General information

Rawsden Chambers Limited

Type: NZ Limited Company (Ltd)
9429031942812
New Zealand Business Number
127487
Company Number
Registered
Company Status

Rawsden Chambers Limited (New Zealand Business Number 9429031942812) was registered on 12 Sep 1963. 2 addresses are in use by the company: 360 Heywards Road, Rd 2, Kaiapoi, 7692 (type: registered, physical). 360 Heywards Road, Rd 2, Kaiapoi had been their registered address, up to 15 Jul 2020. 14500 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2744 shares (18.92 per cent of shares), namely:
Ackroyd, Peter (an individual) located at Christchurch. When considering the second group, a total of 2 shareholders hold 18.92 per cent of all shares (2744 shares); it includes
Scandrett, Hilary (an individual) - located at Christchurch,
Taylor, Hamish Cameron (an individual) - located at Burnside, Christchurch. Moving on to the 3rd group of shareholders, share allotment (6268 shares, 43.23%) belongs to 1 entity, namely:
Ackroyd, Nigel Edward Reatha Lois, located at No 2 R D, Kaiapoi (an individual). Our data was last updated on 21 Mar 2024.

Current address Type Used since
360 Heywards Road, Rd 2, Kaiapoi, 7692 Registered & physical & service 15 Jul 2020
Contact info
64 03 3527794
Phone (Phone)
64 03 3274822
Phone (Phone)
valclysugden@gmail.com
Email
n.ackroyd@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Nigel Edward Ackroyd
Rd 2, Kaiapoi, 7692
Address used since 16 Jul 2015
Director 28 Sep 1989 - current
Juliet Catherine Manson
Ilam, Christchurch, 8041
Address used since 16 Dec 2015
Director 16 Dec 2015 - current
Nancy Ackroyd
St Albans, Christchurch, 8014
Address used since 16 Jul 2015
Director 29 Sep 1989 - 20 Sep 2015
Neville Ackroyd
Christchurch,
Address used since 29 Sep 1989
Director 29 Sep 1989 - 28 Jan 2005
Addresses
Principal place of activity
360 Heywards Road , Rd 2 , Kaiapoi , 7692
Previous address Type Period
360 Heywards Road, Rd 2, Kaiapoi, 7692 Registered & physical 14 Jul 2020 - 15 Jul 2020
Villa 8 Summerset On Cavendish, 147 Cavendish Road, Casebrook, Christchurch, 8051 Registered 01 Aug 2018 - 14 Jul 2020
Villa 8 Summerset On Cavendish, 147 Cavendish Road, Casebrook, Christchurch, 8051 Physical 30 Jul 2018 - 14 Jul 2020
12 Verran Place, Fendalton, Christchurch, 8052 Physical 20 Jul 2009 - 30 Jul 2018
12 Verran Place, Fendalton, Christchurch, 8052 Registered 20 Jul 2009 - 01 Aug 2018
12 Verran Place, Fendalton, Christchurch 8052 Physical & registered 13 Jul 2007 - 20 Jul 2009
12 Verran Place, Bryndwr, Christchurch 8052 Registered & physical 21 Jul 2006 - 13 Jul 2007
4 Armagh Court, Armagh Street, Christchurch Registered 29 Jul 1999 - 21 Jul 2006
4 Armagh Court, Armagh Street, Christchurch Physical 29 Jul 1999 - 29 Jul 1999
12 Verran Place, Fendalton, Christchurch 5 Physical 29 Jul 1999 - 21 Jul 2006
Level 11, 119 Armagh Street, Christchurch Registered 01 Apr 1993 - 29 Jul 1999
Financial Data
Financial info
14500
Total number of Shares
July
Annual return filing month
11 Jul 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2744
Shareholder Name Address Period
Ackroyd, Peter
Individual
Christchurch
12 Sep 1963 - current
Shares Allocation #2 Number of Shares: 2744
Shareholder Name Address Period
Scandrett, Hilary
Individual
Christchurch
12 Sep 1963 - current
Taylor, Hamish Cameron
Individual
Burnside
Christchurch
8053
22 Jul 2016 - current
Shares Allocation #3 Number of Shares: 6268
Shareholder Name Address Period
Ackroyd, Nigel Edward Reatha Lois
Individual
No 2 R D
Kaiapoi
12 Sep 1963 - current
Shares Allocation #4 Number of Shares: 2744
Shareholder Name Address Period
Manson, Juliet
Individual
Christchurch
12 Sep 1963 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Bruce Cameron
Individual
Strowan
Christchurch
8014
01 Mar 2016 - 22 Jul 2016
Ackroyd, Nancy
Individual
Saint Albans
Christchurch
8014
12 Sep 1963 - 01 Mar 2016
Ackroyd, Neville
Individual
Christchurch
12 Sep 1963 - 16 Jul 2006
Location
Companies nearby
Langdons Road Limited
30a Chepstow Avenue
Blandswood Residents Association Incorporated
77 Bryndwyr Road
Styx Mill Properties Limited
31 Chepstow Avenue
Coligo Consulting Limited
31 Chepstow Avenue
Apex Holdings Limited
31 Chepstow Avenue
Process Systems Design Limited
64 Wai-iti Terrace