Townsend Fields Limited (NZBN 9429031487825) was incorporated on 22 Jun 2010. 5 addresess are currently in use by the company: Po Box 945, Christchurch, 8140 (type: postal, registered). 5Th Floor, 282 Durham Street North, Christchurch had been their physical address, up to 16 Feb 2022. Townsend Fields Limited used more names, namely: Ravenscar Park Limited from 14 Sep 2011 to 13 Jul 2015, Betshanger Limited (22 Jun 2010 to 14 Sep 2011). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Steve Wakefield Services Limited (an entity) located at Strowan, Christchurch postcode 8053. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is the classification the ABS issued to Townsend Fields Limited. Our data was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 89 Dyers Pass Road, Cashmere, Christchurch, 8022 | Registered & physical & service | 16 Feb 2022 |
| 416 Papanui Road, Strowan, Christchurch, 8053 | Registered & service | 24 Jun 2024 |
| Po Box 945, Christchurch, 8140 | Postal | 04 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven James Wakefield
Strowan, Christchurch, 8053
Address used since 06 Jun 2024
Cashmere, Christchurch, 8022
Address used since 09 Feb 2019
Fendalton, Christchurch, 8052
Address used since 16 Jul 2016
Papanui, Christchurch, 8053
Address used since 22 Apr 2017 |
Director | 16 Jul 2016 - current |
|
Alfred James Wakefield
Cashmere, Christchurch, 8022
Address used since 04 Dec 2014
Papanui, Christchurch, 8053
Address used since 22 Apr 2017 |
Director | 22 Jun 2010 - 21 Jan 2019 |
|
Frances Alexandra Lojkine
Spreydon, Christchurch, 8024
Address used since 30 Jul 2016 |
Director | 30 Jul 2016 - 26 May 2017 |
|
Susan Mary Wakefield
Papanui, Christchurch, 8053
Address used since 22 Apr 2017
Cashmere, Christchurch, 8022
Address used since 04 Dec 2014 |
Director | 22 Jun 2010 - 14 May 2017 |
|
Hugh Simon Lindo
Ohoka 7692,
Address used since 22 Jun 2010 |
Director | 22 Jun 2010 - 01 Jan 2015 |
|
Graham Richard Wood
Pegasus, Pegasus, 7612
Address used since 31 May 2013 |
Director | 22 Jun 2010 - 30 Jun 2014 |
| Previous address | Type | Period |
|---|---|---|
| 5th Floor, 282 Durham Street North, Christchurch, 8013 | Physical & registered | 14 Aug 2018 - 16 Feb 2022 |
| 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered | 29 May 2017 - 14 Aug 2018 |
| 44 Paparoa Street, Papanui, Christchurch, 8053 | Physical & registered | 02 May 2017 - 29 May 2017 |
| 89 Dyers Pass Road, Cashmere, Christchurch, 8022 | Physical & registered | 12 Dec 2014 - 02 May 2017 |
| 3 Millbrook Lane, Rd 2, Kaiapoi, 7692 | Registered & physical | 05 Dec 2012 - 12 Dec 2014 |
| 9 Taylors Mistake Road, Scarborough, Christchurch 8081 | Physical & registered | 22 Jun 2010 - 05 Dec 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steve Wakefield Services Limited Shareholder NZBN: 9429040993607 Entity (NZ Limited Company) |
Strowan Christchurch 8053 |
06 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Careb Limited Shareholder NZBN: 9429031487634 Company Number: 2523550 Entity |
22 Jun 2010 - 06 Jun 2017 | |
|
Careb Limited Shareholder NZBN: 9429031487634 Company Number: 2523550 Entity |
22 Jun 2010 - 06 Jun 2017 |
| Effective Date | 19 May 2017 |
| Name | Steve Wakefield Services Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4770539 |
| Country of origin | NZ |
| Address |
61 Cambridge Terrace Christchurch Central Christchurch 8013 |
![]() |
Octa Associates Limited 71 Cambridge Terrace |
![]() |
Atco Enterprises Limited 71 Cambridge Terrace |
![]() |
Octa Group Limited 71 Cambridge Terrace |
![]() |
Impact M G Limited 52 Cashel Street |
![]() |
Lawn Limited 52 Cashel Street |
![]() |
White Peak Construction Limited 52 Cashel Street |
|
Highsted Residential Limited 105 St Asaph Street |
|
Pjdevelopments Limited Unit 3, 254 St Asaph Street |
|
Empire Builders NZ Limited Unit 3, 254 St Asaph Street |
|
Pecunia Finance Limited Unit 3, 254 St Asaph Street |
|
2crush New Zealand Limited Pkf Goldsmith Fox |
|
Advanced Investments NZ Limited 480 Selwyn Street |