Capethorne Farm Limited, a registered company, was started on 08 Jul 2002. 9429036421855 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Gregory John Chamberlain - an active director whose contract started on 08 Jul 2002,
Deborah Anne Chamberlain - an active director whose contract started on 08 Jul 2002.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, service).
Capethorne Farm Limited had been using Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch as their registered address up until 28 Nov 2012.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 25 shares (2.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (2.5 per cent). Finally the 3rd share allotment (950 shares 95 per cent) made up of 2 entities.
Previous addresses
Address: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 06 Aug 2004 to 28 Nov 2012
Address: 299 Domett Road, Rd 2, Cheviot
Registered & physical address used from 08 Jul 2002 to 06 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Chamberlain, Gregory John |
Rd 2 Cheviot 7382 New Zealand |
08 Jul 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Chamberlain, Deborah Anne |
Rd 2 Cheviot 7382 New Zealand |
08 Jul 2002 - |
Shares Allocation #3 Number of Shares: 950 | |||
Individual | Chamberlain, Gregory John |
Rd 2 Cheviot 7382 New Zealand |
08 Jul 2002 - |
Individual | Chamberlain, Deborah Anne |
Rd 2 Cheviot 7382 New Zealand |
08 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Michael Clarence |
Christchurch |
08 Jul 2002 - 20 Jul 2018 |
Gregory John Chamberlain - Director
Appointment date: 08 Jul 2002
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 17 Nov 2021
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 08 Jul 2002
Deborah Anne Chamberlain - Director
Appointment date: 08 Jul 2002
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 17 Nov 2021
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 08 Jul 2002
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road