Cochranes Of Canterbury Limited, a registered company, was registered on 19 Jul 1951. 9429031980449 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Christopher Paul West - an active director whose contract began on 18 Sep 2009,
James William Harcourt Cochrane - an active director whose contract began on 12 Sep 2013,
Sarah Elizabeth West - an inactive director whose contract began on 30 Jun 2014 and was terminated on 31 Dec 2017,
Warren Robert Cochrane - an inactive director whose contract began on 22 Apr 1991 and was terminated on 01 Jul 2015,
Bruce James Cochrane - an inactive director whose contract began on 22 Apr 1991 and was terminated on 12 Sep 2013.
Last updated on 11 May 2021, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Cochranes Of Canterbury Limited had been using Level 1, 22 Foster Street, Addington,, Christchurch as their registered address until 23 Apr 2019.
Old names for this company, as we found at BizDb, included: from 19 Jul 1951 to 25 Aug 1998 they were named W.h. Cochrane & Co Limited.
A total of 350000 shares are allocated to 4 shareholders (4 groups). The first group consists of 2000 shares (0.57 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (0.57 per cent). Lastly the third share allotment (173000 shares 49.43 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Jul 2011 to 23 Apr 2019
Address: Taurus Group Ltd, Level 1, Foster Street, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Jul 2011 to 21 Jul 2011
Address: Taurus Accounting Solutions Ltd, Level 3, Landsboroug House, 287 Durham Street, Christchurch New Zealand
Physical address used from 07 May 2003 to 20 Jul 2011
Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered address used from 07 May 2003 to 20 Jul 2011
Address: 121-125 High St, Leeston
Registered address used from 15 May 2000 to 07 May 2003
Address: Level 3 Landsborough House, Cnr Durham 9, Goucester Streets, Christchurch
Physical address used from 26 Jun 1997 to 07 May 2003
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 26 Jun 1997 to 26 Jun 1997
Basic Financial info
Total number of Shares: 350000
Annual return filing month: April
Annual return last filed: 10 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | James Cochrane |
Rd 2 Leeston 7682 New Zealand |
19 Jul 1951 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Sarah West |
Leeston Leeston 7632 New Zealand |
19 Jul 1951 - |
Shares Allocation #3 Number of Shares: 173000 | |||
Individual | Sarah West |
Leeston Leeston 7632 New Zealand |
19 Jul 1951 - |
Shares Allocation #4 Number of Shares: 173000 | |||
Individual | James Cochrane |
R D 2 Leeston 7682 New Zealand |
19 Jul 1951 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce J Cochrane |
Leeston |
19 Jul 1951 - 14 Aug 2013 |
Other | Bailey Trustee Services Limited | 05 May 2004 - 14 Aug 2013 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
21 Apr 2005 - 14 Aug 2013 |
Individual | Heather Joan Cochrane |
Leeston New Zealand |
17 Mar 2006 - 14 Aug 2013 |
Individual | Peter Wallace Phillips |
Christchurch |
05 May 2004 - 05 May 2004 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Christchurch Central Christchurch 8011 New Zealand |
21 Apr 2005 - 14 Aug 2013 |
Individual | Warren R Cochrane |
Leeston |
19 Jul 1951 - 07 Sep 2012 |
Other | Null - Bailey Trustee Services Limited | 05 May 2004 - 14 Aug 2013 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
21 Apr 2005 - 14 Aug 2013 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
21 Apr 2005 - 14 Aug 2013 |
Individual | Hamish Cochrane |
Leeston |
19 Jul 1951 - 10 Aug 2011 |
Individual | Jacqueline Anne Cochrane |
Leeston New Zealand |
05 May 2004 - 14 Aug 2013 |
Individual | Warren Robert Cochrane |
Leeston |
21 Apr 2005 - 14 Aug 2013 |
Individual | Richard Gywnn Hope Thomson |
Leeston New Zealand |
05 May 2004 - 14 Aug 2013 |
Christopher Paul West - Director
Appointment date: 18 Sep 2009
Address: Leeston, Leeston, 7632 New Zealand
Address used since 13 May 2019
Address: Leeston, 7682 New Zealand
Address used since 20 Apr 2016
James William Harcourt Cochrane - Director
Appointment date: 12 Sep 2013
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 13 May 2019
Address: R D 2, Leeston, 7682 New Zealand
Address used since 28 Apr 2015
Sarah Elizabeth West - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 31 Dec 2017
Address: Leeston, Leeston, 7632 New Zealand
Address used since 30 Jun 2014
Warren Robert Cochrane - Director (Inactive)
Appointment date: 22 Apr 1991
Termination date: 01 Jul 2015
Address: Leeston, New Zealand
Address used since 22 Apr 1991
Bruce James Cochrane - Director (Inactive)
Appointment date: 22 Apr 1991
Termination date: 12 Sep 2013
Address: Leeston,
Address used since 21 Apr 2010
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