Shortcuts

Craigmore Farming Services Limited

Type: NZ Limited Company (Ltd)
9429030847101
NZBN
3688255
Company Number
Registered
Company Status
108328037
GST Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
Po Box 16343
Hornby
Christchurch 8441
New Zealand
Postal address used since 13 May 2020
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Office address used since 13 May 2020
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022

Craigmore Farming Services Limited was started on 23 Dec 2011 and issued an NZ business number of 9429030847101. The registered LTD company has been supervised by 9 directors: Leslie Che Charteris - an active director whose contract started on 25 Jun 2013,
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 (last updated on 08 Apr 2024), the company registered 4 addresses: 2/114 Wrights Road, Addington, Christchurch, 8024 (office address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (registered address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (physical address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (service address) among others.
Up until 13 Jun 2022, Craigmore Farming Services Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
BizDb found other names for the company: from 14 Jan 2013 to 29 May 2013 they were called Riverend Dairy Limited, from 14 Dec 2011 to 14 Jan 2013 they were called Craigmore 10 Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Craigmore Farming Nz Lp (an other) located at Addington, Christchurch postcode 8024. Craigmore Farming Services Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).

Addresses

Other active addresses

Address #4: 2/114 Wrights Road, Addington, Christchurch, 8024 New Zealand

Office address used from 10 May 2023

Principal place of activity

47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

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

Physical & registered address used from 09 Jan 2015 to 13 Jun 2022

Address #2: C/- Craigmore Sustainables, 253 Waterholes Road, Rd 4, Springston, Christchurch, 7674 New Zealand

Registered & physical address used from 15 May 2013 to 09 Jan 2015

Address #3: C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Dec 2011 to 15 May 2013

Contact info
www.craigmore.com
10 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Craigmore Farming Nz Lp Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
Directors

Leslie Che Charteris - Director

Appointment date: 25 Jun 2013

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Jan 2016


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: 23 Dec 2011

Termination date: 15 Jun 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 02 May 2012


Andrew Keith Horsbrugh - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 29 Jul 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 23 May 2014


Forbes Herbert Elworthy - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 23 Dec 2014

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 02 May 2012

Similar companies