Koromiko Farm Limited was registered on 22 Oct 2009 and issued a business number of 9429031818049. This registered LTD company has been managed by 2 directors: Lucinda Anna Dampier Crossley - an active director whose contract started on 22 Oct 2009,
Hugh Oliver Dampier Crossley - an active director whose contract started on 22 Oct 2009.
As stated in BizDb's information (updated on 24 Apr 2024), the company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up until 04 Oct 2017, Koromiko Farm Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Dampier Crossley, Lucinda Anna (an individual) located at R D 2, Cheviot 7382,
H & L Dampier-Crossley Trustees Limited (an entity) located at Christchurch postcode 8013,
Dampier Crossley, Hugh Oliver (an individual) located at R D 2, Cheviot 7382.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dampier Crossley, Lucinda Anna - located at R D 2, Cheviot 7382.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Dampier Crossley, Hugh Oliver, located at R D 2, Cheviot 7382 (an individual).
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2017 to 04 Oct 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 14 Jul 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 05 Nov 2009 to 09 Aug 2012
Address: C/-polson Higgs, Level 8 Hsbc Tower, 62, Worcester Boulevard, Christchurch 8140
Registered & physical address used from 22 Oct 2009 to 05 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Dampier Crossley, Lucinda Anna |
R D 2 Cheviot 7382 New Zealand |
22 Oct 2009 - |
Entity (NZ Limited Company) | H & L Dampier-crossley Trustees Limited Shareholder NZBN: 9429050692088 |
Christchurch 8013 New Zealand |
21 Jul 2022 - |
Individual | Dampier Crossley, Hugh Oliver |
R D 2 Cheviot 7382 New Zealand |
22 Oct 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dampier Crossley, Lucinda Anna |
R D 2 Cheviot 7382 New Zealand |
22 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dampier Crossley, Hugh Oliver |
R D 2 Cheviot 7382 New Zealand |
22 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dampier-crossley, Jill May |
Rd 1 Rotherham 7379 New Zealand |
28 May 2021 - 21 Jul 2022 |
Individual | Dampier-crossley, Christopher Edward |
Rotherham North Canterbury 8270 New Zealand |
28 May 2021 - 28 May 2021 |
Lucinda Anna Dampier Crossley - Director
Appointment date: 22 Oct 2009
Address: R D 2, Cheviot, 7382 New Zealand
Address used since 08 Apr 2016
Hugh Oliver Dampier Crossley - Director
Appointment date: 22 Oct 2009
Address: R D 2, Cheviot, 7382 New Zealand
Address used since 08 Apr 2016
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