Cochrane's Transport Limited, a registered company, was started on 11 Jul 1949. 9429040149202 is the business number it was issued. This company has been supervised by 10 directors: Gregory John Cochrane - an active director whose contract began on 20 Mar 1991,
Paul Matthew Sarant - an active director whose contract began on 22 Apr 2014,
Christopher Wyndham Bright - an active director whose contract began on 16 Dec 2019,
Wayne Kenneth Johnston - an inactive director whose contract began on 29 Nov 2018 and was terminated on 16 Dec 2019,
Bryan James Walsh - an inactive director whose contract began on 26 Jun 2007 and was terminated on 30 Nov 2018.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 3847 Te Awamutu Road, Cambridge, 3450 (category: registered, physical).
Cochrane's Transport Limited had been using 3847 Te Awamutu Road, Cambridge as their registered address until 07 Jun 2016.
More names for this company, as we identified at BizDb, included: from 11 Jul 1949 to 09 Feb 1989 they were named E H Cochrane Limited.
A single entity owns all company shares (exactly 3971818 shares) - K & S Freighters Limited - located at 3450, Cambridge.
Previous addresses
Address #1: 3847 Te Awamutu Road, Cambridge, 3850 New Zealand
Registered address used from 07 Jun 2013 to 07 Jun 2016
Address #2: Te Awamutu Road, Cambridge New Zealand
Registered address used from 23 May 1996 to 07 Jun 2013
Address #3: Anzac Street, Cambridge
Registered address used from 23 May 1996 to 23 May 1996
Address #4: 5 Anzac Street, Cambridge
Physical address used from 11 Jul 1994 to 11 Jul 1994
Basic Financial info
Total number of Shares: 3971818
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3971818 | |||
Entity (NZ Limited Company) | K & S Freighters Limited Shareholder NZBN: 9429036370801 |
Cambridge |
28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | K & S Freighters Limited Shareholder NZBN: 9429036370801 Company Number: 1232749 |
12 Jul 2004 - 12 Jul 2004 | |
Entity | Riada Services Limited Shareholder NZBN: 9429039624741 Company Number: 339647 |
11 Jul 1949 - 12 Jul 2004 | |
Entity | Riada Services Limited Shareholder NZBN: 9429039624741 Company Number: 339647 |
11 Jul 1949 - 12 Jul 2004 | |
Entity | Riada Services Limited Shareholder NZBN: 9429039624741 Company Number: 339647 |
11 Jul 1949 - 12 Jul 2004 | |
Other | Null - James Cocrane Investment Trust | 11 Jul 1949 - 12 Jul 2004 | |
Entity | K & S Freighters Limited Shareholder NZBN: 9429036370801 Company Number: 1232749 |
12 Jul 2004 - 12 Jul 2004 | |
Other | James Cocrane Investment Trust | 11 Jul 1949 - 12 Jul 2004 | |
Individual | Cochrane, James Donald Bruce |
Mount Maunganui |
11 Jul 1949 - 12 Jul 2004 |
Ultimate Holding Company
Gregory John Cochrane - Director
Appointment date: 20 Mar 1991
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 Apr 2010
Paul Matthew Sarant - Director
Appointment date: 22 Apr 2014
ASIC Name: K. & S. Freighters Pty. Ltd.
Address: Mount Gambier, South Australia, 5290 Australia
Address: Hampton, Victoria, Australia
Address used since 22 Apr 2014
Address: Mount Gambier, South Australia, 5290 Australia
Christopher Wyndham Bright - Director
Appointment date: 16 Dec 2019
ASIC Name: Reid Bros. Pty Ltd
Address: Mount Gambier,, South Australia,, 5290 Australia
Address: Port Willunga, Sa, 5173 Australia
Address used since 16 Dec 2019
Wayne Kenneth Johnston - Director (Inactive)
Appointment date: 29 Nov 2018
Termination date: 16 Dec 2019
ASIC Name: K. & S. Freighters Pty. Ltd.
Address: Mount Gambier, South Australia, 5290 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 29 Nov 2018
Bryan James Walsh - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 30 Nov 2018
ASIC Name: Scott Corporation Pty Ltd
Address: Mount Gambier, South Australia, 5290 Australia
Address: Mount Gambier, South Australia, 5290 Australia
Address: Mount Gambier, South Australia, Australia
Address used since 26 Jun 2007
Gregory Francis Stevenson - Director (Inactive)
Appointment date: 28 May 2012
Termination date: 22 Apr 2014
Address: 135 Braemore Place, Whittlesea, Victoria, 3757 Australia
Address used since 28 May 2012
John Legh Winser - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 25 May 2012
Address: Mount Gambier, South Australia, Australia,
Address used since 20 Jul 2009
James Leonard Osborne - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 18 Dec 2007
Address: Mt Gambier Sa 5290, South Australia,
Address used since 25 Feb 2004
James Donald Bruce Cochrane - Director (Inactive)
Appointment date: 11 Jul 1949
Termination date: 01 Dec 2003
Address: Mount Maunganui,
Address used since 11 Jul 1949
Avon Leavett Carpenter - Director (Inactive)
Appointment date: 11 Jul 1949
Termination date: 01 Dec 2003
Address: R.d.3, Tauranga,
Address used since 11 Jul 1949
K & S Freighters Limited
3847 Te Awamutu Road
Aotearoa Park Developments Limited
3847 Cambridge Road
Cambridge Steel Products And Engineering Limited
3890 Cambridge Road
My Little Car Wash Limited
3890 Cambridge Road
Stocker Horticulture And Hydroponic Supplies (2004) Limited
1 Matos Segedin Drive
Gt Civil Limited
8 Matos Segedin Drive