Clutha Packing Centre Limited, a registered company, was launched on 11 Dec 1991. 9429039053145 is the number it was issued. The company has been supervised by 4 directors: Gary William Bennetts - an active director whose contract began on 11 Dec 1991,
Philip John Alison - an inactive director whose contract began on 29 Jun 2017 and was terminated on 31 May 2018,
Stephen Foster Jeffery - an inactive director whose contract began on 11 Dec 1991 and was terminated on 30 Jun 2017,
David Stanley Duns - an inactive director whose contract began on 11 Dec 1991 and was terminated on 03 Feb 2006.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Clutha Packing Centre Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address until 31 Mar 2022.
One entity controls all company shares (exactly 75000 shares) - Teviot Orchard Co Limited - located at 9320, Alexandra.
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 25 Mar 2013 to 31 Mar 2022
Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 03 Mar 2006 to 25 Mar 2013
Address: -
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address: Level 1, 69 Tarbert Street, Alexandra
Physical address used from 05 Jun 2001 to 03 Mar 2006
Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered address used from 05 Jun 2001 to 03 Mar 2006
Address: Pedofsky Ibbotson Cooney, 69 Tarbert St, Alexandra
Registered address used from 25 Jun 1997 to 05 Jun 2001
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Teviot Orchard Co Limited Shareholder NZBN: 9429040323442 |
Alexandra 9320 New Zealand |
11 Dec 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffery, Stephen Foster |
Rd 1 Roxburgh 9571 New Zealand |
24 Feb 2006 - 19 Jul 2017 |
Individual | Jeffrey, Stephen Foster |
Coal Creek Roxburgh |
11 Dec 1991 - 24 Feb 2006 |
Individual | Duns, Romae Alice |
Christchurch |
11 Dec 1991 - 24 Feb 2006 |
Individual | Jeffrey, Rowena Joy |
Coal Creek Roxburgh |
11 Dec 1991 - 24 Feb 2006 |
Entity | Cherri Global Limited Shareholder NZBN: 9429046086136 Company Number: 6270161 |
19 Oct 2017 - 11 Jun 2018 | |
Entity | Cherri Holdings Limited Shareholder NZBN: 9429046085061 Company Number: 6269948 |
19 Jul 2017 - 19 Oct 2017 | |
Individual | Duns, Alan David |
Christchurch |
11 Dec 1991 - 24 Feb 2006 |
Entity | Cherri Global Limited Shareholder NZBN: 9429046086136 Company Number: 6270161 |
19 Oct 2017 - 11 Jun 2018 | |
Individual | Jeffery, Rowena Joy |
Rd 1 Roxburgh 9571 New Zealand |
24 Feb 2006 - 19 Jul 2017 |
Entity | Cherry Holdings Limited Shareholder NZBN: 9429046085061 Company Number: 6269948 |
19 Jul 2017 - 19 Oct 2017 | |
Entity | Cherri Holdings Limited Shareholder NZBN: 9429046085061 Company Number: 6269948 |
19 Jul 2017 - 19 Oct 2017 |
Gary William Bennetts - Director
Appointment date: 11 Dec 1991
Address: Rd 1, Roxburgh, 9571 New Zealand
Address used since 29 Mar 2010
Philip John Alison - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 31 May 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 29 Jun 2017
Stephen Foster Jeffery - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 30 Jun 2017
Address: Rd 1, Roxburgh, 9571 New Zealand
Address used since 29 Mar 2010
David Stanley Duns - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 03 Feb 2006
Address: Christchurch,
Address used since 11 Dec 1991
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street