Cape Horn Land Company Limited, a registered company, was registered on 01 Jun 2011. 9429031072298 is the NZBN it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company was classified. This company has been managed by 9 directors: Nicola Mary Shadbolt - an active director whose contract began on 10 Jun 2011,
John Clive Emanuel - an active director whose contract began on 21 Nov 2016,
Richard John Martin - an active director whose contract began on 17 Oct 2021,
Graeme Alexander Thomson - an active director whose contract began on 17 Oct 2021,
Richard Kempthorne Stone - an active director whose contract began on 17 Oct 2021.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 500 Pohangina Valley East Road, Rd 14, Ashhurst, 4884 (types include: physical, registered).
Cape Horn Land Company Limited had been using Westview, Rd 14, Ashhurst as their physical address up until 13 Jul 2020.
A total of 54558 shares are issued to 21 shareholders (8 groups). The first group is comprised of 7249 shares (13.29 per cent) held by 4 entities. Next there is the second group which consists of 3 shareholders in control of 5743 shares (10.53 per cent). Lastly there is the 3rd share allotment (8615 shares 15.79 per cent) made up of 2 entities.
Principal place of activity
Westview, Rd 14, Ashhurst, 4884 New Zealand
Previous addresses
Address: Westview, Rd 14, Ashhurst, 4884 New Zealand
Physical & registered address used from 18 Dec 2012 to 13 Jul 2020
Address: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 01 Jun 2011 to 18 Dec 2012
Basic Financial info
Total number of Shares: 54558
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7249 | |||
Individual | Carroll, James Robert Shadbolt |
500 Pohangina Valley East Road Ashhurst 4884 New Zealand |
19 Apr 2013 - |
Individual | Carroll, Matthew Edward Shadbolt |
500 Pohangina Valley East Road Ashhurst 4884 New Zealand |
19 Apr 2013 - |
Individual | Shadbolt, Nicola Mary |
500 Pohangina Valley East Road Ashhurst 4884 New Zealand |
28 Jun 2011 - |
Individual | Carroll, Shane Robert |
500 Pohangina Valley East Road Ashhurst 4884 New Zealand |
01 Jun 2011 - |
Shares Allocation #2 Number of Shares: 5743 | |||
Individual | Martin, Stephen Arved |
Glendowie Auckland 1071 New Zealand |
17 Nov 2022 - |
Individual | Martin, Phillip James |
Oriental Bay Wellington 6011 New Zealand |
28 Jun 2011 - |
Individual | Raudkivi, Pia Karen |
Oriental Bay Wellington 6011 New Zealand |
28 Jun 2011 - |
Shares Allocation #3 Number of Shares: 8615 | |||
Individual | Graham, Ruth Florence |
Rd 4 Martinborough 5784 New Zealand |
28 Jun 2011 - |
Individual | Graham, Peter Bruce |
Rd 4 Martinborough 5784 New Zealand |
17 Jun 2014 - |
Shares Allocation #4 Number of Shares: 11207 | |||
Individual | Pearson, Jake Nathaniel |
Kelburn Wellington 6012 New Zealand |
08 Feb 2017 - |
Individual | Pearson, Sam Lindley |
Oriental Bay Wellington 6011 New Zealand |
08 Feb 2017 - |
Individual | Mansell, Alastair John |
21-29 Broderick Road, Johnsonville Wellington 6440 New Zealand |
28 Jun 2011 - |
Shares Allocation #5 Number of Shares: 7247 | |||
Individual | Cassels, Christine Mary |
Martinborough Wairarapa 5711 New Zealand |
28 Jun 2011 - |
Individual | Thomson, Graeme Alexander |
Martinborough Wairarapa 5711 New Zealand |
28 Jun 2011 - |
Shares Allocation #6 Number of Shares: 4377 | |||
Individual | Davison, Robert Mcallan |
Karori Wellington 6012 New Zealand |
28 Jun 2011 - |
Individual | Smith, Joan Ross |
Karori Wellington 6012 New Zealand |
28 Jun 2011 - |
Shares Allocation #7 Number of Shares: 4377 | |||
Individual | Emanuel, Tony Allan |
Lake Hayes Queenstown 9304 New Zealand |
24 Aug 2011 - |
Individual | Emanuel, Lynette Anne |
Lake Hayes Queenstown 9304 New Zealand |
24 Aug 2011 - |
Individual | Emanuel, John Clive |
Lake Hayes Queenstown 9304 New Zealand |
24 Aug 2011 - |
Shares Allocation #8 Number of Shares: 5743 | |||
Individual | Stone, Richard Kempthorne |
22 Herd Street Wellington 6011 New Zealand |
28 Jun 2011 - |
Individual | Roberts, Dennis Leslie |
22 Herd Street Wellington 6011 New Zealand |
28 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowsill, Mark Gerard |
Epsom Auckland 1023 New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Entity | High Street Nominees No. 9 Limited Shareholder NZBN: 9429031977197 Company Number: 2311496 |
7th Floor, Southern Cross Building 61 High Street, Auckland Null New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Barr, Mary Milroy |
215 Victoria Street Wellington 6011 New Zealand |
18 Aug 2011 - 01 Jul 2021 |
Individual | Brandon, Richard Terence Charles |
21-29 Broderick Road, Johnsonville Wellington 6440 New Zealand |
17 Jun 2014 - 25 Jun 2021 |
Individual | Carroll, Christopher Simon Shadbolt |
500 Pohangina Valley East Road, Ashhurst 4884 New Zealand |
30 Jul 2015 - 11 Apr 2023 |
Individual | Carroll, Christopher Simon Shadbolt |
500 Pohangina Valley East Road, Ashhurst 4884 New Zealand |
30 Jul 2015 - 11 Apr 2023 |
Individual | Carroll, Christopher Simon Shadbolt |
500 Pohangina Valley East Road, Ashhurst 4884 New Zealand |
30 Jul 2015 - 11 Apr 2023 |
Individual | Martin, Richard John |
Oriental Bay Wellington 6011 New Zealand |
28 Jun 2011 - 17 Nov 2022 |
Individual | Martin, Richard John |
Oriental Bay Wellington 6011 New Zealand |
28 Jun 2011 - 17 Nov 2022 |
Individual | Cowsill, Mark Gerard |
Epsom Auckland 1023 New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Barr, James Hugues |
Wellington 6011 New Zealand |
31 May 2017 - 01 Jul 2021 |
Individual | Brandon, Richard Terence Charles |
21-29 Broderick Road, Johnsonville Wellington 6440 New Zealand |
17 Jun 2014 - 25 Jun 2021 |
Individual | Barr, Mary Milroy |
215 Victoria Street Wellington 6011 New Zealand |
18 Aug 2011 - 01 Jul 2021 |
Individual | Cowsill, Mark Gerard |
Epsom Auckland 1023 New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Barr, James Hugues |
Wellington 6011 New Zealand |
31 May 2017 - 01 Jul 2021 |
Entity | High Street Nominees No. 9 Limited Shareholder NZBN: 9429031977197 Company Number: 2311496 |
7th Floor, Southern Cross Building 61 High Street, Auckland Null New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Entity | High Street Nominees No. 9 Limited Shareholder NZBN: 9429031977197 Company Number: 2311496 |
7th Floor, Southern Cross Building 61 High Street, Auckland Null New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Cowsill, Beth Susan |
Epsom Auckland 1023 New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Cowsill, Beth Susan |
Epsom Auckland 1023 New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Cowsill, Beth Susan |
Epsom Auckland 1023 New Zealand |
07 Jul 2011 - 01 Jul 2021 |
Individual | Barr, James Hughes |
215 Victoria St Wellington 6011 New Zealand |
18 Aug 2011 - 31 May 2017 |
Individual | Leamy, Terrance John |
Khandallah Wellington 6035 New Zealand |
18 Aug 2011 - 19 Jan 2013 |
Individual | Brandon, Terence Charles |
21-29 Broderick Road, Johnsonville Wellington 6037 New Zealand |
28 Jun 2011 - 17 Jun 2014 |
Individual | Robertson, Ian Sloan Marshall |
21-29 Broderick Road, Johnsonville Wellington 6440 New Zealand |
28 Jun 2011 - 08 Feb 2017 |
Individual | Greenwood, Warwick John |
21-29 Broderick Road, Johnsonville Wellington 6440 New Zealand |
28 Jun 2011 - 08 Feb 2017 |
Nicola Mary Shadbolt - Director
Appointment date: 10 Jun 2011
Address: 500 Pohangina Valley East Road, Ashhurst, 4884 New Zealand
Address used since 18 Apr 2013
John Clive Emanuel - Director
Appointment date: 21 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Nov 2016
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 May 2019
Richard John Martin - Director
Appointment date: 17 Oct 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Oct 2021
Graeme Alexander Thomson - Director
Appointment date: 17 Oct 2021
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 17 Oct 2021
Richard Kempthorne Stone - Director
Appointment date: 17 Oct 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Oct 2021
Shane Robert Carroll - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 17 Oct 2021
Address: 500 Pohangina Valley East Road, Ashhurst, 4884 New Zealand
Address used since 19 Apr 2013
Joan Ross Smith - Director (Inactive)
Appointment date: 16 Oct 2011
Termination date: 17 Oct 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Oct 2011
Peter Bruce Graham - Director (Inactive)
Appointment date: 16 Oct 2011
Termination date: 21 Nov 2016
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 16 Oct 2011
Frank Simon Pearson - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 16 Oct 2011
Address: Wellington, 6011 New Zealand
Address used since 10 Jun 2011
20 Paddocks Limited
45-49 Tirau Street
447 Limited
180 Inland Road
995 Limited
110 Vogel Street
Aa Garton Limited
10 Fairway Drive
Ab Anderson Holdings Limited
55 Eighth Avenue
Abbotts Ridge Corporation Limited
102c James Road