Cfp Apples Hb Limited was incorporated on 14 Jan 2013 and issued a number of 9429030422636. The registered LTD company has been run by 8 directors: Leslie Che Charteris - an active director whose contract started on 25 Jun 2013,
Cornelius John Williams - an active director whose contract started on 07 Jul 2023,
Reuben James Casey - an active director whose contract started on 07 Jul 2023,
Peter Luke Klaassen - an inactive director whose contract started on 01 Nov 2016 and was terminated on 06 Jun 2023,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022.
As stated in our database (last updated on 22 Mar 2024), the company uses 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (category: registered, physical).
Until 13 Jun 2022, Cfp Apples Hb Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
BizDb found former names used by the company: from 28 Nov 2012 to 05 Dec 2018 they were named Coxco Apples (Hb) Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Cfp Apples Hb Limited was classified as "Apple growing" (business classification A013410).
Principal place of activity
47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Sep 2014 to 13 Jun 2022
Address: C/- Craigmore Sustainables, 253 Waterholes Road, Rd4, Springston, Christchurch, 7674 New Zealand
Registered & physical address used from 14 May 2013 to 23 Sep 2014
Address: C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Jan 2013 to 14 May 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
14 Jan 2013 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 25 Jun 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2016
Cornelius John Williams - Director
Appointment date: 07 Jul 2023
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 07 Jul 2023
Reuben James Casey - Director
Appointment date: 07 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2023
Peter Luke Klaassen - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 06 Jun 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Nov 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Jun 2017
Mark Dugdale Edghill - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Mark William Cox - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 14 Jan 2013
Andrew Keith Horsbrugh - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 30 Sep 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 23 Dec 2014
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 14 Jan 2013
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
Bapi Holdings Limited
205c Queen Street
Kahui Farming Limited
53-55 Sophia Street
M A Orchards Limited
39 George Street
R & J Densem Limited
109 Bickerton Street
Timaru Orchards Limited
39 George Street
Willisbrook Orchards Limited
140 Palmer Road