Shortcuts

Chilcotin Investments Limited

Type: NZ Limited Company (Ltd)
9429031905565
NZBN
131076
Company Number
Registered
Company Status
Current address
Level 10, 48 Ward Street
Hamilton
Hamilton 3204
New Zealand
Registered & physical & service address used since 18 Mar 2020

Chilcotin Investments Limited was registered on 26 Mar 1969 and issued a business number of 9429031905565. This registered LTD company has been run by 7 directors: Stephen John Chatwin - an active director whose contract began on 17 Jan 2020,
Anthony Harris - an active director whose contract began on 17 Jan 2020,
Averil Ada Langrell - an inactive director whose contract began on 26 Mar 1969 and was terminated on 17 Jan 2020,
George Thomas Hobson - an inactive director whose contract began on 15 Aug 2006 and was terminated on 07 Mar 2008,
George Thomas Hobson - an inactive director whose contract began on 11 Jun 1997 and was terminated on 28 Jun 1999.
As stated in BizDb's information (updated on 02 Apr 2024), the company registered 1 address: Level 10, 48 Ward Street, Hamilton, Hamilton, 3204 (types include: registered, physical).
Until 18 Mar 2020, Chilcotin Investments Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address.
BizDb found other names used by the company: from 26 Mar 1969 to 05 Feb 2008 they were named Chilcotin Farm Limited.
A total of 40000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 30000 shares are held by 2 entities, namely:
Chatwin, Stephen John (an individual) located at 48 Ward Street, Hamilton postcode 3204,
Harris, Anthony Charles (an individual) located at 48 Ward Street, Hamilton postcode 3204.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 10000 shares) and includes
Langrell, Averil Ada - located at Rd 21, Geraldine.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 27 Nov 2017 to 18 Mar 2020

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 19 Feb 2013 to 31 Mar 2014

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 04 Jul 2011 to 19 Feb 2013

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 23 Jun 2010 to 04 Jul 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 16 Dec 2008 to 23 Jun 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 26 Jun 2005 to 16 Dec 2008

Address: C/o Hubbard Churcher & Co, 45 George St, Timaru

Physical address used from 08 Jul 1999 to 08 Jul 1999

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 08 Jul 1999 to 26 Jun 2005

Address: C/o Hubbard Churcher & Co, 45 George St, Timaru

Registered address used from 08 Jul 1999 to 26 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Chatwin, Stephen John 48 Ward Street
Hamilton
3204
New Zealand
Individual Harris, Anthony Charles 48 Ward Street
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Langrell, Averil Ada Rd 21
Geraldine
7991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hc Trustees 2008 Limited
Shareholder NZBN: 9429032977516
Company Number: 2076888
Entity Hc Trustees 2008 Limited
Shareholder NZBN: 9429032977516
Company Number: 2076888
Individual Langrell, Jennifer Ann Alyangula
Nt
0885
Australia
Other Public Trust Corner Elizabeth & Theodosia Streets
Timaru
7910
New Zealand
Directors

Stephen John Chatwin - Director

Appointment date: 17 Jan 2020

Address: Hamilton, 3214 New Zealand

Address used since 17 Jan 2020


Anthony Harris - Director

Appointment date: 17 Jan 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 17 Jan 2020


Averil Ada Langrell - Director (Inactive)

Appointment date: 26 Mar 1969

Termination date: 17 Jan 2020

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 16 Jun 2010


George Thomas Hobson - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 07 Mar 2008

Address: Rakaia,

Address used since 15 Aug 2006


George Thomas Hobson - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 28 Jun 1999

Address: Rakaia,

Address used since 11 Jun 1997


William Langrell - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 28 Jun 1999

Address: Rangitata, South Canterbury,

Address used since 11 Jun 1997


George Langrell - Director (Inactive)

Appointment date: 26 Mar 1969

Termination date: 28 Sep 1995

Address: R.d.22, Geraldine,

Address used since 26 Mar 1969

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East