Cooks Stud Farms Limited, a registered company, was incorporated on 22 Jan 1985. 9429039874061 is the number it was issued. The company has been supervised by 4 directors: Nelson John Cook - an active director whose contract began on 11 Aug 1992,
Julie Ann Fitzgerald - an inactive director whose contract began on 11 Aug 1992 and was terminated on 31 May 2016,
Geoffrey David Cook - an inactive director whose contract began on 02 Sep 2000 and was terminated on 31 May 2016,
Sandra Mary Waenga - an inactive director whose contract began on 02 Sep 2000 and was terminated on 20 Dec 2002.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 3 addresses this company uses, namely: 64 High Street, Greymouth, 7805 (registered address),
64 High Street, Greymouth, 7805 (service address),
63 Lowe Road, Rd 2, Hamilton, 3282 (registered address),
63 Lowe Road, Rd 2, Hamilton, 3282 (service address) among others.
Cooks Stud Farms Limited had been using 43 Pukerimu Lane, Rd 3, Cambridge as their registered address up to 09 May 2024.
One entity owns all company shares (exactly 2000 shares) - Cook, Nelson John - located at 7805, Hokitika.
Previous addresses
Address #1: 43 Pukerimu Lane, Rd 3, Cambridge, 3495 New Zealand
Registered address used from 12 May 2017 to 09 May 2024
Address #2: 43 Pukerimu Lane, Rd 3, Cambridge, 3495 New Zealand
Service address used from 08 May 2017 to 09 May 2024
Address #3: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 06 Dec 2016 to 08 May 2017
Address #4: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 06 Dec 2016 to 12 May 2017
Address #5: Unit 10, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 24 Aug 2016 to 06 Dec 2016
Address #6: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 08 May 2000 to 24 Aug 2016
Address #7: P S Alexander, 25 Churchill Str, Level 1, / Unit 1 , Amuri Park, Christchurch
Registered address used from 08 May 2000 to 08 May 2000
Address #8: C/- P S Alexander, Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 08 May 2000 to 08 May 2000
Address #9: P S Alexander, Level 1 / Unit 1 , Amuri Park, Christchurch
Registered address used from 22 Apr 1998 to 08 May 2000
Address #10: -
Physical address used from 06 Apr 1998 to 08 May 2000
Address #11: C/- Pita Shand Alexander, 31a Bampton St, Christchurch 6
Registered address used from 08 May 1997 to 22 Apr 1998
Address #12: C/o Pita Shand Alexander, 31a Brampton St, Christchurch 6
Registered address used from 18 May 1995 to 08 May 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 28 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Cook, Nelson John |
Hokitika New Zealand |
22 Jan 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fitzgerald, Julie Ann |
Kumara Hokitika 7881 New Zealand |
22 Jan 1985 - 15 Jun 2016 |
| Individual | Cook, Geoffrey David |
Rus 662 State Highway 6 Hokitika 7881 New Zealand |
22 Jan 1985 - 15 Jun 2016 |
Nelson John Cook - Director
Appointment date: 11 Aug 1992
Address: Hokitika, 7811 New Zealand
Address used since 31 May 2016
Julie Ann Fitzgerald - Director (Inactive)
Appointment date: 11 Aug 1992
Termination date: 31 May 2016
Address: Kumara, Hokitika, 7881 New Zealand
Address used since 09 Mar 2011
Geoffrey David Cook - Director (Inactive)
Appointment date: 02 Sep 2000
Termination date: 31 May 2016
Address: Rus 662 State Highway 6, Hokitika, 7881 New Zealand
Address used since 09 Mar 2011
Sandra Mary Waenga - Director (Inactive)
Appointment date: 02 Sep 2000
Termination date: 20 Dec 2002
Address: Hokitika,
Address used since 02 Sep 2000
Johnston Sherratt & Co Limited
43 Pukerimu Lane
Enstrom Building & Renovations Limited
43 Pukerimu Lane
New Zealand Honey Farm (2010) Limited
43 Pukerimu Lane
G2g Farms Limited
43 Pukerimu Lane
Mix-it Concrete Solutions Limited
43 Pukerimu Lane
Saldon Investments Limited
43 Pukerimu Lane