Chedzoy Land Company Limited was registered on 24 Jun 1998 and issued an NZBN of 9429037824624. This registered LTD company has been supervised by 4 directors: Hamish John Campbell - an active director whose contract started on 24 Jun 1998,
Michelle Louise Sutherland Campbell - an active director whose contract started on 16 Jul 2019,
Ian Richard Campbell - an inactive director whose contract started on 24 Jun 1998 and was terminated on 16 Jul 2019,
Audrey Julia Campbell - an inactive director whose contract started on 24 Jun 1998 and was terminated on 16 Jul 2019.
As stated in BizDb's information (updated on 24 Mar 2024), this company registered 1 address: 188 Fairfield Road, Rd 6, Rongotea, 4476 (type: physical, registered).
Up until 17 Jun 2019, Chedzoy Land Company Limited had been using Fairfield Road Rd 6, Palmerston North, Palmerston North as their physical address.
A total of 10000 shares are allocated to 5 groups (6 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Hj Campbell Family Trustee Company Limited (an entity) located at Palmerston North, Palmerston North postcode 4410,
Campbell, Hamish John (an individual) located at R D 6, Palmerston North.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Campbell, Michelle Louise Sutherland - located at Rd 6, Rongotea.
The next share allotment (8999 shares, 89.99%) belongs to 1 entity, namely:
Campbell, Hamish John, located at R D 6, Palmerston North (an individual). Chedzoy Land Company Limited is categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
188 Fairfield Road, Rd 6, Rongotea, 4476 New Zealand
Previous addresses
Address #1: Fairfield Road Rd 6, Palmerston North, Palmerston North, 4476 New Zealand
Physical & registered address used from 31 Jul 2018 to 17 Jun 2019
Address #2: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 07 Jul 2014 to 31 Jul 2018
Address #3: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 03 Jul 2013 to 07 Jul 2014
Address #4: Naylor Lawrence & Associate, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Oct 2010 to 03 Jul 2013
Address #5: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered & physical address used from 06 Jun 2008 to 07 Oct 2010
Address #6: Pricewaterhousecoopers, 4th Floor Civic Centre, Palmerston North
Registered address used from 01 Aug 2001 to 06 Jun 2008
Address #7: Naylor Lawrence & Assoc. Ltd, 4th Floor N Z I House, Cnr The Sq & Main St, Palmerston North
Physical address used from 01 Aug 2001 to 06 Jun 2008
Address #8: Pricewaterhousecoopers, 4th Floor Civic Centre, Palmerston North
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #9: Coopers & Lybrand, 4th Floor Civic Centre, Palmerston North
Registered address used from 12 Apr 2000 to 01 Aug 2001
Address #10: Coopers & Lybrand, 4th Floor Civic Centre, Palmerston North
Registered address used from 05 Jul 1999 to 12 Apr 2000
Address #11: Coopers & Lybrand, 4th Floor Civic Centre, Palmerston North
Physical address used from 25 Jun 1998 to 01 Aug 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Hj Campbell Family Trustee Company Limited Shareholder NZBN: 9429049040227 |
Palmerston North Palmerston North 4410 New Zealand |
15 Jun 2021 - |
Individual | Campbell, Hamish John |
R D 6 Palmerston North |
24 Jun 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Campbell, Michelle Louise Sutherland |
Rd 6 Rongotea 4476 New Zealand |
06 Aug 2020 - |
Shares Allocation #3 Number of Shares: 8999 | |||
Individual | Campbell, Hamish John |
R D 6 Palmerston North |
24 Jun 1998 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Campbell, Audrey Julia |
R D 6 Palmerston North |
24 Jun 1998 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Campbell, Ian Richard |
R D 6 Palmerston North |
24 Jun 1998 - |
Hamish John Campbell - Director
Appointment date: 24 Jun 1998
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 14 Jun 2021
Address: R D 6, Palmerston North, 4476 New Zealand
Address used since 07 Jun 2019
Address: R D 6, Palmerston North, 4476 New Zealand
Address used since 08 Jul 2015
Michelle Louise Sutherland Campbell - Director
Appointment date: 16 Jul 2019
Address: Rd 6, Rongotea, 4476 New Zealand
Address used since 16 Jul 2019
Ian Richard Campbell - Director (Inactive)
Appointment date: 24 Jun 1998
Termination date: 16 Jul 2019
Address: R D 6, Palmerston North, 4476 New Zealand
Address used since 07 Jun 2019
Address: R D 6, Palmerston North, 4476 New Zealand
Address used since 08 Jul 2015
Audrey Julia Campbell - Director (Inactive)
Appointment date: 24 Jun 1998
Termination date: 16 Jul 2019
Address: R D 6, Palmerston North, 4476 New Zealand
Address used since 07 Jun 2019
Address: R D 6, Palmerston North, 4476 New Zealand
Address used since 08 Jul 2015
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue
D.m.p. Farm Limited
C/- Hay Mckay & White
Diversion Farm Limited
196 Broadway Avenue
Kairoa Dairies Limited
196 Broadway Avenue
Kerr Road Dairies Limited
196 Broadway Avenue
Mahanga Dairies Limited
196 Broadway Avenue
Makaretu Dairies Limited
200 Broadway Avenue