Use this to find information about a particular charity.

Charity Summary


Charity Details


Deregistration details

Epoch (End Physical Punishment Of Children) New Zealand
CC31965
9429042944508
Deregistered
10/02/2016
This entity was removed from the Charities Register at their request under section 32(1)(f) of the Charities Act 2005. The entity has wound up and transferred its assets to another entity for charitable purposes.

Below are details of Epoch (End Physical Punishment Of Children) New Zealand at the date of deregistration:

Registration details

30/06/2008
June 30

Registration history

Registration Action Date effective Deregistration Reason
De-registered 10/02/2016 This entity was removed from the Charities Register at their request under section 32(1)(f) of the Charities Act 2005. The entity has wound up and transferred its assets to another entity for charitable purposes.
Registered 30/06/2008

Address for service

PO Box 11996
Manners Street
Wellington
6142
25 Washington Avenue
Brooklyn
Wellington
6021

Charity's other details



Organisation with a focus on the following communities:

N/A

Purpose & Structure


Note: The main sectors, activities and beneficiaries are bolded.

Provides services (e.g. care / counselling)

Provides advice / information / advocacy

Education / training / research

Community development

Children / young people

General public, Family / whanau


Annual Returns


Annual Returns are due within 6 months of a charity’s balance date (financial year-end), or a longer period if an extension has been granted.

Exemptions

This charity has been granted an exemption from filing an annual return by 31 December 2008 under section 43 of the Charities Act 2005. The first annual return is due by 31 December 2009.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
30/06/2016 31/12/2016 - - - To be filed To be filed
30/06/2015 31/12/2015 17/10/2015 $79 $574 load annual return's financial documents spinner gif
30/06/2014 31/12/2014 27/12/2014 $81 $226 load annual return's financial documents spinner gif
30/06/2013 31/12/2013 28/09/2013 $294 $3,316 load annual return's financial documents spinner gif
30/06/2012 31/12/2012 21/01/2013 $270 $475 load annual return's financial documents spinner gif
30/06/2011 31/12/2011 25/08/2011 $108 $1,030 load annual return's financial documents spinner gif
30/06/2010 31/12/2010 20/08/2010 $3,638 $19,198 load annual return's financial documents spinner gif
30/06/2009 31/12/2009 4/12/2009 $30,086 $7,050 load annual return's financial documents spinner gif

Officer Details


Officers

Officer Name Position Effective Date
Andrea Joan Shepherd Trustee 7/04/2010
Gillian Taylor Trustee, Convenor 18/10/2006
Janet Elizabeth Dixon Trustee 18/10/2006
Miranda Jean Gill Trustee 5/09/1999
Christine Margaret Richardson Trustee 18/03/1998
Elizabeth Wood Trustee 18/03/1998
Marie Louise Russell Trustee 18/03/1998

Past Officers

Officer Name Position Past Since
Janet Anne Bagshan Trustee 21/09/2015
Lesley Gail Patterson Trustee 13/10/2014
Susan Mary Buckley Trustee 11/02/2013

Charity Updates


Here is a list of all the details changed by the charity, for example adding or removing officers, amending rules, changing balance dates or updating address details.
Date Created Reference View Summary (.pdf <1MB)
7/10/2015 NOC008
3/12/2014 NOC007
13/02/2013 NOC004
6/10/2011 NOC003
20/08/2010 AR003
14/04/2010 NOC002

Charity Documents


load dashboard supporting documents spinner gif
Date Uploaded Document Type Reference Name

No supporting documents.