Scarborough Fare Limited (issued an NZ business number of 9429037177096) was launched on 03 Aug 2000. 4 addresses are currently in use by the company: 54 Scarborough Road, Scarborough, Christchurch, 8081 (type: registered, service). 54 Scarborough Road, Sumner, Christchurch had been their physical address, until 14 Feb 2019. Scarborough Fare Limited used more aliases, namely: Diplomat Motels Limited from 03 Aug 2000 to 15 Sep 2008. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Freeman, Richard John (an individual) located at Sumner, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Freeman, Christine Anne (an individual) - located at Sumner, Christchurch. Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical & service | 14 Feb 2019 |
| 54 Scarborough Road, Scarborough, Christchurch, 8081 | Registered & service | 24 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Anne Freeman
Sumner, Christchurch, 8081
Address used since 01 Feb 2006 |
Director | 03 Aug 2000 - current |
|
Richard John Freeman
Sumner, Christchurch, 8081
Address used since 01 Feb 2006 |
Director | 03 Aug 2000 - current |
| Previous address | Type | Period |
|---|---|---|
| 54 Scarborough Road, Sumner, Christchurch | Physical & registered | 20 Feb 2006 - 14 Feb 2019 |
| 95 Ryans Road, Russley, Christchurch | Physical & registered | 02 Feb 2004 - 20 Feb 2006 |
| 127 Papanui Road, Christchurch | Registered & physical | 03 Aug 2000 - 02 Feb 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Freeman, Richard John Individual |
Sumner Christchurch 8081 |
26 Jan 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Freeman, Christine Anne Individual |
Sumner Christchurch 8081 |
26 Jan 2004 - current |
![]() |
Westport Motor Hotel (2015) Limited 54 Scarborough Road |
![]() |
Global Media Works Trust 9 Heberden Avenue |
![]() |
Bryden Consultants Limited 106 Scarborough Road |
![]() |
Your Right Hand Limited 136 Nayland Street |
![]() |
Todd Developments Limited 5 Head Street |
![]() |
Seymour Holdings Trustee Limited 1 Head Street |