Carnarvon Estate Limited, a registered company, was registered on 18 Dec 1992. 9429038915154 is the NZBN it was issued. "Building contractor - all construction sub-contracted" (ANZSIC L671205) is how the company was categorised. The company has been run by 3 directors: Christine Diane Harrod - an active director whose contract started on 05 Mar 2021,
David William Harrod - an inactive director whose contract started on 13 Oct 1995 and was terminated on 01 Apr 2021,
Christine Diane Harrod - an inactive director whose contract started on 13 Oct 1995 and was terminated on 13 Sep 2004.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 1697 Sh 3, Rd 9, Palmerston North, 4479 (type: registered, physical).
Carnarvon Estate Limited had been using 1687 Sh 3, Rd 9, Palmerston North as their registered address up to 28 Nov 2012.
Past names used by this company, as we found at BizDb, included: from 18 Dec 1992 to 19 Jan 1996 they were called Fibrecomp Limited.
One entity controls all company shares (exactly 5000 shares) - Harrod, Christine Diane - located at 4479, Palmerston North.
Principal place of activity
1697 Sh 3, Rd 9, Palmerston North, 4479 New Zealand
Previous addresses
Address #1: 1687 Sh 3, Rd 9, Palmerston North, 4474 New Zealand
Registered address used from 28 Sep 2010 to 28 Nov 2012
Address #2: 1st Floor, The Sq Centre, Cnr The Sq And, Main Str East, Palmerston North
Physical address used from 18 Oct 2006 to 08 Dec 2009
Address #3: First Floor, The Sq Centre, Cnr The Sq, And Main Str East, Palmerston North New Zealand
Registered address used from 18 Oct 2006 to 28 Sep 2010
Address #4: 3 Milton St, Palmerston North
Physical address used from 01 Dec 1999 to 18 Oct 2006
Address #5: 345 Broadway Avenue, Palmerston North
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #6: 345 Broadway Avenue, Palmerston North
Registered address used from 23 Nov 1998 to 18 Oct 2006
Address #7: 17 Keith Street,, Palmerston North.
Registered address used from 20 Dec 1994 to 23 Nov 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Harrod, Christine Diane |
Palmerston North 4479 New Zealand |
22 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrod, Christine Diane |
Palmerston North |
18 Dec 1992 - 14 Sep 2004 |
Individual | Harrod, David William |
Palmerston North |
14 Sep 2004 - 22 Nov 2021 |
Christine Diane Harrod - Director
Appointment date: 05 Mar 2021
Address: Palmerston North, 4479 New Zealand
Address used since 05 Mar 2021
David William Harrod - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 01 Apr 2021
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 01 Dec 2009
Christine Diane Harrod - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 13 Sep 2004
Address: Palmerston North,
Address used since 13 Oct 1995
Reach Palmerston North Trust
8 Kipling Street
Cycling Manawatu Trust
4 Browning Place
Kato Kakala Trust
73 Vogel Street
Glenmeadow Shire Horse Centre Limited
996a Tremaine Avenue
Bds Bookkeeping Limited
996a Tremaine Avenue
Assembly Of God (palmerston North Samoans) Trust Board
78 Vogel Street
Build-tek Construction Limited
1289 Rangitikei Line
D J Westerby Contracting Limited
183 Mcleavey Road
Gb Contracting (2015) Limited
6 Gordon Street
Gpz Construction Limited
598 Main Street
Kingswood Property Services Limited
40a Kingswood Street
The Holding Company (2010) Limited
244 Broadway Avenue