Cavill Limited (issued an NZ business number of 9429038033643) was registered on 04 Aug 1997. 2 addresses are in use by the company: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical). 100 Moorhouse Avenue, Christchurch had been their physical address, up until 26 Mar 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 75 shares (75% of shares), namely:
Parris, Joan Elizabeth (an individual) located at Templeton, R.d. 8, Christchurch postcode 7678. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Parris, Joan Elizabeth (an individual) - located at Templeton, R.d. 8, Christchurch. "Investment - residential property" (business classification L671150) is the classification the ABS issued to Cavill Limited. Businesscheck's data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical & service | 26 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Caroline Jane Mary Inwood
Richmond, 7081
Address used since 05 Jul 2023
Mapua, Mapua, 7005
Address used since 20 Apr 2023 |
Director | 20 Apr 2023 - current |
|
Joan Elizabeth Parris
60 Templemore Drive, Richmond, 7011
Address used since 05 Jul 2023
Templeton, R.d. 8, Christchurch, 7678
Address used since 01 Aug 2015 |
Director | 01 Apr 2006 - 28 Mar 2024 |
|
David Francis Parris
Templeton, R.d.8, Christchurch, 7678
Address used since 01 Aug 2015 |
Director | 01 Oct 1998 - 05 Jul 2023 |
|
Edward George Robert Barns
Christchurch,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 01 Apr 2006 |
|
Franciscus Wilhelmus Johannes De Bont
Redwood, Christchurch,
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 12 Sep 2002 |
|
Gary Dwyer Chiplin
R D 1, Timaru,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 21 Aug 2000 |
|
Dean Morgan Williams
Kaiapoi,
Address used since 04 Aug 1997 |
Director | 04 Aug 1997 - 07 Sep 1998 |
|
Lisa De Bont
Kaiapoi,
Address used since 04 Aug 1997 |
Director | 04 Aug 1997 - 07 Sep 1998 |
|
Daniel Francis De Bont
Christchurch,
Address used since 04 Aug 1997 |
Director | 04 Aug 1997 - 04 Aug 1997 |
| 86 Barters Road R.d.8 , Templeton , Christchurch , 7678 |
| Previous address | Type | Period |
|---|---|---|
| 100 Moorhouse Avenue, Christchurch, 8141 | Physical & registered | 17 Jun 2014 - 26 Mar 2019 |
| C/-goldsmith Fox Gjc Limited, 67 Main North Road, Kaiapoi, Christchurch, 8141 | Registered & physical | 20 Jun 2013 - 17 Jun 2014 |
| C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Physical & registered | 04 Mar 2009 - 20 Jun 2013 |
| C/- David F Parris, 85 Riccarton Road, Christchurch | Registered | 13 Jun 2000 - 04 Mar 2009 |
| 16 Barnes Road, Christchurch | Registered | 11 Apr 2000 - 13 Jun 2000 |
| C/- David F Parris, 85 Riccarton Road, Christchurch | Physical | 21 Oct 1998 - 21 Oct 1998 |
| 85 Riccarton Road, Riccarton, Christchurch | Physical | 21 Oct 1998 - 21 Oct 1998 |
| 85 Riccarton Road, Level 1, Riccarton, Christchurch | Physical | 21 Oct 1998 - 04 Mar 2009 |
| 27 Courtenay Drive, Kaiapoi | Physical | 21 Oct 1998 - 21 Oct 1998 |
| 27 Courtenay Drive, Kaiapoi | Registered | 21 Oct 1998 - 11 Apr 2000 |
| 16 Barnes Road, Christchurch | Physical | 03 Oct 1997 - 21 Oct 1998 |
| 16 Barnes Road, Christchurch | Registered | 18 Sep 1997 - 21 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parris, Joan Elizabeth Individual |
Templeton, R.d. 8 Christchurch 7678 |
19 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parris, Joan Elizabeth Individual |
Templeton, R.d. 8 Christchurch 7678 |
19 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barns, Edward George Robert Individual |
St Martin Christchurch |
04 Aug 1997 - 27 May 2005 |
|
Parris, David Francis Individual |
Templeton, R.d. 8 Christchurch 7678 |
04 Aug 1997 - 28 Mar 2024 |
|
De Bont, Franciscus Wilhelmus Johannes Individual |
Redwood Christchurch |
04 Aug 1997 - 27 May 2005 |
![]() |
Romano's Food Group Limited Level 1 |
![]() |
Frobisher Australia Limited Level 1 |
![]() |
Veracity Building Solutions Limited Level 1 |
![]() |
Harewood Investments Limited Level 1 |
![]() |
Blakesfield Limited Level 1 |
![]() |
Gf Leasing Limited Level 1 |
|
Jefferies Investments Limited Level 1 |
|
Shartone Investments Limited Level 1 |
|
Double P Limited 100 Moorhouse Avenue |
|
Oasis Capital International Limited 44 Braddon Street |
|
Fraser & White Corporate Trustee Limited 166 Moorhouse Avenue |
|
Erin Hensley Trustee Company Limited 166 Moorhouse Avenue |