Canterbury Emu & Ostrich Marketers Limited was launched on 27 Jun 1997 and issued an NZBN of 9429038056864. This registered LTD company has been supervised by 2 directors: Alison Joyce Fleetwood - an active director whose contract started on 27 Jun 1997,
Timothy Wilce Fleetwood - an active director whose contract started on 27 Jun 1997.
As stated in the BizDb information (updated on 16 Mar 2024), the company registered 4 addresses: C/- T.w. & A.j. Fleetwood, 36A Burnett Street,, Oxford, North Canterbury, 7430 (postal address),
36A Burnett Street, Oxford, Oxford, 7430 (office address),
36A Burnett Street, Oxford, Oxford, 7430 (delivery address),
36A Burnett Street, Oxford, Oxford, 7430 (physical address) among others.
Until 24 Jul 2017, Canterbury Emu & Ostrich Marketers Limited had been using 36A Burnett Street, Oxford, Oxford as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Fleetwood, Alison Joyce (an individual) located at Oxford, Oxford postcode 7430.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fleetwood, Timothy Wilce - located at Oxford, Oxford. Canterbury Emu & Ostrich Marketers Limited has been classified as "Mixed livestock farming nec" (ANZSIC A019975).
Other active addresses
Address #4: 36a Burnett Street, Oxford, Oxford, 7430 New Zealand
Office & delivery address used from 31 Jul 2019
Principal place of activity
36 Burnett Street, Oxford, Oxford, 7430 New Zealand
Previous addresses
Address #1: 36a Burnett Street, Oxford, Oxford, 7430 New Zealand
Physical address used from 18 Jul 2017 to 24 Jul 2017
Address #2: 36a Burnett Street, Oxford, Oxford, 7430 New Zealand
Physical address used from 17 Jul 2017 to 18 Jul 2017
Address #3: 36 Burnett Street, Oxford, 7430 New Zealand
Physical address used from 06 Aug 2012 to 17 Jul 2017
Address #4: 284 Burnt Hill Road,, R D 1,, Oxford, 7495., North Canterbury New Zealand
Physical address used from 07 Aug 2009 to 06 Aug 2012
Address #5: 3 Tui Street, Oxford 7430
Physical address used from 22 Jul 2008 to 07 Aug 2009
Address #6: C/- Barry Castelow, 7 Hollis Avenue, Christchurch
Registered address used from 12 Jul 2001 to 21 Nov 2007
Address #7: C/- Barry Castelow, 7 Hollis Avenue, Christchurch
Registered address used from 11 Apr 2000 to 12 Jul 2001
Address #8: C/- Tw & Aj Fleetwood, 143 Ashworths Road, Oxford, North Canterbury
Physical address used from 28 Jun 1997 to 22 Jul 2008
Address #9: C/- Barry Castelow, 7 Hollis Avenue, Christchurch
Physical address used from 28 Jun 1997 to 28 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fleetwood, Alison Joyce |
Oxford Oxford 7430 New Zealand |
27 Jun 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fleetwood, Timothy Wilce |
Oxford Oxford 7430 New Zealand |
27 Jun 1997 - |
Alison Joyce Fleetwood - Director
Appointment date: 27 Jun 1997
Address: Oxford, North Canterbury, 7430 New Zealand
Address used since 08 Jul 2017
Address: Oxford, North Canterbury, 7430 New Zealand
Address used since 01 May 2012
Timothy Wilce Fleetwood - Director
Appointment date: 27 Jun 1997
Address: Oxford, ., North Canterbury, 7430 New Zealand
Address used since 10 Jan 2013
Address: Oxford, Oxford, 7430 New Zealand
Address used since 08 Jul 2017
3 Sixty Nz Limited
42 Burnett Street
Fairandjust Limited
C/-663 Woodside Road
Oxford Classic Restorations Limited
C/o Bush Road
Mcmahon Property Holdings Limited
161 High Street
The Oxford Children's Trust
The Oxford Baptist Church
Spitfire Developments Limited
153 High Street
Ap Burger Farms Limited
56a Victoria Street
Bushnell Nominees Limited
103 Glentui Bush Road
Elysium Meadows Limited
48 Mairangi Lane
Hilldene Holdings Limited
Burnt Hill Road
Kamaji Enterprises Limited
214 Bush Road
Opihi Downs Limited
2872 Tram Road