Shortcuts

Charnwood Egg Farm Limited

Type: NZ Limited Company (Ltd)
9429031912402
NZBN
130267
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Waltenberg, Deborah Lesleigh Rd 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 9998
Individual Waltenberg, Anthony Rd 2
Christchurch
7672
New Zealand
Individual Waltenberg, Deborah Lesleigh Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Waltenberg, Anthony Moller Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stapley, Glen Allan Tai Tapu
Directors

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

Nearby companies

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