Clarenshelf Forty-Three Limited was launched on 04 Sep 1991 and issued a number of 9429039079749. This registered LTD company has been run by 10 directors: Andrew R. - an active director whose contract began on 06 Apr 1995,
Robert R. - an active director whose contract began on 06 Apr 1995,
Kurt Bartrum - an active director whose contract began on 12 Apr 2019,
Jessica R. - an active director whose contract began on 01 May 2022,
Edward R. - an active director whose contract began on 01 May 2022.
As stated in BizDb's database (updated on 26 Apr 2024), this company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, registered).
Up to 24 Feb 2000, Clarenshelf Forty-Three Limited had been using Kpmg, 15Th Floor, Clarendon Tower, 78 Worcester Street, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total).
Previous addresses
Address: Kpmg, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 24 Feb 2000 to 24 Feb 2000
Address: Brown Glassford & Co Ltd, Level 1,, 55 Kilmore St, Christchurch New Zealand
Registered address used from 24 Feb 2000 to 28 Nov 2012
Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 24 Feb 2000 to 24 Feb 2000
Address: Brown Glassford & Co Ltd, Level 1, 55 Kilmore St, Christchurch New Zealand
Physical address used from 24 Feb 2000 to 28 Nov 2012
Address: Kpmg Peat Marwick, 6th Level, Clarendon Tower, Oxford Tce, Christchurch
Registered address used from 20 Apr 1995 to 24 Feb 2000
Address: Level 9, Clarendon Towers, Corner, Worcester St & Oxford Tce, Christchurch
Registered address used from 20 Apr 1995 to 20 Apr 1995
Address: Level 9, Clarendon Towers, Corner, Worcester St & Oxford Tce, Christchurch
Registered address used from 04 Sep 1991 to 20 Apr 1995
Address: Brown Glassford & Co Ltd, Level 1,, 55 Kilmore St, Christchurch New Zealand
Registered address used from 04 Sep 1991 to 20 Apr 1995
Address: Kpmg Peat Marwick, 6th Level, Clarendon Tower, Oxford Tce, Christchurch
Registered address used from 04 Sep 1991 to 20 Apr 1995
Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 04 Sep 1991 to 20 Apr 1995
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 04 Sep 1991 to 20 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rickman, Robert James | 04 Sep 1991 - | |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rickman, Andrew George | 04 Sep 1991 - |
Andrew R. - Director
Appointment date: 06 Apr 1995
Robert R. - Director
Appointment date: 06 Apr 1995
Kurt Bartrum - Director
Appointment date: 12 Apr 2019
Address: Rd 3, Kaikoura, 7373 New Zealand
Address used since 12 Apr 2019
Jessica R. - Director
Appointment date: 01 May 2022
Edward R. - Director
Appointment date: 01 May 2022
Benjamin Peter Lamont - Director (Inactive)
Appointment date: 12 Jun 2018
Termination date: 18 Jul 2019
Address: Lowry Hills Range, Cheviot, 7310 New Zealand
Address used since 12 Jun 2018
Kurt Bartrum - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 12 Jun 2018
Address: Rd 3, Kaikoura, 7373 New Zealand
Address used since 22 Mar 2018
Address: Rd, Kaikoura, 7373 New Zealand
Address used since 21 Oct 2015
Peter John Small - Director (Inactive)
Appointment date: 06 Apr 1995
Termination date: 09 Nov 2007
Address: Inland Road, Kaikoura,
Address used since 06 Apr 1995
Richard Gerald Mcelrea - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 06 Apr 1995
Address: Christchurch,
Address used since 31 Mar 1992
Richard Henry Digby Neave - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 06 Apr 1995
Address: Christchurch,
Address used since 31 Mar 1992
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road