Armitage Contracting Limited (issued an NZ business identifier of 9429031256650) was registered on 14 Jan 2011. 5 addresess are currently in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8140 (type: registered, physical). 504 Wairakei Road, Burnside, Christchurch had been their physical address, until 14 Sep 2021. Armitage Contracting Limited used more aliases, namely: Armitage Construction Limited from 10 Jan 2011 to 01 Feb 2011. 100000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 9000 shares (9% of shares), namely:
Clifford, Michael (an individual) located at Rd 5, Rangiora postcode 7475. In the second group, a total of 2 shareholders hold 40% of all shares (40000 shares); it includes
Clifford, Michael James (an individual) - located at Rd 5, Rangiora,
Gardiner, Michael Jeffrey (an individual) - located at Marshland, Christchurch. The third group of shareholders, share allocation (51000 shares, 51%) belongs to 1 entity, namely:
Gardiner, Michael Jeffrey, located at Marshland, Christchurch (an individual). "Asphalt surfacing" (ANZSIC E310120) is the classification the Australian Bureau of Statistics issued to Armitage Contracting Limited. Businesscheck's information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 3019, Christchurch, Christchurch, 8140 | Postal | 04 Aug 2020 |
120b Wainoni Road, Avondale, Christchurch, 8061 | Office & delivery | 04 Aug 2020 |
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8140 | Registered & physical & service | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Jeffrey Gardiner
Marshland, Christchurch, 8051
Address used since 27 Sep 2017
Parklands, Christchurch, 8083
Address used since 14 Jan 2011
Northwood, Christchurch, 8051
Address used since 24 Aug 2017 |
Director | 14 Jan 2011 - current |
Andrew Michael Fowler
Shirley, Christchurch, 8061
Address used since 24 Aug 2015 |
Director | 14 Jan 2011 - 07 Dec 2018 |
120b Wainoni Road , Avondale , Christchurch , 8061 |
Previous address | Type | Period |
---|---|---|
504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 08 Oct 2012 - 14 Sep 2021 |
Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Jan 2011 - 08 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Clifford, Michael Individual |
Rd 5 Rangiora 7475 |
01 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Clifford, Michael James Individual |
Rd 5 Rangiora 7475 |
09 Dec 2019 - current |
Gardiner, Michael Jeffrey Individual |
Marshland Christchurch 8051 |
14 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardiner, Michael Jeffrey Individual |
Marshland Christchurch 8051 |
14 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Sally Louise Individual |
Shirley Christchurch 8061 |
14 Jan 2011 - 12 Dec 2018 |
Fowler, Andrew Michael Individual |
Shirley Christchurch 8061 |
14 Jan 2011 - 12 Dec 2018 |
Gardiner, Stephen James Individual |
Parklands Christchurch 8083 |
14 Jan 2011 - 09 Dec 2019 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
20 Aug 2018 - 12 Dec 2018 | |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
20 Aug 2018 - 12 Dec 2018 |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
|
Haldon Downs Limited 504 Wairakei Road |
|
Blair Farming Company Limited 504 Wairakei Road |
|
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
|
Northington Agricapital Limited 504 Wairakei Road |
|
Scott Evans Sharemilking Limited 504 Wairakei Road |
Canterbury Roadworks Limited 44 Springbank Street |
A2c Limited 1 Te Rau A Kaka Street |
Gravel & Tar Limited 31 Mchughs Road |
Leka Landworks Limited 14 Tucson Place |
Small Hole Sealers Limited 5 Minorca Lane |
Matrex Cold Patch New Zealand Limited 40 Edward Street |