Cottlevale Farms Limited was started on 20 Feb 2001 and issued a New Zealand Business Number of 9429037008901. The registered LTD company has been run by 2 directors: Kathryn Mary Cook - an active director whose contract began on 20 Feb 2001,
Simon Robert Cook - an active director whose contract began on 20 Feb 2001.
According to our data (last updated on 21 Apr 2024), this company uses 1 address: 62 Huse Lane, Rd 8, Te Puke, 3188 (type: physical, service).
Until 28 Feb 2017, Cottlevale Farms Limited had been using 53 Homewood Drive, Rd 8, Te Puke as their physical address.
BizDb found old names for this company: from 02 Nov 2004 to 23 Feb 2016 they were called Claymore Orchards Limited, from 20 Feb 2001 to 02 Nov 2004 they were called Claymore Nz Property Investments Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 940 shares are held by 3 entities, namely:
Mccaw Lewis Chapman Trustees (No. 4) Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Cook, Kathryn Mary (a director) located at Rd 8, Te Puke postcode 3188,
Cook, Simon Robert (an individual) located at Rd 8, Te Puke postcode 3188.
Another group consists of 1 shareholder, holds 3 per cent shares (exactly 30 shares) and includes
Cook, Kathryn Mary - located at Rd 8, Te Puke.
The third share allocation (30 shares, 3%) belongs to 1 entity, namely:
Cook, Simon Robert, located at Rd 8, Te Puke (an individual). Cottlevale Farms Limited has been categorised as "Kiwifruit growing" (business classification A013210).
Principal place of activity
62 Huse Lane, Rd 8, Te Puke, 3188 New Zealand
Previous addresses
Address: 53 Homewood Drive, Rd 8, Te Puke, 3188 New Zealand
Physical & registered address used from 07 Apr 2005 to 28 Feb 2017
Address: 13 Claymore Pl, Flagstaff
Registered address used from 22 Apr 2002 to 07 Apr 2005
Address: 13 Claymore Pl, Flagstaff, Hamilton
Physical address used from 22 Apr 2002 to 07 Apr 2005
Address: 48 Huse Lane, Te Puke
Registered & physical address used from 20 Feb 2001 to 22 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 940 | |||
Entity (NZ Limited Company) | Mccaw Lewis Chapman Trustees (no. 4) Limited Shareholder NZBN: 9429032101508 |
Hamilton Central Hamilton 3204 New Zealand |
19 Apr 2010 - |
Director | Cook, Kathryn Mary |
Rd 8 Te Puke 3188 New Zealand |
10 Feb 2020 - |
Individual | Cook, Simon Robert |
Rd 8 Te Puke 3188 New Zealand |
20 Feb 2001 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Cook, Kathryn Mary |
Rd 8 Te Puke 3188 New Zealand |
10 Feb 2020 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Cook, Simon Robert |
Rd 8 Te Puke 3188 New Zealand |
20 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robson, Kathryn Mary |
Rd 8 Te Puke 3188 New Zealand |
20 Feb 2001 - 10 Feb 2020 |
Individual | Robson, Kathryn Mary |
Rd 8 Te Puke 3188 New Zealand |
20 Feb 2001 - 10 Feb 2020 |
Individual | Robson, Kathryn Mary |
Rd 8 Te Puke 3188 New Zealand |
20 Feb 2001 - 10 Feb 2020 |
Kathryn Mary Cook - Director
Appointment date: 20 Feb 2001
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 20 Feb 2017
Simon Robert Cook - Director
Appointment date: 20 Feb 2001
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 20 Feb 2017
Taylor Bros Limited
210 Rangiuru Road
Clouston Holdings Trustees Limited
58 Huse Lane
Te Korowai Puawai Whanau Charitable Trust
47 Mcmeeking Road
Crusader Farms Limited
94 Te Tumu Road
Crusader Orchards Limited
94 Te Tumu Road
Delphinus Limited
347 Brown Road
Ksl Services Limited
74 Maketu Road
Seeka Limited
34 Young Road
Seeka Te Puke Limited
34 Young Road