Cht Farming Limited, a registered company, was started on 25 Aug 2010. 9429031408530 is the NZ business identifier it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company is categorised. This company has been managed by 3 directors: Charles Heathcote Thomas - an active director whose contract started on 25 Aug 2010,
Katherine Margaret Byrne - an active director whose contract started on 01 Apr 2021,
Craig Warren Thomas - an inactive director whose contract started on 25 Aug 2010 and was terminated on 29 Apr 2021.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Cht Farming Limited had been using 1150 Leeston Road, Rd 3, Leeston as their physical address up until 18 Oct 2017.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 998 shares (99.8 per cent). Finally the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous address
Address: 1150 Leeston Road, Rd 3, Leeston, 7683 New Zealand
Physical & registered address used from 25 Aug 2010 to 18 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thomas, Craig Warren |
Rd 4 Riverlands 7274 New Zealand |
25 Aug 2010 - |
Director | Craig Warren Thomas |
Rd 3 Leeston 7683 New Zealand |
25 Aug 2010 - |
Shares Allocation #2 Number of Shares: 998 | |||
Director | Thomas, Charles Heathcote |
Reefton 7895 New Zealand |
25 Aug 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thomas, Angela Mary |
Rd 4 Riverlands 7274 New Zealand |
25 Aug 2010 - |
Charles Heathcote Thomas - Director
Appointment date: 25 Aug 2010
Address: Reefton, 7895 New Zealand
Address used since 03 Apr 2024
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 20 Jul 2022
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 30 Apr 2021
Address: Ashburton, 7775 New Zealand
Address used since 01 Apr 2020
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 16 Oct 2015
Katherine Margaret Byrne - Director
Appointment date: 01 Apr 2021
Address: Reefton, 7895 New Zealand
Address used since 03 Apr 2024
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 20 Jul 2022
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 29 Apr 2022
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 01 Apr 2021
Craig Warren Thomas - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 29 Apr 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 25 Aug 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Davison Dairies Limited
287-293 Durham Street North
Hunter Dairies Limited
287-293 Durham Street North
Nhk Dairies Limited
287-293 Durham Street North, Christchurch Central
Riordan Farming Limited
287-293 Durham Street North
Stoneridge Holdings Limited
287-293 Durham Street North
Tai Tapu Milk Company Limited
287-293 Durham Street North