Shortcuts

Cfp Apples Hb Limited

Type: NZ Limited Company (Ltd)
9429030422636
NZBN
4138298
Company Number
Registered
Company Status
A013410
Industry classification code
Apple Growing
Industry classification description
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022

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).

Addresses

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

Contact info
64 3 3440090
05 Dec 2018 Phone
CFPApples@craigmore.com
18 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

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

Similar companies

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