Watering Cove Investments Limited, a registered company, was started on 08 Feb 2000. 9429037371692 is the NZBN it was issued. The company has been run by 4 directors: Timothy Allan Crighton - an active director whose contract began on 08 Feb 2000,
Elizabeth Helen Agnes Crighton - an active director whose contract began on 08 Feb 2000,
Elizabeth Helen Crighton - an active director whose contract began on 08 Feb 2000,
Timothy Alan Crighton - an active director whose contract began on 08 Feb 2000.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Watering Cove Investments Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their physical address up to 28 Jan 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 23 Jun 2009 to 28 Jan 2013
Address: 120 Thames Street, Oamaru
Registered & physical address used from 12 Aug 2002 to 23 Jun 2009
Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: Central Chambers, 19 Eden Street, Oamaru
Physical address used from 28 Feb 2001 to 12 Aug 2002
Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch
Registered address used from 28 Feb 2001 to 12 Aug 2002
Address: Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch
Registered & physical address used from 03 Aug 2000 to 28 Feb 2001
Address: Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch
Registered address used from 12 Apr 2000 to 03 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch 8081 New Zealand |
21 Feb 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
21 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crighton, Timothy Alan |
Mount Pleasant Christchurch 8081 New Zealand |
08 Feb 2000 - 21 Feb 2024 |
Individual | Crighton, Elizabeth Helen |
Mount Pleasant Christchurch 8081 New Zealand |
08 Feb 2000 - 21 Feb 2024 |
Timothy Allan Crighton - Director
Appointment date: 08 Feb 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2005
Elizabeth Helen Agnes Crighton - Director
Appointment date: 08 Feb 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2005
Elizabeth Helen Crighton - Director
Appointment date: 08 Feb 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2005
Timothy Alan Crighton - Director
Appointment date: 08 Feb 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2005
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