Charteris Trading Limited was registered on 09 Mar 2000 and issued a New Zealand Business Number of 9429037334024. This registered LTD company has been supervised by 3 directors: Howard Mcconachie - an active director whose contract began on 09 Mar 2000,
Neville Thomas Dyer - an inactive director whose contract began on 30 Sep 2006 and was terminated on 12 Jun 2013,
Peter Doggett - an inactive director whose contract began on 09 Mar 2000 and was terminated on 01 Aug 2002.
According to the BizDb data (updated on 26 Mar 2024), this company uses 2 addresses: 41 Bayview Road, Rd 1, Lyttelton 8971, Sockburn, Christchurch, 8140 (registered address),
41 Bayview Road, Rd 1, Lyttelton 8971, Sockburn, Christchurch, 8140 (service address),
12 Wigram Close, Sockburn, Christchurch, 8140 (physical address).
Until 04 Aug 2023, Charteris Trading Limited had been using 12 Wigram Close, Sockburn, Christchurch as their registered address.
BizDb identified former names for this company: from 20 Mar 2000 to 22 Jun 2005 they were named Ph Leathertech Limited, from 09 Mar 2000 to 20 Mar 2000 they were named Allied Colour 2000 Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mcconachie, Howard (an individual) located at Rd 1, Lyttelton postcode 8971.
The 2nd group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Mcconachie, Howard - located at Rd 1, Lyttelton.
The next share allocation (9 shares, 9%) belongs to 1 entity, namely:
Mcconachie, Jocelyn, located at Rd 1, Lyttelton (an individual). Charteris Trading Limited has been classified as "Agricultural chemical wholesaling" (ANZSIC F332310).
Principal place of activity
12 Wigram Close, Sockburn, Christchurch, 8140 New Zealand
Previous addresses
Address #1: 12 Wigram Close, Sockburn, Christchurch, 8140 New Zealand
Registered & service address used from 04 Aug 2011 to 04 Aug 2023
Address #2: Unit 4, 1 Halls Place, Middleton, Christchurch New Zealand
Registered & physical address used from 13 Jul 2004 to 04 Aug 2011
Address #3: C/- 23 Thorrington Road, Christchurch
Registered address used from 12 Apr 2000 to 13 Jul 2004
Address #4: C/- 23 Thorrington Road, Christchurch
Physical address used from 09 Mar 2000 to 13 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcconachie, Howard |
Rd 1 Lyttelton 8971 New Zealand |
09 Mar 2000 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Mcconachie, Howard |
Rd 1 Lyttelton 8971 New Zealand |
09 Mar 2000 - |
Shares Allocation #3 Number of Shares: 9 | |||
Individual | Mcconachie, Jocelyn |
Rd 1 Lyttelton 8971 New Zealand |
09 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Jean |
Oneroa Waiheke Island 1081 New Zealand |
05 Aug 2016 - 15 Jul 2022 |
Individual | Dyer, Neville |
Newmarket Auckland New Zealand |
14 Jun 2007 - 27 Jul 2011 |
Individual | Dyer, Neville Thomas |
Parnell, Auckland New Zealand |
14 Jun 2007 - 05 Aug 2016 |
Howard Mcconachie - Director
Appointment date: 09 Mar 2000
Address: Charteris Bay, Rd 1 Lyttelton, 8971 New Zealand
Address used since 15 Jul 2022
Address: Charteris Bay, Rd 1 Lyttelton, 8971 New Zealand
Address used since 24 Jul 2018
Address: Charteris Bay, Christchurch, 8i79 New Zealand
Address used since 01 Jul 2012
Neville Thomas Dyer - Director (Inactive)
Appointment date: 30 Sep 2006
Termination date: 12 Jun 2013
Address: Parnell, , Auckland, 1052 New Zealand
Address used since 16 May 2008
Peter Doggett - Director (Inactive)
Appointment date: 09 Mar 2000
Termination date: 01 Aug 2002
Address: Christchurch,
Address used since 09 Mar 2000
Charter Group Holding Limited
15 Wigram Close
Charter Logistics Limited
15 Wigram Close
Charter Transport Limited
15 Wigram Close
Charter Couriers Limited
15 Wigram Close
Charter Specialised Limited
15 Wigram Close
Burlington Bathrooms Limited
86 Wigram Rd
A B Annand & Co Limited
47 Waterloo Road
Agpac Limited
2nd Floor
Aquatic Weed Control Limited
67
Biobusters Nz Limited
114a Conway Street
Chem4u Limited
Level 4, 123 Victoria Street
Independent Cropcare Distributors Limited
Level 1, 567 Wairakei Road