Auto Restorations Limited (New Zealand Business Number 9429034735152) was incorporated on 31 May 2005. 3 addresses are in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their registered address, up to 10 Nov 2021. 800 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 200 shares (25 per cent of shares), namely:
Govan Property Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 25 per cent of all shares (200 shares); it includes
Walls, Geoffrey Malcolm (an individual) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allotment (200 shares, 25%) belongs to 1 entity, namely:
Witte, Leon James Gilbert, located at Rd 1, Lyttelton 8971 (an individual). "Motor vehicle restoration (interior and exterior only)" (ANZSIC S941225) is the category the ABS issued Auto Restorations Limited. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch | Other (Address For Share Register) | 31 May 2005 |
| 16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Delabere Pidgeon
Spreydon, Christchurch, 8024
Address used since 31 May 2005 |
Director | 31 May 2005 - current |
|
Gavin Morris Bain
Governors Bay, 8971
Address used since 19 May 2016 |
Director | 31 May 2005 - current |
|
Leon James Gilbert Witte
Merivale, Christchurch, 8014
Address used since 01 Feb 2024
Teddington, Rd 1, Lyttelton, 8971
Address used since 19 May 2016 |
Director | 31 May 2005 - current |
|
Geoffrey Malcolm Walls
Cashmere, Christchurch, 8022
Address used since 15 May 2017 |
Director | 23 Jun 2015 - current |
|
Hebert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
|
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
|
William Roberts Clark
Fendalton, Christchurch,
Address used since 31 May 2005 |
Director | 31 May 2005 - 06 Oct 2008 |
| Previous address | Type | Period |
|---|---|---|
| Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 03 Apr 2019 - 10 Nov 2021 |
| Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 28 Mar 2018 - 03 Apr 2019 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 31 May 2005 - 28 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Govan Property Group Limited Shareholder NZBN: 9429037953713 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
19 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walls, Geoffrey Malcolm Individual |
Cashmere Christchurch 8022 |
29 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Witte, Leon James Gilbert Individual |
Rd 1 Lyttelton 8971 |
31 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Estate Of Adrienne Anne Pidgeon Other (Other) |
Spreydon Christchurch 8024 |
15 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bain, Gavin Morris Individual |
Governors Bay |
31 May 2005 - 09 May 2025 |
|
Bain, Gavin Morris Individual |
Governors Bay |
31 May 2005 - 09 May 2025 |
|
Bain, Gavin Morris Individual |
Governors Bay |
31 May 2005 - 09 May 2025 |
|
Bain, Gavin Morris Individual |
Governors Bay |
31 May 2005 - 09 May 2025 |
|
Bain, John Stuart Individual |
Fendalton Christchurch 8052 |
14 Aug 2017 - 08 May 2019 |
|
Clark, William Roberts Individual |
Christchurch |
31 May 2005 - 18 Jun 2015 |
|
Pidgeon, Adrienne Anne Individual |
Merivale Christchurch |
31 May 2005 - 15 May 2017 |
![]() |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
![]() |
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
![]() |
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
![]() |
Cancrete Limited Level 1, 100 Moorhouse Avenue |
![]() |
Ab Property Services Limited Level 1, 100 Moorhouse Avenue |
![]() |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
|
R.j. Phillips Panel & Paint Limited 24 Cardinal Drive |
|
Ground Control Logistics Limited 3 Tracy Place |
|
Second Byte Limited 25 Sierra Way |
|
Smash Palace Limited 5/204 John F Kennedy Drive |
|
N & D Trading Limited 47 Jasmine Place |
|
Classic & American Restoration Services Limited 96 John Street |