Blackwood Bay Limited. Businesscheck's information was updated on 07 Dec 2024.
Current address | Type | Used since |
---|---|---|
22 Roosevelt Avenue, Saint Albans, Christchurch, 8014 | Physical & registered & service | 19 Sep 2013 |
22 Roosevelt Avenue, St Albans, Christchurch, 8014 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 14 May 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Ackroyd
Merivale, Christchurch, 8014
Address used since 01 Sep 2015 |
Director | 22 Sep 2003 - current |
Timothy Alfred Ackroyd
Saint Martins, Christchurch, 8022
Address used since 02 Sep 2020
Saint Martins, Christchurch, 8022
Address used since 27 Jun 2015 |
Director | 27 Jun 2015 - current |
Nicholas Paul Ackroyd
St Albans, Christchurch, 8014
Address used since 27 Jun 2015 |
Director | 27 Jun 2015 - current |
Neville Ackroyd
Christchurch,
Address used since 08 Sep 1991 |
Director | 08 Sep 1991 - 28 Jan 2005 |
Betty May Sams
Christchurch,
Address used since 08 Sep 1991 |
Director | 08 Sep 1991 - 18 Jan 2003 |
Helen Georgeson
Christchurch,
Address used since 12 Aug 1991 |
Director | 12 Aug 1991 - 30 Aug 1996 |
Eric Ackroyd
Waikawa Bay, Picton,
Address used since 12 Aug 1991 |
Director | 12 Aug 1991 - 28 Dec 1992 |
22 Roosevelt Avenue , Saint Albans , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
4 Armagh Court, Armagh Street, Christchurch | Physical | 19 Jun 1997 - 19 Sep 2013 |
4 Armagh Court, Armagh Street, Christchurch | Registered | 02 Apr 1993 - 19 Sep 2013 |
119 Armagh Street, Christchurch | Registered | 01 Apr 1993 - 02 Apr 1993 |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Peter Individual |
Christchurch |
15 Sep 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Nigel Edward Individual |
No.2 R.d., Kaiapoi |
15 Sep 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Peter-paul-nigel Individual |
Christchurch |
24 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Paul Alastair Individual |
R D 2 Upper Moutere, Nelson |
15 Sep 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Neville Individual |
Christchurch |
15 Sep 1976 - 28 Sep 2004 |
Sams, Betty May Individual |
Christchurch |
15 Sep 1976 - 28 Sep 2004 |
Cowper Murray Limited 28 Roosevelt Avenue |
|
Orpington Holdings Limited 8 Dee Street |
|
Emergency Department Medical Education Limited 8 Dee Street |
|
Simplyarb Tree Consultants Limited 50 Malvern Street |
|
Planning Matters Limited 48 Malvern Street |
|
Greek Orthodox Community Of The South Island Of New Zealand Cnr Malvern St & Roosevelt Av |
Helen And Adrian Russell Property Limited 66 High Street |
Private Venture Holdings Limited 1/1008 Ferry Road |
Jaykal Investments Limited 53 Longspur Avenue |
Loric Lodge Limited 25b White Street |
Silkwood Park Limited 203 Westdale Road |
Kina Development Co Limited 385 Kina Peninsula Road |