Chertsey Farm Co Limited, a registered company, was launched on 30 Sep 1996. 9429038231391 is the NZ business number it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company was classified. This company has been supervised by 4 directors: Stephen Gerard Murray - an active director whose contract began on 30 Sep 1996,
Bryan Alexander Murray - an active director whose contract began on 30 Sep 1996,
Anne Murray - an inactive director whose contract began on 30 Sep 1996 and was terminated on 06 Sep 2021,
James Lawrence Paulden - an inactive director whose contract began on 30 Sep 1996 and was terminated on 30 Sep 1996.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 177 Mount Thomas Road, Rd 1, Rangiora, 7471 (types include: physical, service).
Chertsey Farm Co Limited had been using 278 Wooldridge Road, Harewood, Christchurch as their physical address until 10 Sep 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
177 Mount Thomas Road, Rd 1, Rangiora, 7471 New Zealand
Previous addresses
Address #1: 278 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 22 Nov 2013 to 10 Sep 2020
Address #2: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Oct 2011 to 22 Nov 2013
Address #3: Hfk Limited Chartered Accountants, Unit 4/567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 27 Sep 2010 to 07 Oct 2011
Address #4: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 27 Sep 2010
Address #5: C/o Hilson Fagerlund & Keyse, 12 Main South Road, Christchurch
Registered address used from 19 Sep 2000 to 30 Jan 2006
Address #6: C/o Hilson Fageerlund & Keyse, B N Z House Second Floor, 12 Main South Road, Christchurch
Registered address used from 11 Apr 2000 to 19 Sep 2000
Address #7: C/o Hilson Fagerlund & Keyse, B N Z House Second Floor, 12 Main South Road, Christchurch
Registered address used from 25 Sep 1998 to 11 Apr 2000
Address #8: C/o Hilson Fagerlund & Keyse, B N Z House Second Floor, 12 Main South Road, Christchurch
Physical address used from 14 Nov 1997 to 14 Nov 1997
Address #9: C/- Hilson Fagerlund Keysee, 12 Main North Road, Christchurch
Physical address used from 14 Nov 1997 to 30 Jan 2006
Address #10: C/o Hilson Fageerlund & Keyse, B N Z House Second Floor, 12 Main South Road, Christchurch
Registered address used from 10 Nov 1997 to 25 Sep 1998
Address #11: C/o Hilson Fageerlund & Keyse, B N Z House Second Floor, 12 Main South Road, Christchurch
Physical address used from 01 Oct 1996 to 14 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | B A Murray Limited Shareholder NZBN: 9429031839372 |
Harewood Christchurch 5 |
30 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murray, Stephen Gerard |
Rd 1 Rangiora 7471 New Zealand |
30 Sep 1996 - |
Stephen Gerard Murray - Director
Appointment date: 30 Sep 1996
Address: R D 1, Rangiora, 7471 New Zealand
Address used since 06 Sep 2021
Address: R D 1 Rangiora, North Canterbury, 7400 New Zealand
Address used since 19 Nov 2014
Bryan Alexander Murray - Director
Appointment date: 30 Sep 1996
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Sep 2009
Anne Murray - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 06 Sep 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Sep 2009
James Lawrence Paulden - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 30 Sep 1996
Address: Christchurch,
Address used since 30 Sep 1996
B A Murray Limited
278 Wooldridge Road
Nichols Holdings Limited
279 Wooldridge Road
Canterbury Hockey Association Incorporated
Nunweek Park
M J Hoban Investments Limited
19 Skyedale Drive
Arthur Cates Limited
19 Skyedale Drive
Dunstable Trustees Limited
C/-19 Skyedale Drive
Baradene Limited
32b Sheffield Crescent
Canterbury Emu & Ostrich Marketers Limited
32 B Sheffield Crescent
Kirbin Farming Limited
504 Wairakei Road
Pauri Bank Farm Holdings Limited
504 Wairakei Road
Red Car Partnership Limited
504 Wairakei Road
Yarrabee Park Limited
504 Wairakei Road