Shortcuts

The Big Cherry Company Limited

Type: NZ Limited Company (Ltd)
9429039176691
NZBN
484558
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Registered & physical & service address used since 10 Jan 2019

The Big Cherry Company Limited, a registered company, was registered on 11 Oct 1990. 9429039176691 is the business number it was issued. This company has been run by 3 directors: Christopher William Toms - an active director whose contract started on 09 Sep 1992,
Catherine Margaret Toms - an active director whose contract started on 09 Jul 2001,
Beverley Louvaine Toms - an inactive director whose contract started on 11 Sep 1992 and was terminated on 09 Jul 2001.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (type: registered, physical).
The Big Cherry Company Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up to 10 Jan 2019.
A total of 5300 shares are issued to 5 shareholders (5 groups). The first group consists of 2385 shares (45%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2912 shares (54.94%). Lastly there is the third share allocation (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 04 Apr 2011 to 10 Jan 2019

Address: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand

Physical & registered address used from 21 Oct 2004 to 04 Apr 2011

Address: Macdonald And Associates, 16 Main Street, Gore

Physical & registered address used from 06 Mar 2002 to 21 Oct 2004

Address: 41 Tarbert Street, Alexandra

Physical address used from 09 Aug 2001 to 09 Aug 2001

Address: 36 The Mall, Cromwell

Physical address used from 09 Aug 2001 to 06 Mar 2002

Address: 41 Tarbert Street, Alexandra

Registered address used from 09 Aug 2001 to 06 Mar 2002

Address: Coal Creek Flat, Rd, Roxburgh

Registered address used from 20 May 1996 to 09 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 5300

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2385
Individual Toms, Margaret Catherine Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #2 Number of Shares: 2912
Individual Toms, Christopher W Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Toms, Meg Catherine Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Toms, Annabelle Kate Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Toms, Jackson William Stewart Rd 1
Roxburgh
9571
New Zealand
Directors

Christopher William Toms - Director

Appointment date: 09 Sep 1992

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 25 Mar 2011


Catherine Margaret Toms - Director

Appointment date: 09 Jul 2001

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 25 Mar 2011


Beverley Louvaine Toms - Director (Inactive)

Appointment date: 11 Sep 1992

Termination date: 09 Jul 2001

Address: R D Roxburgh,

Address used since 11 Sep 1992

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street