Cockburn Bakery Holdings Limited was incorporated on 28 Jan 1999 and issued a business number of 9429037684075. This registered LTD company has been run by 6 directors: John Leslie Cockburn - an active director whose contract started on 24 Oct 2003,
Julie-Anne Cockburn - an active director whose contract started on 06 Nov 2018,
Michael Robert Fisher - an active director whose contract started on 01 Apr 2022,
Peter Laurence Rewi - an inactive director whose contract started on 24 Oct 2003 and was terminated on 18 Dec 2018,
Robert Bryan Cockburn - an inactive director whose contract started on 24 Oct 2003 and was terminated on 26 Oct 2010.
As stated in our information (updated on 09 Apr 2024), the company registered 4 addresses: 85 Judds Road, Masterton, 5810 (registered address),
85 Judds Road, Masterton, 5810 (physical address),
85 Judds Road, Masterton, 5810 (service address),
85 Judds Rd, Masterton, 5810 (other address) among others.
Up until 22 Oct 2019, Cockburn Bakery Holdings Limited had been using 85 Judds Road, Masterton as their physical address.
BizDb identified more names for the company: from 28 Jan 1999 to 29 Oct 2003 they were called Balmacewen Investments Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Fisher, Michael Robert (an individual) located at Rd 11, Opaki postcode 5871,
Fisher, Rachael Jane (an individual) located at Rd 11, Opaki postcode 5871.
The 2nd group consists of 2 shareholders, holds 80% shares (exactly 800 shares) and includes
Cockburn, Julie Anne - located at Lansdowne, Masterton,
Cockburn, John Leslie - located at Lansdowne, Masterton. Cockburn Bakery Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: 85 Judds Road, Masterton, 5810 New Zealand
Registered & physical & service address used from 22 Oct 2019
Principal place of activity
85 Judds Road, Masterton, 5810 New Zealand
Previous addresses
Address #1: 85 Judds Road, Masterton New Zealand
Physical & registered address used from 02 Aug 2004 to 22 Oct 2019
Address #2: Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered & physical address used from 05 Nov 2003 to 05 Nov 2003
Address #3: 85 Judds Road, Masterton
Physical & registered address used from 05 Nov 2003 to 02 Aug 2004
Address #4: Kensington Swan, 89 The Terrace, Wellington
Registered address used from 15 Nov 2000 to 05 Nov 2003
Address #5: Kpmg Legal,, Barristers & Solcitors, 89 The Terrace, Wellington
Physical address used from 15 Nov 2000 to 05 Nov 2003
Address #6: Kensington Swan, 89 The Terrace, Wellington
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #7: Kensington Swan, 89 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 15 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Fisher, Michael Robert |
Rd 11 Opaki 5871 New Zealand |
24 Jun 2022 - |
Individual | Fisher, Rachael Jane |
Rd 11 Opaki 5871 New Zealand |
24 Jun 2022 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Cockburn, Julie Anne |
Lansdowne Masterton 5810 New Zealand |
23 Nov 2004 - |
Individual | Cockburn, John Leslie |
Lansdowne Masterton 5810 New Zealand |
23 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rewi, Peter Laurence |
Masterton New Zealand |
23 Nov 2004 - 21 Dec 2018 |
Individual | Garstang, Colin Anthony |
Rd 8 Masterton 5888 New Zealand |
23 Nov 2004 - 10 Oct 2016 |
Individual | Rewi, Peter Laurence |
Masterton New Zealand |
23 Nov 2004 - 21 Dec 2018 |
Individual | Rewi, Diane Joy |
Masterton New Zealand |
23 Nov 2004 - 21 Dec 2018 |
Individual | O'neill, Ross Stephen |
Karori Wellington |
28 Jan 1999 - 23 Nov 2004 |
Individual | Rewi, Diane Joy |
Masterton New Zealand |
23 Nov 2004 - 21 Dec 2018 |
Individual | Rewi, Peter Laurence |
Masterton New Zealand |
23 Nov 2004 - 21 Dec 2018 |
Other | Gawith Trustees Limited |
Masterton 5810 New Zealand |
23 Nov 2004 - 21 Dec 2018 |
John Leslie Cockburn - Director
Appointment date: 24 Oct 2003
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Oct 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2014
Julie-anne Cockburn - Director
Appointment date: 06 Nov 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 06 Nov 2018
Michael Robert Fisher - Director
Appointment date: 01 Apr 2022
Address: Rd 11, Opaki, 5871 New Zealand
Address used since 01 Apr 2022
Peter Laurence Rewi - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 18 Dec 2018
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2014
Robert Bryan Cockburn - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 26 Oct 2010
Address: Masterton,
Address used since 24 Oct 2003
Ross Stephen O'neill - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 24 Oct 2003
Address: Karori, Wellington,
Address used since 28 Jan 1999
Harvest Electronics Limited
10 Pragnell Street
Harvest Corporation Limited
10 Pragnell St
The New Zealand Association Of Radio Transmitters Wairarapa Amateur Radio Club (incorporated)
254 Ngaumutawa Road
Ranch House Foods Limited
Judds Road
Wairarapa Multisports Club Incorporated
18 William Donald Drive
Age Concern Wairarapa Incorporated
Solway Showgrounds
Animal Plan International Limited
258 Gladstone Road
Bagill Limited
122 Chapel Street
Golgotha Holdings Limited
68 Pownall St
Greenlane Properties Limited
45 Jordan Terrace
L&t Properties Limited
14 George Street
Relse Holdings Limited
78 Cole Street