William Cotton & Sons Limited, a registered company, was started on 10 Oct 1979. 9429040798776 is the NZ business identifier it was issued. The company has been run by 4 directors: Shane Willam Cotton - an active director whose contract began on 28 Jun 2000,
Jeanette Viola Cotton - an inactive director whose contract began on 25 Aug 1992 and was terminated on 28 Jun 2000,
Norman Cotton - an inactive director whose contract began on 25 Aug 1992 and was terminated on 28 Jun 2000,
Walter Joseph Cotton - an inactive director whose contract began on 08 Oct 1979 and was terminated on 07 Aug 1992.
Updated on 08 May 2025, the BizDb data contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: registered, service).
William Cotton & Sons Limited had been using 37 Beattie Street, Feilding, Feilding as their registered address up to 13 May 2025.
A total of 100000 shares are allocated to 3 shareholders (2 groups). The first group consists of 99998 shares (100%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (0%).
Previous addresses
Address #1: 37 Beattie Street, Feilding, Feilding, 4702 New Zealand
Registered & service address used from 09 May 2023 to 13 May 2025
Address #2: 53-55 Manchester Street, Feilding
Physical address used from 08 May 2000 to 08 May 2000
Address #3: C/o Horsfield & Co, Chartered Accountants, Macarthur Street, Feilding New Zealand
Physical address used from 08 May 2000 to 12 May 2015
Address #4: C/- A Horsfield & Co, Chartered Accountants, Macarthur Street, Feilding New Zealand
Registered address used from 06 May 1994 to 12 May 2015
Address #5: 53-55 Manchester St, Feilding
Registered address used from 05 May 1994 to 06 May 1994
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99998 | |||
| Individual | Cotton, Jeanette Viola |
Feilding Feilding 4702 New Zealand |
26 Nov 2024 - |
| Individual | Cotton, Shane William |
Feilding Feilding 4702 New Zealand |
26 May 2006 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Cotton, Shane William |
Feilding Feilding 4702 New Zealand |
26 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cotton, Jeanette Viola |
Feilding |
10 Oct 1979 - 26 May 2006 |
| Individual | Cotton, Jeanettte Viola |
Feilding Feilding 4702 New Zealand |
26 May 2006 - 26 Nov 2024 |
| Individual | Cotton, Jeanettte Viola |
Feilding Feilding 4702 New Zealand |
26 May 2006 - 26 Nov 2024 |
| Individual | Cotton, Jeanettte Viola |
Feilding Feilding 4702 New Zealand |
26 May 2006 - 26 Nov 2024 |
| Individual | Cotton, Jeanettte Viola |
Feilding Feilding 4702 New Zealand |
26 May 2006 - 26 Nov 2024 |
| Individual | Cotton, Norman |
Feilding |
10 Oct 1979 - 26 May 2006 |
| Individual | Cotton, Norman |
Feilding |
26 May 2006 - 26 May 2006 |
| Individual | Cotton, Shane William |
Feilding |
10 Oct 1979 - 26 May 2006 |
Shane Willam Cotton - Director
Appointment date: 28 Jun 2000
Address: Feilding, Feilding, 4702 New Zealand
Address used since 06 May 2019
Address: Feilding, Feilding, 4702 New Zealand
Address used since 20 Apr 2016
Jeanette Viola Cotton - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 28 Jun 2000
Address: Feilding,
Address used since 25 Aug 1992
Norman Cotton - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 28 Jun 2000
Address: Feilding,
Address used since 25 Aug 1992
Walter Joseph Cotton - Director (Inactive)
Appointment date: 08 Oct 1979
Termination date: 07 Aug 1992
Address: Feilding,
Address used since 08 Oct 1979
Kris Astwood Building Services Limited
29 Macarthur Street
B & H Agriculture Limited
29 Macarthur Street
Phillips Architectural Design Services Limited
29 Macarthur Street
Wairongo Farming Company Limited
29 Macarthur Street
Cocorico Authentic French Bakery Limited
29 Macarthur Street
Hautere Farms Limited
29 Macarthur Street