Charollais Sheep Nz Limited, a registered company, was incorporated on 21 Oct 2009. 9429031899093 is the number it was issued. The company has been supervised by 4 directors: Peter Sylvester Ponsonby - an active director whose contract began on 01 Jul 2010,
Marigje Maria Ponsonby - an active director whose contract began on 01 Jul 2010,
Ronald Murray Rohloff - an inactive director whose contract began on 21 Oct 2009 and was terminated on 20 Dec 2017,
Lorraine Anne Rohloff - an inactive director whose contract began on 21 Oct 2009 and was terminated on 20 Dec 2017.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 85 Picton Avenue, Riccarton, Christchurch, 8011 (category: physical, service).
Charollais Sheep Nz Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address until 14 Dec 2018.
One entity controls all company shares (exactly 1000 shares) - Douglas Downs Farm Limited - located at 8011, 85 Picton Ave, Christchurch, Null.
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 17 Sep 2013 to 14 Dec 2018
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 17 Sep 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Oct 2010 to 25 Mar 2011
Address: Whk Southland & Central Otago, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 21 Oct 2009 to 06 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Douglas Downs Farm Limited Shareholder NZBN: 9429039474919 |
85 Picton Ave Christchurch Null New Zealand |
29 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rohloff, Ronald Murray |
Conroys Gully Rd 1, Alexandra 9391 New Zealand |
21 Oct 2009 - 19 Dec 2017 |
Individual | Rohloff, Lorraine Anne |
Conroys Gully Rd 1, Alexandra 9391 New Zealand |
21 Oct 2009 - 19 Dec 2017 |
Individual | Rohloff, Ronald Murray |
Conroys Gully Rd 1, Alexandra 9391 New Zealand |
21 Oct 2009 - 19 Dec 2017 |
Individual | Rohloff, Lorraine Anne |
Conroys Gully Rd 1, Alexandra 9391 New Zealand |
21 Oct 2009 - 19 Dec 2017 |
Individual | Menzies, Paul Edwin |
Winton Winton 9720 New Zealand |
29 Jul 2010 - 19 Dec 2017 |
Peter Sylvester Ponsonby - Director
Appointment date: 01 Jul 2010
Address: Rd 1, Lawrence, 9591 New Zealand
Address used since 01 Jul 2010
Marigje Maria Ponsonby - Director
Appointment date: 01 Jul 2010
Address: Rd 1, Lawrence, 9591 New Zealand
Address used since 01 Jul 2010
Ronald Murray Rohloff - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 20 Dec 2017
Address: Conroys Gully, Rd 1, Alexandra, 9391 New Zealand
Address used since 29 Jul 2010
Lorraine Anne Rohloff - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 20 Dec 2017
Address: Conroys Gully, Rd 1, Alexandra, 9391 New Zealand
Address used since 29 Jul 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street