W. H. Collins & Co., Limited (New Zealand Business Number 9429031998789) was launched on 19 Jun 1919. 5 addresess are currently in use by the company: Po Box 35, Ashburton, Ashburton, 7740 (type: postal, office). 196-204 East St, Ashburton had been their registered address, until 11 Jan 1992. 650000 shares are issued to 18 shareholders who belong to 4 shareholder groups. The first group contains 5 entities and holds 29250 shares (4.5 per cent of shares), namely:
Carswell, Christopher Campbell (an individual) located at Riccarton, Christchurch postcode 8041,
Lye, Jill Annette (an individual) located at Christchurch, Canterbury postcode 8013,
Lye, Richard John (an individual) located at Christchurch, Canterbury postcode 8013. As far as the second group is concerned, a total of 5 shareholders hold 11.54 per cent of all shares (75000 shares); it includes
Carswell, Christopher Campbell (an individual) - located at Riccarton, Christchurch,
Lye, Richard John (an individual) - located at Christchurch, Canterbury,
Lye, Jill Annette (an individual) - located at Christchurch, Canterbury. Moving on to the 3rd group of shareholders, share allotment (29250 shares, 4.5%) belongs to 4 entities, namely:
Lye, Richard John, located at Christchurch, Canterbury (an individual),
Carswell, Christopher Campbell, located at Riccarton, Christchurch (an individual),
Lye, Duncan Gareth, located at Allenton, Ashburton (an individual). The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
81-105 West Street, Ashburton | Registered | 11 Jan 1992 |
81-105 West Street, Ashburton | Physical & service | 24 Jun 1997 |
Po Box 35, Ashburton, Ashburton, 7740 | Postal & invoice | 05 Mar 2020 |
81 - 105 West Street, Ashburton, Ashburton, 7740 | Office | 05 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Gary Richard Leech
Ashburton, Ashburton, 7700
Address used since 10 Mar 2014 |
Director | 10 Jul 1992 - current |
Peter Rae
Christchurch, Canterbury, 8081
Address used since 03 Mar 2016 |
Director | 10 Jul 1992 - current |
Richard John Lye
28 Gloucester St, Christchurch, 8013
Address used since 03 Mar 2016 |
Director | 10 Jul 1992 - current |
Simon Matthew Lye
Ashburton, Canterbury, 7700
Address used since 03 Mar 2016 |
Director | 16 Jun 2003 - current |
Paul Anthony Farr
Timaru, Timaru, 7910
Address used since 03 Mar 2016 |
Director | 01 Feb 2007 - current |
Andrew Webster Macfarlane
Rd 6, Ashburton, 7776
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Raymond John Barry West
Riccarton, Christchurch, 8041
Address used since 15 Oct 2008 |
Director | 10 Jul 1992 - 14 Jun 2010 |
Cecil Reginald Anderson
Ashburton,
Address used since 10 Jul 1992 |
Director | 10 Jul 1992 - 12 Mar 1993 |
Type | Used since | |
---|---|---|
81 - 105 West Street, Ashburton, Ashburton, 7740 | Office | 05 Mar 2020 |
81 - 105 West Street , Ashburton , Ashburton , 7740 |
Previous address | Type | Period |
---|---|---|
196-204 East St, Ashburton | Registered | 10 Jan 1992 - 11 Jan 1992 |
Shareholder Name | Address | Period |
---|---|---|
Carswell, Christopher Campbell Individual |
Riccarton Christchurch 8041 |
27 Mar 2014 - current |
Lye, Jill Annette Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Lye, Richard John Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Richard John Lye Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Jill Annette Lye Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Shareholder Name | Address | Period |
---|---|---|
Carswell, Christopher Campbell Individual |
Riccarton Christchurch 8041 |
27 Mar 2014 - current |
Lye, Richard John Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Lye, Jill Annette Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Jill Annette Lye Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Richard John Lye Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Richard John Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Carswell, Christopher Campbell Individual |
Riccarton Christchurch 8041 |
27 Mar 2014 - current |
Lye, Duncan Gareth Individual |
Allenton Ashburton 7700 |
27 Mar 2014 - current |
Richard John Lye Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Matthew, Lye Individual |
Ashburton |
04 Mar 2004 - current |
Carswell, Christopher Campbell Individual |
Riccarton Christchurch 8041 |
27 Mar 2014 - current |
Lye, Richard John Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Richard John Lye Individual |
Christchurch Canterbury 8013 |
19 Jun 1919 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Raymond John Barry Individual |
Riccarton Christchurch |
19 Jun 1919 - 16 Apr 2012 |
West, Raymond John Barry Individual |
Riccarton Christchurch |
19 Jun 1919 - 16 Apr 2012 |
Raymond John Barry West Individual |
Riccarton Christchurch |
19 Jun 1919 - 16 Apr 2012 |
Lye Properties Limited 81-105 West Street |
|
Mount Peel Homestead Trust 30-46 Tancred Street |
|
Ashburton Aviation Pioneers Incorporated 30/46 Tancred Street |
|
Spark Fly Holding Limited 86 East Street |
|
Gluyas Motors Limited 75 Kermode Street |
|
Te Hono Tangata Charitable Trust C/o Russell Moon & Fail |