Shortcuts

Charleshope Farming Co Limited

Type: NZ Limited Company (Ltd)
9429035461883
NZBN
1500730
Company Number
Registered
Company Status
Current address
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Sep 2015
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 11 Sep 2015

Charleshope Farming Co Limited, a registered company, was incorporated on 15 Apr 2004. 9429035461883 is the NZ business number it was issued. This company has been supervised by 5 directors: Mark William Hutton - an active director whose contract started on 15 Apr 2004,
Elizabeth Mary Hutton - an active director whose contract started on 14 Nov 2012,
David James Hutton - an inactive director whose contract started on 22 Jun 2007 and was terminated on 14 Nov 2012,
Rosemary Jaye Hutton - an inactive director whose contract started on 15 Apr 2004 and was terminated on 15 Jun 2007,
James Maurice Hutton - an inactive director whose contract started on 15 Apr 2004 and was terminated on 15 Jun 2007.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (type: registered, physical).
Charleshope Farming Co Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address until 11 Sep 2015.
A total of 900 shares are issued to 3 shareholders (2 groups). The first group consists of 600 shares (66.67%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 300 shares (33.33%).

Addresses

Previous addresses

Address #1: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 25 Feb 2015 to 11 Sep 2015

Address #2: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Physical & registered address used from 14 Apr 2014 to 25 Feb 2015

Address #3: 10 Wear Street, Oamaru, 9400 New Zealand

Physical & registered address used from 08 Nov 2012 to 14 Apr 2014

Address #4: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 02 May 2011 to 08 Nov 2012

Address #5: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 29 Apr 2010 to 02 May 2011

Address #6: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 29 Jun 2007 to 29 Apr 2010

Address #7: C/- Mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru

Registered & physical address used from 15 Apr 2004 to 29 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 04 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Hutton, Mark William Rd 12c
Oamaru
9491
New Zealand
Individual Hutton, Elizabeth Mary Rd 12c
Oamaru
9491
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Hutton, Mark William Rd 12c
Oamaru
9491
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutton, Nicola Anne Rd 13c
Oamaru
9491
New Zealand
Individual Hutton, Mark William Rd 12c
Oamaru
9491
New Zealand
Individual Hutton, James Maurice Cromwell
Entity Mckenzie Accountants Trustees Limited
Shareholder NZBN: 9429036495153
Company Number: 1210892
Entity Mckenzie Accountants Trustees Limited
Shareholder NZBN: 9429036495153
Company Number: 1210892
Individual Hutton, Rosemary Jaye Cromwell
Individual Hutton, David James Rd 13c
Oamaru
9491
New Zealand
Directors

Mark William Hutton - Director

Appointment date: 15 Apr 2004

Address: Rd 12c, Oamaru, 9491 New Zealand

Address used since 22 Apr 2010


Elizabeth Mary Hutton - Director

Appointment date: 14 Nov 2012

Address: Rd 12c, Oamaru, 9491 New Zealand

Address used since 14 Nov 2012


David James Hutton - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 14 Nov 2012

Address: Rd 13c, Oamaru, 9491 New Zealand

Address used since 27 Apr 2012


Rosemary Jaye Hutton - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 15 Jun 2007

Address: Cromwell,

Address used since 23 Sep 2004


James Maurice Hutton - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 15 Jun 2007

Address: Cromwell,

Address used since 23 Sep 2004

Nearby companies

Cloverbee Limited
16 Wear Street

Ramesh And Roshan Limited
16 Wear Street

Rauceby Farm Limited
16 Wear Street

Bugden Farming Limited
16 Wear Street

Andrew Bulk Contracting Limited
16 Wear Street

Mcwilliam Farming Limited
16 Wear Street