Craigmore Research Holdings Limited was registered on 26 Feb 2016 and issued an NZ business identifier of 9429042207290. This registered LTD company has been run by 5 directors: Leslie Che Charteris - an active director whose contract started on 26 Feb 2016,
Leslie Che Charteris - an active director whose contract started on 26 Feb 2016,
Forbes E. - an active director whose contract started on 24 Aug 2021,
Mark William Cox - an inactive director whose contract started on 26 Feb 2016 and was terminated on 15 Jun 2020,
Mark William Cox - an inactive director whose contract started on 26 Feb 2016 and was terminated on 15 Jun 2020.
According to BizDb's data (updated on 02 May 2025), the company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: physical, registered).
Until 13 Jun 2022, Craigmore Research Holdings Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
A total of 10000 shares are allocated to 1 group (2 shareholders in total). In the first group, 10000 shares are held by 2 entities, namely:
Craigmore Sustainables Group Limited Partnership (an other) located at Addington, Christchurch postcode 8024,
Craigmore Sustainables Group Limited Partnership (an other) located at Hornby, Christchurch postcode 8042.
Previous address
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Feb 2016 to 13 Jun 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Other (Other) | Craigmore Sustainables Group Limited Partnership |
Addington Christchurch 8024 New Zealand |
26 Feb 2016 - |
| Other | Craigmore Sustainables Group Limited Partnership |
Hornby Christchurch 8042 New Zealand |
26 Feb 2016 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 26 Feb 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 10 Sep 2021
Leslie Che Charteris - Director
Appointment date: 26 Feb 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 30 Jun 2016
Forbes E. - Director
Appointment date: 24 Aug 2021
Mark William Cox - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 10 Sep 2021
Mark William Cox - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 26 Feb 2016
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road