Cochranes Land Holdings Limited was started on 09 Feb 2016 and issued an NZBN of 9429042177418. This registered LTD company has been managed by 2 directors: Sarah Elizabeth West - an active director whose contract began on 09 Feb 2016,
James William Harcourt Cochrane - an active director whose contract began on 09 Feb 2016.
As stated in our information (updated on 29 Mar 2024), this company registered 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 01 Jul 2021, Cochranes Land Holdings Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 200 shares are allocated to 4 groups (8 shareholders in total). As far as the first group is concerned, 99 shares are held by 3 entities, namely:
Palmer, Katherine Elizabeth (an individual) located at R D 2, Leeston postcode 7682,
Cochrane, James William Harcourt (a director) located at R D 2, Leeston postcode 7682,
Te 2018 Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 3 shareholders, holds 49.5% shares (exactly 99 shares) and includes
West, Sarah Elizabeth - located at Leeston, Leeston,
Cochrane, Bruce James - located at Leeston, Leeston,
West, Christopher Paul - located at Leeston, Leeston.
The next share allotment (1 share, 0.5%) belongs to 1 entity, namely:
Cochrane, James William Harcourt, located at R D 2, Leeston (a director). Cochranes Land Holdings Limited has been categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 01 Jul 2021
Address #2: Level 1, 22 Foster Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Feb 2016 to 23 Apr 2019
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Palmer, Katherine Elizabeth |
R D 2 Leeston 7682 New Zealand |
15 Dec 2017 - |
Director | Cochrane, James William Harcourt |
R D 2 Leeston 7682 New Zealand |
09 Feb 2016 - |
Entity (NZ Limited Company) | Te 2018 Trustees Limited Shareholder NZBN: 9429046907486 |
Christchurch Central Christchurch 8011 New Zealand |
26 Jul 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | West, Sarah Elizabeth |
Leeston Leeston 7632 New Zealand |
09 Feb 2016 - |
Individual | Cochrane, Bruce James |
Leeston Leeston 7632 New Zealand |
14 Feb 2018 - |
Individual | West, Christopher Paul |
Leeston Leeston 7632 New Zealand |
15 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Cochrane, James William Harcourt |
R D 2 Leeston 7682 New Zealand |
09 Feb 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | West, Sarah Elizabeth |
Leeston Leeston 7632 New Zealand |
09 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakway Trustee Services (2013) Limited Shareholder NZBN: 9429030185418 Company Number: 4483098 |
15 Dec 2017 - 26 Jul 2022 | |
Entity | Taurus Trustee Services (2013) Limited Shareholder NZBN: 9429030185418 Company Number: 4483098 |
15 Dec 2017 - 26 Jul 2022 | |
Entity | Taurus Trustee Services (2013) Limited Shareholder NZBN: 9429030185418 Company Number: 4483098 |
Christchurch Central Christchurch 8011 New Zealand |
15 Dec 2017 - 26 Jul 2022 |
Sarah Elizabeth West - Director
Appointment date: 09 Feb 2016
Address: Leeston, Leeston, 7632 New Zealand
Address used since 09 Feb 2016
James William Harcourt Cochrane - Director
Appointment date: 09 Feb 2016
Address: R D 2, Leeston, 7682 New Zealand
Address used since 09 Aug 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 09 Feb 2016
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 01 Dec 2017
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Burgage Limited
11b Clarence Street
Karaka Farm Cow Limited
Level 1, 100 Moorhouse Avenue
Mantech Nz Limited
Markhams Christchurch Limited
Mike Greer Homes Property Holdings Limited
335 Lincoln Road
Riverstone Land Holdings Limited
20 Twigger Street
Simplexity Properties Limited
Level 1, 22 Foster Street