Cashmere Downs Company Limited, a registered company, was launched on 14 Dec 1999. 9429037429201 is the number it was issued. "Sheep farming" (business classification A014110) is how the company was categorised. The company has been supervised by 4 directors: Roger Mcdonald Southey - an active director whose contract started on 14 Dec 1999,
Dianne Coralie Karaitiana - an active director whose contract started on 14 Dec 1999,
Gavin Paul Southey - an active director whose contract started on 14 Dec 1999,
Dianne Coralie Southey - an active director whose contract started on 14 Dec 1999.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 40 Dixon Street, Masterton, 5840 (registered address),
40 Dixon Street, Masterton, 5840 (service address),
Po Box 850, Masterton, Masterton, 5840 (postal address),
40 Dixon Street, Masterton, 5810 (office address) among others.
Cashmere Downs Company Limited had been using 40 Dixon Street, Masterton as their service address up until 06 Sep 2023.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group includes 34 shares (34%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 33 shares (33%). Lastly we have the next share allocation (33 shares 33%) made up of 2 entities.
Other active addresses
Address #4: 40 Dixon Street, Masterton, 5840 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
40 Dixon Street, Masterton, 5810 New Zealand
Previous addresses
Address #1: 40 Dixon Street, Masterton, 5810 New Zealand
Service & registered address used from 12 Aug 2011 to 06 Sep 2023
Address #2: 40 Dixon Street, Masterton New Zealand
Registered address used from 17 Aug 2009 to 12 Aug 2011
Address #3: C/- Southey Honda & Nissan, Cnr Dixon & Park Streets, Masterton
Registered address used from 12 Apr 2000 to 17 Aug 2009
Address #4: C/- Southey Honda & Nissan, Cnr Dixon & Park Streets, Masterton New Zealand
Physical address used from 14 Dec 1999 to 12 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Thomas, Emma |
Lansdowne Masterton 5810 New Zealand |
29 Nov 2019 - |
Individual | Southey, Roger Mcdonald |
Masterton 5871 New Zealand |
14 Dec 1999 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Southey, Dianne Coralie |
Masterton 5871 New Zealand |
04 Jul 2019 - |
Individual | Mackenzie, Rachel Joleen |
Lansdowne Masterton 5810 New Zealand |
06 Aug 2007 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Southey, Gavin Paul |
Greytown Greytown 5712 New Zealand |
13 Oct 2005 - |
Individual | Fauvel, Ralph |
Masterton 5884 New Zealand |
05 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
03 Nov 2020 - 03 Aug 2021 | |
Individual | Karaitiana, Dianne Coralie |
Rd 11 Masterton 5871 New Zealand |
14 Dec 1999 - 04 Jul 2019 |
Individual | Karaitiana, Joseph |
Opaki Masterton |
13 Oct 2005 - 13 Oct 2005 |
Individual | Southey, Raewynne Audrey |
Greytown Greytown 5712 New Zealand |
13 Oct 2005 - 12 Sep 2017 |
Individual | Doherty, Corlette Margaret |
Greytown New Zealand |
13 Oct 2005 - 05 Aug 2011 |
Individual | Karaitiana, Joseph Hoera |
Masterton |
13 Oct 2005 - 27 Jun 2010 |
Individual | Doherty, Corlette Margaret |
Greytown New Zealand |
13 Oct 2005 - 05 Aug 2011 |
Individual | Southey, Roger Mcdonald |
Lansdowne Masterton 5810 New Zealand |
13 Oct 2005 - 18 May 2021 |
Individual | Southey, Roger Mcdonald |
Masterton 5871 New Zealand |
13 Oct 2005 - 18 May 2021 |
Individual | Southey, Gavin Paul |
Greytown |
14 Dec 1999 - 13 Oct 2005 |
Individual | Southey, Raeynne Audrey |
Greytown |
13 Oct 2005 - 13 Oct 2005 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
57 Willis Street Wellington 6011 New Zealand |
03 Nov 2020 - 03 Aug 2021 |
Other | Sherwin Chan & Walshe Trustees Limited |
57 Willis Street Wellington 6142 New Zealand |
13 Oct 2005 - 03 Nov 2020 |
Other | Sherwin Chan & Walshe Trustees Limited |
57 Willis Street Wellington 6142 New Zealand |
13 Oct 2005 - 03 Nov 2020 |
Individual | Southey, Paul Gavin |
Greytown Greytown 5712 New Zealand |
12 Sep 2017 - 03 Nov 2020 |
Individual | Southey, Dean Alexanda |
Greytown Greytown 5712 New Zealand |
12 Sep 2017 - 03 Nov 2020 |
Individual | Southey, Nicola Jill |
Masterton New Zealand |
13 Oct 2005 - 25 Aug 2010 |
Roger Mcdonald Southey - Director
Appointment date: 14 Dec 1999
Address: Masterton, 5871 New Zealand
Address used since 08 Aug 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 11 Aug 2014
Dianne Coralie Karaitiana - Director
Appointment date: 14 Dec 1999
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 11 Aug 2014
Gavin Paul Southey - Director
Appointment date: 14 Dec 1999
Address: Greytown, Greytown, 5712 New Zealand
Address used since 23 Aug 2016
Dianne Coralie Southey - Director
Appointment date: 14 Dec 1999
Address: Masterton, 5871 New Zealand
Address used since 27 Nov 2019
Riobamba Holdings Limited
Southey's Auto World Building
Sinclair Family Cemetry Company Limited
10 Park Street
Glen-cumbrae Trustees Limited
10 Park Street
Waiteko Trustees Limited
10 Park Street
Maungariki District Trust
C/o Major Gooding & Partners
Lime Hill Wines Limited
81 Queen Street
Bht Farms Limited
38 Bannister Street
Dairymeade Genetics Nz Limited
34 Bannister Street
Glen-cumbrae Farm Limited
81 Queen Street
Lardarseco Contracting Limited
38 Bannister Street
Rongomai Station Limited
38 Bannister Street
Sulphur Wells Limited
38 Bannister Street