Cottage Plants (1991) Limited, a registered company, was started on 05 Jun 1991. 9429039121776 is the NZ business number it was issued. "Sheep farming" (ANZSIC A014110) is how the company is classified. This company has been managed by 2 directors: Peter Andrew Dimmock - an active director whose contract started on 05 Jun 1991,
Robyn Jane Dimmock - an active director whose contract started on 05 Jun 1991.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 4A Mountain View Place, Leeston, Leeston, 7632 (types include: postal, office).
Cottage Plants (1991) Limited had been using 403 Wainui Main Road Petit Carenage Bay, Rd 2, Akaroa as their registered address up until 02 Jun 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 403 Wainui Main Road Petit Carenage Bay, Rd 2, Akaroa, 7582 New Zealand
Postal & office & delivery address used from 07 Aug 2020
Address #5: 4a Mountain View Place, Leeston, Leeston, 7632 New Zealand
Shareregister address used from 27 Mar 2023
Address #6: 4a Mountain View Place, Leeston, Leeston, 7632 New Zealand
Service address used from 05 Apr 2023
Address #7: 4a Mountain View Place, Leeston, Leeston, 7632 New Zealand
Registered address used from 06 Apr 2023
Address #8: 4a Mountain View Place, Leeston, Leeston, 7632 New Zealand
Postal & office address used from 13 Mar 2024
Address #9: 403 Wainui Main Road Petit Carenage Bay, Rd 2, Akaroa, 7582 New Zealand
Delivery address used from 13 Mar 2024
Principal place of activity
403 Wainui Main Road Petit Carenage Bay, Rd 2, Akaroa, 7582 New Zealand
Previous addresses
Address #1: 403 Wainui Main Road Petit Carenage Bay, Rd 2, Akaroa, 8161 New Zealand
Registered address used from 20 Mar 2005 to 02 Jun 2017
Address #2: Wainui Main Road, Petit Carenage Bay, Rd 2, Akaroa Harbour, 8161 New Zealand
Physical address used from 01 Jul 1997 to 02 Jun 2017
Address #3: 149 Waimea Terrace, Christchurch 2
Registered address used from 16 May 1994 to 20 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dimmock, Peter Andrew |
Petit Carenage Bay R D 2, Akaroa 8161 |
05 Jun 1991 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Dimmock, Robyn Jane |
Petit Carenage Bay |
05 Jun 1991 - |
Peter Andrew Dimmock - Director
Appointment date: 05 Jun 1991
Address: Leeston, Leeston, 7632 New Zealand
Address used since 27 Mar 2023
Address: Rd 2, Akaroa, 7582 New Zealand
Address used since 31 Mar 2010
Robyn Jane Dimmock - Director
Appointment date: 05 Jun 1991
Address: Leeston, Leeston, 7632 New Zealand
Address used since 27 Mar 2023
Address: Rd 2, Akaroa, 7582 New Zealand
Address used since 31 Mar 2010
Little River Cafe Limited
4237 Chch Akaroa Main Road
Banks Peninsula Rugby Football Club Incorporated
C/o Mrs V. Peak
Heathstock Downs (1987) Limited
Same As Registered Office Address
Lansdowne Resource Limited
142 Somerfield Street
Lauder Heights Limited
C/- B. Wright
Mainland Primary Products Limited
232b Selwyn Street
Profitable Perendales Limited
194 Okains Bay Road
Waikonini Farms Limited
55 Maffeys Road