Craigmore Dairy Ii Gp Limited, a registered company, was started on 21 Oct 2015. 9429042034285 is the NZ business number it was issued. "Agricultural services nec" (business classification A052920) is how the company was categorised. The company has been run by 8 directors: Leslie Che Charteris - an active director whose contract began on 21 Oct 2015,
Andrew Brian Gibbs - an active director whose contract began on 13 Jul 2017,
John William Donkers - an active director whose contract began on 13 Jul 2017,
John Lindsay Holland - an active director whose contract began on 01 Feb 2021,
Annika Catherine Streefland - an active director whose contract began on 01 Jun 2023.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (registered address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (physical address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (service address),
Po Box 16343, Hornby, Christchurch, 8441 (postal address) among others.
Craigmore Dairy Ii Gp Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address up until 13 Jun 2022.
A single entity owns all company shares (exactly 1 share) - Craigmore Sustainables Group Limited Partnership - located at 8024, Addington, Christchurch.
Principal place of activity
47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous address
Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Oct 2015 to 13 Jun 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Craigmore Sustainables Group Limited Partnership |
Addington Christchurch 8024 New Zealand |
21 Oct 2015 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 21 Oct 2015
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 30 Jun 2016
Andrew Brian Gibbs - Director
Appointment date: 13 Jul 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Jul 2017
John William Donkers - Director
Appointment date: 13 Jul 2017
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 13 Jul 2017
John Lindsay Holland - Director
Appointment date: 01 Feb 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Feb 2021
Annika Catherine Streefland - Director
Appointment date: 01 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2023
Mark William Cox - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 01 Dec 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 21 Oct 2015
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 03 Sep 2021
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 21 Oct 2015
Jim William Van Der Poel - Director (Inactive)
Appointment date: 13 Jul 2017
Termination date: 31 Mar 2019
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 13 Jul 2017
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Craigmore Dairy Ii Services Limited
47 Waterloo Road
Dlf Seeds Limited
40 Hayton Road, Unit 10
Integrated Field Solutions Limited
120 Flat 2 Middlepark Road
Kaiapoi Drilling 2015 Limited
Unit 1, 88 Hayton Road, Wigram
Owen Ag Limited
Unit 1
Pgg Wrightson Investments Limited
57 Waterloo Road