Shortcuts

Cockburn Bakery Holdings Limited

Type: NZ Limited Company (Ltd)
9429037684075
NZBN
941641
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland 1010
Other address (Address for Records) used since 20 Nov 2008
85 Judds Road
Masterton 5810
New Zealand
Office & postal & delivery address used since 14 Oct 2019
85 Judds Rd
Masterton 5810
New Zealand
Other (Address for Records) & records address (Address for Records) used since 14 Oct 2019

Cockburn Bakery Holdings Limited was incorporated on 28 Jan 1999 and issued a business number of 9429037684075. This registered LTD company has been run by 6 directors: John Leslie Cockburn - an active director whose contract started on 24 Oct 2003,
Julie-Anne Cockburn - an active director whose contract started on 06 Nov 2018,
Michael Robert Fisher - an active director whose contract started on 01 Apr 2022,
Peter Laurence Rewi - an inactive director whose contract started on 24 Oct 2003 and was terminated on 18 Dec 2018,
Robert Bryan Cockburn - an inactive director whose contract started on 24 Oct 2003 and was terminated on 26 Oct 2010.
As stated in our information (updated on 09 Apr 2024), the company registered 4 addresses: 85 Judds Road, Masterton, 5810 (registered address),
85 Judds Road, Masterton, 5810 (physical address),
85 Judds Road, Masterton, 5810 (service address),
85 Judds Rd, Masterton, 5810 (other address) among others.
Up until 22 Oct 2019, Cockburn Bakery Holdings Limited had been using 85 Judds Road, Masterton as their physical address.
BizDb identified more names for the company: from 28 Jan 1999 to 29 Oct 2003 they were called Balmacewen Investments Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Fisher, Michael Robert (an individual) located at Rd 11, Opaki postcode 5871,
Fisher, Rachael Jane (an individual) located at Rd 11, Opaki postcode 5871.
The 2nd group consists of 2 shareholders, holds 80% shares (exactly 800 shares) and includes
Cockburn, Julie Anne - located at Lansdowne, Masterton,
Cockburn, John Leslie - located at Lansdowne, Masterton. Cockburn Bakery Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Other active addresses

Address #4: 85 Judds Road, Masterton, 5810 New Zealand

Registered & physical & service address used from 22 Oct 2019

Principal place of activity

85 Judds Road, Masterton, 5810 New Zealand


Previous addresses

Address #1: 85 Judds Road, Masterton New Zealand

Physical & registered address used from 02 Aug 2004 to 22 Oct 2019

Address #2: Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered & physical address used from 05 Nov 2003 to 05 Nov 2003

Address #3: 85 Judds Road, Masterton

Physical & registered address used from 05 Nov 2003 to 02 Aug 2004

Address #4: Kensington Swan, 89 The Terrace, Wellington

Registered address used from 15 Nov 2000 to 05 Nov 2003

Address #5: Kpmg Legal,, Barristers & Solcitors, 89 The Terrace, Wellington

Physical address used from 15 Nov 2000 to 05 Nov 2003

Address #6: Kensington Swan, 89 The Terrace, Wellington

Physical address used from 15 Nov 2000 to 15 Nov 2000

Address #7: Kensington Swan, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 15 Nov 2000

Contact info
64 6 3700260
21 Dec 2018 Phone
jac@bwl.co.nz
14 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jac@bwl.co.nz
21 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Fisher, Michael Robert Rd 11
Opaki
5871
New Zealand
Individual Fisher, Rachael Jane Rd 11
Opaki
5871
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Cockburn, Julie Anne Lansdowne
Masterton
5810
New Zealand
Individual Cockburn, John Leslie Lansdowne
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rewi, Peter Laurence Masterton

New Zealand
Individual Garstang, Colin Anthony Rd 8
Masterton
5888
New Zealand
Individual Rewi, Peter Laurence Masterton

New Zealand
Individual Rewi, Diane Joy Masterton

New Zealand
Individual O'neill, Ross Stephen Karori
Wellington
Individual Rewi, Diane Joy Masterton

New Zealand
Individual Rewi, Peter Laurence Masterton

New Zealand
Other Gawith Trustees Limited Masterton
5810
New Zealand
Directors

John Leslie Cockburn - Director

Appointment date: 24 Oct 2003

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 09 Oct 2017

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 Nov 2014


Julie-anne Cockburn - Director

Appointment date: 06 Nov 2018

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 06 Nov 2018


Michael Robert Fisher - Director

Appointment date: 01 Apr 2022

Address: Rd 11, Opaki, 5871 New Zealand

Address used since 01 Apr 2022


Peter Laurence Rewi - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 18 Dec 2018

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 Nov 2014


Robert Bryan Cockburn - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 26 Oct 2010

Address: Masterton,

Address used since 24 Oct 2003


Ross Stephen O'neill - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 24 Oct 2003

Address: Karori, Wellington,

Address used since 28 Jan 1999

Similar companies

Animal Plan International Limited
258 Gladstone Road

Bagill Limited
122 Chapel Street

Golgotha Holdings Limited
68 Pownall St

Greenlane Properties Limited
45 Jordan Terrace

L&t Properties Limited
14 George Street

Relse Holdings Limited
78 Cole Street