Douglas Cox Limited was launched on 28 Apr 1933 and issued a New Zealand Business Number of 9429031995092. This registered LTD company has been managed by 8 directors: Sarah Rodie - an active director whose contract began on 28 Sep 1992,
George Brian Thomson - an active director whose contract began on 09 Jun 2006,
Henry T. - an active director whose contract began on 09 Jun 2006,
Elizabeth Thomson - an active director whose contract began on 27 May 2011,
James Douglas Stewart - an inactive director whose contract began on 01 Jun 1989 and was terminated on 14 Oct 2011.
As stated in BizDb's data (updated on 03 Apr 2024), this company registered 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (types include: registered, physical).
Until 11 May 2020, Douglas Cox Limited had been using 32B Sheffield Crescent, Christchurch as their registered address.
A total of 13200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1715 shares are held by 1 entity, namely:
Thomson, Elizabeth (a director) located at Rd 2, Amberley postcode 7482.
Another group consists of 1 shareholder, holds 77.92% shares (exactly 10285 shares) and includes
Rodie, Sarah - located at Rd 1, Amberley.
The 3rd share allotment (1200 shares, 9.09%) belongs to 1 entity, namely:
Thomson, George Brian, located at Rd 1, Amberley (an individual). Douglas Cox Limited has been categorised as "Sheep and beef cattle farming" (ANZSIC A014420).
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 32b Sheffield Crescent, Christchurch New Zealand
Registered address used from 24 May 2001 to 11 May 2020
Address: 32 Sheffield Crescent, Christchurch
Registered address used from 24 May 2001 to 24 May 2001
Address: 32 Sheffield Crescent, Christchurch
Physical address used from 17 May 2001 to 17 May 2001
Address: 32b Sheffield Crescent, Christchurch New Zealand
Physical address used from 17 May 2001 to 11 May 2020
Basic Financial info
Total number of Shares: 13200
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1715 | |||
Director | Thomson, Elizabeth |
Rd 2 Amberley 7482 New Zealand |
22 Jun 2023 - |
Shares Allocation #2 Number of Shares: 10285 | |||
Individual | Rodie, Sarah |
Rd 1 Amberley 7481 New Zealand |
28 Apr 1933 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Individual | Thomson, George Brian |
Rd 1 Amberley 7481 New Zealand |
19 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodie, Joyce Mary |
Amberley |
28 Apr 1933 - 20 Aug 2007 |
Individual | Hendtlass, Jane | 28 Apr 1933 - 20 Aug 2007 | |
Individual | Joyce Mary Rodie |
Amberley |
28 Apr 1933 - 20 Aug 2007 |
Individual | Jane Hendtlass | 28 Apr 1933 - 20 Aug 2007 | |
Individual | Estate Brian William Rodie |
282 Glasnevin Road Amberley 7482 New Zealand |
28 Apr 1933 - 28 Oct 2011 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
20 Aug 2007 - 28 Oct 2011 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
20 Aug 2007 - 28 Oct 2011 | |
Individual | Rodie, Estate Brian William |
282 Glasnevin Road Amberley 7482 New Zealand |
28 Apr 1933 - 28 Oct 2011 |
Individual | Rodie, Estate Brian William |
282 Glasnevin Road Amberley 7482 New Zealand |
20 Aug 2007 - 28 Oct 2011 |
Sarah Rodie - Director
Appointment date: 28 Sep 1992
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 14 Oct 2011
George Brian Thomson - Director
Appointment date: 09 Jun 2006
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 15 May 2013
Henry T. - Director
Appointment date: 09 Jun 2006
Elizabeth Thomson - Director
Appointment date: 27 May 2011
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 12 Dec 2023
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 27 May 2011
James Douglas Stewart - Director (Inactive)
Appointment date: 01 Jun 1989
Termination date: 14 Oct 2011
Address: Amberley, Amberley, 7410 New Zealand
Address used since 01 Jun 2010
Brian William Rodie - Director (Inactive)
Appointment date: 02 Jun 1989
Termination date: 27 May 2011
Address: Amberley,
Address used since 02 Jun 1989
Joyce Mary Rodie - Director (Inactive)
Appointment date: 02 Jun 1989
Termination date: 31 Jul 2007
Address: Amberley,
Address used since 02 Jun 1989
Roderick Thomas Thomson - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 14 Mar 2006
Address: Amberley,
Address used since 28 Sep 1992
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Dovedale Farm Limited
32b Sheffield Crescent
Mt Torlesse Station Limited
32b Sheffield Crescent
Newhall Farm Limited
32b Sheffield Crescent
S.a. Greenslade Limited
32 B Sheffield Crescent
Te Oka Farms Limited
32b Sheffield Crescent
Terracefields Farm Limited
32b Sheffield Crescent