Shortcuts

Churt - Farm Holdings Limited

Type: NZ Limited Company (Ltd)
9429039303554
NZBN
440580
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I461010
Industry classification code
Delivery Service - Road
Industry classification description
I462330
Industry classification code
Taxi Cab Service
Industry classification description
Current address
382 E Selwyn Street
Addington
Christchurch 8024
New Zealand
Delivery & postal & office address used since 30 Oct 2019
382e Selwyn Street
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Nov 2019

Churt - Farm Holdings Limited, a registered company, was launched on 21 Jul 1989. 9429039303554 is the NZ business identifier it was issued. "Delivery service - road" (ANZSIC I461010) is how the company is categorised. This company has been run by 4 directors: Alister James Burrowes - an active director whose contract started on 10 Dec 1998,
Nancy Eunice Burrowes - an inactive director whose contract started on 23 Oct 1991 and was terminated on 10 Dec 1998,
Joseph John Burrowes - an inactive director whose contract started on 23 Oct 1991 and was terminated on 10 Dec 1998,
Keith Balderson - an inactive director whose contract started on 13 Oct 1991 and was terminated on 26 Jul 1994.
Updated on 20 Feb 2024, our database contains detailed information about 1 address: 382E Selwyn Street, Addington, Christchurch, 8024 (type: registered, physical).
Churt - Farm Holdings Limited had been using 382 E Selwyn Street, Addington, Christchurch as their registered address up to 07 Nov 2019.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Burrowes, Alister James (an individual) located at Addington, Christchurch postcode 8024,
Burrowes, Alister James (an individual) located at Addington, Christchurch postcode 8024.

Addresses

Principal place of activity

382e Selwyn Street, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 382 E Selwyn Street, Addington, Christchurch New Zealand

Registered & physical address used from 11 Aug 2008 to 07 Nov 2019

Address #2: 47 Wilkin Street, Tinwald, Ashburton

Physical & registered address used from 10 Nov 2004 to 11 Aug 2008

Address #3: Pgg Trust Limited, 30-46 Tancred Street, Ashburton

Registered address used from 13 Nov 1998 to 10 Nov 2004

Address #4: 30-46 Tancred Street, Ashburton

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address #5: Perpetual Trust Limited, 30-46 Tancred Street, Ashburton

Physical address used from 30 Jun 1997 to 10 Nov 2004

Address #6: 30/46 Tancred Street, Ashburton

Registered address used from 28 May 1997 to 13 Nov 1998

Address #7: 4th Floor National Mutual Finance, Crn Gloucester And Colombo Streets, Christchurch

Registered address used from 25 Oct 1991 to 28 May 1997

Contact info
64 274 324849
30 Oct 2019 Phone
ajburrowes@xtra.co.nz
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
ajburrowes@xtra.co.nz
01 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Burrowes, Alister James Addington
Christchurch
8024
New Zealand
Individual Burrowes, Alister James Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrowes, Joseph John Chertsey
Individual Burrowes, Nancy Eunice Springston
Christchurch
Directors

Alister James Burrowes - Director

Appointment date: 10 Dec 1998

Address: Addington, Christchurch, 8024 New Zealand

Address used since 06 Oct 2009


Nancy Eunice Burrowes - Director (Inactive)

Appointment date: 23 Oct 1991

Termination date: 10 Dec 1998

Address: Chertsey,

Address used since 23 Oct 1991


Joseph John Burrowes - Director (Inactive)

Appointment date: 23 Oct 1991

Termination date: 10 Dec 1998

Address: Chertsey,

Address used since 23 Oct 1991


Keith Balderson - Director (Inactive)

Appointment date: 13 Oct 1991

Termination date: 26 Jul 1994

Address: Chertsey,

Address used since 13 Oct 1991

Nearby companies
Similar companies

Gentleman Transport Limited
95 Montreal Street

Get It There Limited
24 Cheviot Street

Nathan Lowery Contracting Limited
94 Disraeli Street

Richard Keene Cartage Limited
Unit 3, 245 St Asaph Street

Sham Lal & Sons Limited
34b Strickland Street

Yum Yum Distributors Limited
119 Blenheim Road