Shortcuts

Coxwolds Limited

Type: NZ Limited Company (Ltd)
9429038242557
NZBN
825109
Company Number
Registered
Company Status
A013980
Industry classification code
Walnut Growing
Industry classification description
Current address
69 Turners Road
Ouruhia
Christchurch 8083
New Zealand
Physical & service & registered address used since 11 Sep 2013

Coxwolds Limited, a registered company, was incorporated on 18 Sep 1996. 9429038242557 is the New Zealand Business Number it was issued. "Walnut growing" (business classification A013980) is how the company is categorised. This company has been supervised by 5 directors: Matthew Quentin Cox - an active director whose contract began on 01 Apr 2010,
Leneke Cox - an active director whose contract began on 01 Apr 2010,
Kenneth George Cox - an inactive director whose contract began on 18 Sep 1996 and was terminated on 31 Mar 2010,
Christine Rosemary Cox - an inactive director whose contract began on 18 Sep 1996 and was terminated on 31 Mar 2010,
Ernest Seaton Oliver - an inactive director whose contract began on 18 Sep 1996 and was terminated on 30 Sep 2003.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 69 Turners Road, Ouruhia, Christchurch, 8083 (types include: physical, service).
Coxwolds Limited had been using 69 Turners Road, Styx, Christchurch, 8083 as their registered address until 23 Apr 2010.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 950 shares (95%).

Addresses

Previous addresses

Address: 69 Turners Road, Styx, Christchurch, 8083

Registered address used from 23 Apr 2010 to 23 Apr 2010

Address: 69 Turner Road, Styx, Christchurch, 8083 New Zealand

Registered address used from 23 Apr 2010 to 11 Sep 2013

Address: 69 Turners Road, Styx, Christchurch, 8083 New Zealand

Physical address used from 23 Apr 2010 to 11 Sep 2013

Address: Brian Soutar, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 04 Oct 2000 to 23 Apr 2010

Address: Brian Soutar, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 04 Oct 2000 to 04 Oct 2000

Address: Brian Soutar, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 04 Oct 2000

Contact info
64 21 565511
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cox, Leneke Styx
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 950
Individual Cox, Matthew Quentin Styx
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Christine Rosemary Christchurch
Individual Cox, Kenneth George Christchurch
Entity Brightling Sea (n.z.) Limited
Shareholder NZBN: 9429039339294
Company Number: 429117
Entity Brightling Sea (n.z.) Limited
Shareholder NZBN: 9429039339294
Company Number: 429117
Directors

Matthew Quentin Cox - Director

Appointment date: 01 Apr 2010

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 01 Sep 2016


Leneke Cox - Director

Appointment date: 01 Apr 2010

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 01 Sep 2016


Kenneth George Cox - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 31 Mar 2010

Address: Christchurch,

Address used since 14 Aug 2003


Christine Rosemary Cox - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 31 Mar 2010

Address: Christchurch,

Address used since 14 Aug 2003


Ernest Seaton Oliver - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 30 Sep 2003

Address: Clacton-on-sea, Essex, England,

Address used since 18 Sep 1996

Nearby companies

Straight Up Fascia Services Limited
65 Turners Road

Half Price Imports Limited
134 Turners Road

Salon M Limited
137 Turners Road

Carmichael Estates Limited
20 Turners Road

Pkb Properties Limited
72 Farrells Road

Aparima Holdings Limited
129 Turners Road

Similar companies

737 Limited
518 Woodend Road

Elim Grove Limited
306 Yaldhurst Road

Gorgeous Investments Limited
32 Amesbury Street

Guernsey Gardens Limited
4 Waitetoko Road

New Zealand Nut Producers Limited
Pearson Road

Omoeroa Limited
9 Trent Street