Shortcuts

Cheviot Downs Limited

Type: NZ Limited Company (Ltd)
9429040308562
NZBN
147070
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 30 Oct 2019

Cheviot Downs Limited, a registered company, was launched on 23 Dec 1965. 9429040308562 is the number it was issued. This company has been run by 2 directors: Craig Stewart Speight - an active director whose contract started on 22 Sep 2006,
James Geoffrey Speight - an inactive director whose contract started on 15 Dec 1982 and was terminated on 02 Sep 2016.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: registered, physical).
Cheviot Downs Limited had been using 173 Spey Street, Invercargill as their registered address up to 30 Oct 2019.
A total of 2000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.05%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.1%). Lastly we have the third share allotment (1997 shares 99.85%) made up of 2 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 23 Oct 2013 to 30 Oct 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 23 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Nov 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 05 Nov 2009 to 02 Nov 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 01 Nov 2007 to 05 Nov 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 20 Sep 2006 to 01 Nov 2007

Address: 181 Spey Street, Invercargill

Physical & registered address used from 22 Apr 2002 to 20 Sep 2006

Address: C-481 Moray Place, Level 8, Otago House, Dunedin

Registered address used from 30 May 1997 to 22 Apr 2002

Address: C/-481 Moray Place, Level 8, Otago House, Dunedin

Registered address used from 30 May 1997 to 22 Apr 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: T J Mason & Co, Level 3 Plunket House, 472 George Street, Dunedin

Physical address used from 17 Feb 1992 to 22 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Speight, Alisa Rd 1
Te Anau
9679
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Speight, Craig Stewart Rd 1
Te Anau
9679
New Zealand
Shares Allocation #3 Number of Shares: 1997
Individual Speight, Alisa Rd 1
Te Anau
9679
New Zealand
Individual Speight, Craig Stewart 1049 Blackmount Redcliff Road, Rd 1
Te Anau
9679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Speight, James Geoffrey Te Anau
Te Anau
9600
New Zealand
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Directors

Craig Stewart Speight - Director

Appointment date: 22 Sep 2006

Address: Rd 1, Te Anau, 9679 New Zealand

Address used since 15 Oct 2013


James Geoffrey Speight - Director (Inactive)

Appointment date: 15 Dec 1982

Termination date: 02 Sep 2016

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 15 Oct 2013

Nearby companies