Shortcuts

Craigmore Permanent Crop Services Limited

Type: NZ Limited Company (Ltd)
9429042420712
NZBN
6030309
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Po Box 16343
Hornby
Christchurch 8441
New Zealand
Postal address used since 29 Nov 2021
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 30 Nov 2022

Craigmore Permanent Crop Services Limited was launched on 24 Jun 2016 and issued an NZ business number of 9429042420712. This registered LTD company has been managed by 7 directors: Leslie Che Charteris - an active director whose contract started on 24 Jun 2016,
Paul Harold George Burns - an active director whose contract started on 15 Jun 2020,
Craig Derick Palmer - an active director whose contract started on 09 Nov 2022,
Reuben James Casey - an active director whose contract started on 07 Jul 2023,
Hillary Anne Bleach - an inactive director whose contract started on 30 May 2022 and was terminated on 25 Oct 2022.
According to our database (updated on 30 Mar 2024), this company registered 3 addresses: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (office address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (delivery address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (registered address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (physical address) among others.
Up to 13 Jun 2022, Craigmore Permanent Crop Services Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Craigmore Permanent Crop Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Craigmore Permanent Crop Services Limited was classified as "Business management service nec" (ANZSIC M696210).

Addresses

Previous address

Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 24 Jun 2016 to 13 Jun 2022

Contact info
64 3 3440090
Phone
cpcp.accounts@craigmore.com
29 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Craigmore Permanent Crop Limited Partnership Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Permanent Crop Limited Partnership
Name
Ltd_partner_incorp
Type
2643411
Ultimate Holding Company Number
NZ
Country of origin
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Leslie Che Charteris - Director

Appointment date: 24 Jun 2016

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 24 Jun 2016

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020


Paul Harold George Burns - Director

Appointment date: 15 Jun 2020

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 01 Nov 2020

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 15 Jun 2020


Craig Derick Palmer - Director

Appointment date: 09 Nov 2022

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 09 Nov 2022


Reuben James Casey - Director

Appointment date: 07 Jul 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 07 Jul 2023


Hillary Anne Bleach - Director (Inactive)

Appointment date: 30 May 2022

Termination date: 25 Oct 2022

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 30 May 2022


Mark Dugdale Edghill - Director (Inactive)

Appointment date: 15 Jun 2020

Termination date: 14 Apr 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2020


Mark William Cox - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 15 Jun 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 24 Jun 2016

Similar companies