Central Contracting (Manawatu) Limited, a registered company, was launched on 18 May 1988. 9429039456984 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Bruce Allen Chowen - an active director whose contract began on 18 May 1988,
Adrienne Judith Chowen - an active director whose contract began on 14 Apr 1998,
Margaret Beryl Chowen - an inactive director whose contract began on 18 May 1988 and was terminated on 14 Jul 2004,
Allen Norman Chowen - an inactive director whose contract began on 18 May 1988 and was terminated on 03 Mar 1995.
Updated on 23 May 2025, the BizDb data contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (category: physical, registered).
Central Contracting (Manawatu) Limited had been using Bennett Currie Ltd, Chartered Accountants, 484 Main Street, Palmerston North as their physical address until 01 Apr 1998.
Past names for the company, as we established at BizDb, included: from 18 May 1988 to 20 May 2004 they were named Chowen Farms Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 3333 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6667 shares (66.67 per cent).
Previous addresses
Address: Bennett Currie Ltd, Chartered Accountants, 484 Main Street, Palmerston North
Physical address used from 01 Apr 1998 to 01 Apr 1998
Address: 482-484 Main Street, Palmsterston North, Palmerston North, 4410 New Zealand
Physical address used from 01 Apr 1998 to 01 Apr 1998
Address: 484 Main Street, Palmerston North New Zealand
Registered address used from 01 Apr 1998 to 09 Apr 2018
Address: Smillie Britten Larsen & Co, 482-484 Main Street, Palmerston North
Registered address used from 01 Apr 1998 to 01 Apr 1998
Address: Rutherfords, 623 Main Street, Palmerston North
Registered address used from 27 Jun 1994 to 01 Apr 1998
Address: Horwath & Horwath, 625 Main Street, Palmerston North
Registered address used from 28 Mar 1994 to 27 Jun 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3333 | |||
| Individual | Chowen, Adrienne Judith |
Rd 11 Palmerston North |
23 Nov 2005 - |
| Shares Allocation #2 Number of Shares: 6667 | |||
| Individual | Chowen, Bruce Allen |
R D 11 Palmerston North |
18 May 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chowen, Adrienne Judith |
R D 11 Palmerston North |
18 May 1988 - 31 Mar 2005 |
| Individual | Chowen, Margaret Beryl |
R D 11 Palmerston North |
18 May 1988 - 31 Mar 2005 |
Bruce Allen Chowen - Director
Appointment date: 18 May 1988
Address: R D 11, Palmerston North, 4481 New Zealand
Address used since 21 Mar 2016
Adrienne Judith Chowen - Director
Appointment date: 14 Apr 1998
Address: Rd 11, Palmerston North, 4481 New Zealand
Address used since 21 Mar 2016
Margaret Beryl Chowen - Director (Inactive)
Appointment date: 18 May 1988
Termination date: 14 Jul 2004
Address: R D 11, Palmerston North,
Address used since 18 May 1988
Allen Norman Chowen - Director (Inactive)
Appointment date: 18 May 1988
Termination date: 03 Mar 1995
Address: Bunnythorpe, Near Palmerston North,
Address used since 18 May 1988
Bennett Currie (2014) Limited
502 Main Street
Add Trustees Limited
502 Main Street
Cjd Trustees Limited
502 Main Street
Rdbms Consulting Limited
502 Main Street
Stonehurst Trustees Limited
502 Main Street
Dalmeny Trustees Limited
502 Main Street