Shortcuts

Hanmer Cheviot Couriers Limited

Type: NZ Limited Company (Ltd)
9429034227114
NZBN
1791521
Company Number
Registered
Company Status
I461010
Industry classification code
Delivery Service - Road
Industry classification description
Current address
Po Box 37010
Halswell
Christchurch 8245
New Zealand
Invoice & postal address used since 20 Sep 2021
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Sep 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 19 Sep 2023

Hanmer Cheviot Couriers Limited, a registered company, was launched on 27 Mar 2006. 9429034227114 is the New Zealand Business Number it was issued. "Delivery service - road" (ANZSIC I461010) is how the company was categorised. This company has been supervised by 3 directors: Kerrie Anne Brown - an active director whose contract started on 27 Mar 2006,
Kerrie Anne Kirkpatrick - an active director whose contract started on 27 Mar 2006,
Walter Albert Blokhuis - an inactive director whose contract started on 27 Mar 2006 and was terminated on 01 Jul 2016.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Hanmer Cheviot Couriers Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address until 20 Sep 2022.
One entity owns all company shares (exactly 100 shares) - Brown, Kerrie Anne - located at 8011, Halswell, Christchurch.

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jul 2015 to 20 Sep 2022

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Nov 2012 to 21 Jul 2015

Address #3: Djca Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Nov 2010 to 22 Nov 2012

Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 28 May 2008 to 29 Nov 2010

Address #5: Level 1, Cbs Building, 75 Riccarton Road, Riccarton, Christchurch

Registered address used from 26 Oct 2007 to 28 May 2008

Address #6: 107 Kennedys Bush Road, Christchurch New Zealand

Physical address used from 27 Mar 2006 to 29 Nov 2010

Address #7: C/-gary W Corbett, Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 27 Mar 2006 to 26 Oct 2007

Contact info
64 27454 3437
12 Sep 2018 Phone
hanmercheviotcouriers@xtra.co.nz
12 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Brown, Kerrie Anne Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blokhuis, Walter Albert Christchurch
Individual Kirkpatrick, Kerrie Anne Halswell
Christchurch
8025
New Zealand
Directors

Kerrie Anne Brown - Director

Appointment date: 27 Mar 2006

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Sep 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Sep 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Oct 2017


Kerrie Anne Kirkpatrick - Director

Appointment date: 27 Mar 2006

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jul 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Oct 2017


Walter Albert Blokhuis - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 01 Jul 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jul 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Gentleman Transport Limited
Unit 6, 5 Cass Street

Hanmer Springs Distributors Limited
268 Cranford Street

J L Cartage Limited
39 Averill Street

Jassal Distribution Limited
339 Cashel Street

Richard Keene Cartage Limited
Unit 3, 245 St Asaph Street

Strongman Trucking Leigh Limited
Level 1