Charnwood Egg Farm Limited was registered on 11 Dec 1967 and issued a New Zealand Business Number of 9429031912402. The registered LTD company has been managed by 5 directors: Anthony Moller Waltenberg - an active director whose contract started on 09 Jun 1992,
Deborah Lesleigh Waltenberg - an active director whose contract started on 26 Jul 1996,
Ronald Lyall Bruce - an inactive director whose contract started on 09 Jun 1992 and was terminated on 26 Jul 1996,
Peter Wallace Phillips - an inactive director whose contract started on 09 Jun 1992 and was terminated on 26 Jul 1996,
Wendy Eugenie Waltenberg - an inactive director whose contract started on 09 Jun 1992 and was terminated on 26 Jul 1996.
According to BizDb's data (last updated on 26 Mar 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up until 10 Nov 2021, Charnwood Egg Farm Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Waltenberg, Deborah Lesleigh (an individual) located at Rd 2, Christchurch postcode 7672.
Another group consists of 2 shareholders, holds 99.98 per cent shares (exactly 9998 shares) and includes
Waltenberg, Anthony - located at Rd 2, Christchurch,
Waltenberg, Deborah Lesleigh - located at Rd 2, Christchurch.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Waltenberg, Anthony Moller, located at Rd 2, Christchurch (an individual).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Feb 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 28 Feb 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington ,christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered & physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 31 Jul 2000 to 06 Apr 2011
Address: C/- Duns & Partners, 90 Armagh Street, Christchurch
Registered address used from 30 Jun 1997 to 31 Jul 2000
Address: 9th Floor, Langwood House, 90 Armagh Street, Christchurch
Physical address used from 30 Jun 1997 to 31 Jul 2000
Address: 236 Armagh Street, Christchurch
Registered address used from 18 Nov 1996 to 30 Jun 1997
Address: C/o Stanley & Goldsmith, 131 A Armagh St Box 13055, Christchurch 1
Registered address used from 24 Mar 1993 to 18 Nov 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Waltenberg, Deborah Lesleigh |
Rd 2 Christchurch 7672 New Zealand |
11 Dec 1967 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Waltenberg, Anthony |
Rd 2 Christchurch 7672 New Zealand |
11 Dec 1967 - |
Individual | Waltenberg, Deborah Lesleigh |
Rd 2 Christchurch 7672 New Zealand |
11 Dec 1967 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Waltenberg, Anthony Moller |
Rd 2 Christchurch 7672 New Zealand |
11 Dec 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stapley, Glen Allan |
Tai Tapu |
11 Dec 1967 - 19 Sep 2014 |
Anthony Moller Waltenberg - Director
Appointment date: 09 Jun 1992
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 15 Jan 2015
Deborah Lesleigh Waltenberg - Director
Appointment date: 26 Jul 1996
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 15 Jan 2015
Ronald Lyall Bruce - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 26 Jul 1996
Address: Christchurch,
Address used since 09 Jun 1992
Peter Wallace Phillips - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 26 Jul 1996
Address: Christchurch,
Address used since 09 Jun 1992
Wendy Eugenie Waltenberg - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 26 Jul 1996
Address: Christchurch,
Address used since 09 Jun 1992
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue