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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Burrowes, Alister James |
Addington Christchurch 8024 New Zealand |
04 Aug 2008 - |
Individual | Burrowes, Alister James |
Addington Christchurch 8024 New Zealand |
21 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burrowes, Joseph John |
Chertsey |
21 Jul 1989 - 21 Sep 2005 |
Individual | Burrowes, Nancy Eunice |
Springston Christchurch |
21 Jul 1989 - 14 Oct 2005 |
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
Hornby Pacific Trust
68 Ward Street
Corporate Health Clubs Limited
99 Poulson Street
Campaign Against Foreign Control Of Aotearoa Incorporated
21 Kipling Street
Foreign Control Watchdog Incorporated
21 Kipling Street
Roman Builders Limited
424 Selwyn Street
Long River Limited
57 Somerset Crescent
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