Cooper Farm Contracting Limited was launched on 26 Jun 2006 and issued a number of 9429034032909. The registered LTD company has been supervised by 2 directors: Murray George Cooper - an active director whose contract started on 26 Jun 2006,
Victoria Marion Cooper - an inactive director whose contract started on 26 Jun 2006 and was terminated on 28 Sep 2018.
According to BizDb's database (last updated on 31 May 2025), the company filed 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (types include: registered, physical).
Up until 05 Sep 2017, Cooper Farm Contracting Limited had been using 3 Bevington Street, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cooper, Murray George (an individual) located at Rd 1, Hawarden postcode 7385.
Previous address
Address: 3 Bevington Street, Christchurch New Zealand
Physical & registered address used from 26 Jun 2006 to 05 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Cooper, Murray George |
Rd 1 Hawarden 7385 New Zealand |
26 Jun 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Victoria Marion |
Rd 2 Cheviot |
26 Jun 2006 - 19 Dec 2018 |
| Individual | Nelson, Amanda Jane |
Cashmere Christchurch New Zealand |
26 Jun 2006 - 19 Dec 2018 |
| Individual | Cooper, Victoria Marion |
Rd 2 Cheviot |
26 Jun 2006 - 19 Dec 2018 |
Murray George Cooper - Director
Appointment date: 26 Jun 2006
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 08 Jun 2021
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 26 Jun 2006
Victoria Marion Cooper - Director (Inactive)
Appointment date: 26 Jun 2006
Termination date: 28 Sep 2018
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 26 Jun 2006
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place