Chilcotin Holdings Limited was started on 05 Dec 2011 and issued an NZBN of 9429030858985. This registered LTD company has been supervised by 2 directors: Simon Vincent Harnett - an active director whose contract began on 05 Dec 2011,
Elizabeth Margaret Harnett - an active director whose contract began on 05 Dec 2011.
As stated in our information (updated on 08 Apr 2024), this company uses 1 address: 59 Littles Road, Rd 1, Queenstown, 9371 (type: registered, service).
Up until 26 May 2023, Chilcotin Holdings Limited had been using 1364 Winton Wreys Bush Highway, Rd 3, Winton as their registered address.
A total of 1200 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Harnett, Simon Vincent (a director) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Harnett, Elizabeth Margaret - located at Rd 1, Queenstown.
The third share allotment (1198 shares, 99.83%) belongs to 2 entities, namely:
Harnett, Simon Vincent, located at Rd 1, Queenstown (a director),
Harnett, Elizabeth Margaret, located at Rd 1, Queenstown (a director). Chilcotin Holdings Limited is categorised as "Sheep and beef cattle farming" (ANZSIC A014420).
Other active addresses
Address #4: 59 Littles Road, Rd 1, Queenstown, 9371 New Zealand
Registered & service address used from 26 May 2023
Principal place of activity
1364 Winton Wreys Bush Highway, Rd 3, Winton, 9783 New Zealand
Previous addresses
Address #1: 1364 Winton Wreys Bush Highway, Rd 3, Winton, 9783 New Zealand
Registered & service address used from 28 May 2015 to 26 May 2023
Address #2: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical address used from 04 Dec 2014 to 28 May 2015
Address #3: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered address used from 20 May 2013 to 28 May 2015
Address #4: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical address used from 05 Dec 2011 to 04 Dec 2014
Address #5: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered address used from 05 Dec 2011 to 20 May 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Harnett, Simon Vincent |
Rd 1 Queenstown 9371 New Zealand |
05 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Harnett, Elizabeth Margaret |
Rd 1 Queenstown 9371 New Zealand |
05 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1198 | |||
Director | Harnett, Simon Vincent |
Rd 1 Queenstown 9371 New Zealand |
05 Dec 2011 - |
Director | Harnett, Elizabeth Margaret |
Rd 1 Queenstown 9371 New Zealand |
05 Dec 2011 - |
Simon Vincent Harnett - Director
Appointment date: 05 Dec 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 May 2023
Address: Rd 3, Winton, 9783 New Zealand
Address used since 10 May 2013
Elizabeth Margaret Harnett - Director
Appointment date: 05 Dec 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 May 2023
Address: Rd 3, Winton, 9783 New Zealand
Address used since 10 May 2013
Gilkison Farm Limited
Level 1, 20 Don Street
M.i.k Limited
167 Paddon Road
Manapouri Station Limited
84 Crow Road
Scott Farming 2012 Limited
44 Lees Street
Tomau Holdings Limited
13 Grey Street
Western Southland Services Limited
433 Dee Street