Shortcuts

Country Creations Limited

Type: NZ Limited Company (Ltd)
9429031425322
NZBN
3060167
Company Number
Registered
Company Status
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
408 Mcvicar Road
Rd 2
Napier 4182
New Zealand
Registered & physical & service address used since 29 Aug 2019

Country Creations Limited was incorporated on 17 Aug 2010 and issued a New Zealand Business Number of 9429031425322. This registered LTD company has been managed by 1 director, named Peter Granby Macfarlane - an active director whose contract began on 17 Aug 2010.
According to the BizDb data (updated on 29 Mar 2024), the company uses 2 addresses: 270A Queen Street, Richmond, Nelson 7020, Nelson, 7020 (office address),
408 Mcvicar Road, Rd 2, Napier, 4182 (registered address),
408 Mcvicar Road, Rd 2, Napier, 4182 (physical address),
408 Mcvicar Road, Rd 2, Napier, 4182 (service address) among others.
Up to 29 Aug 2019, Country Creations Limited had been using 2909 Kimbolton Road, Rd 54, Kimbolton as their physical address.
BizDb found previous aliases used by the company: from 10 Aug 2010 to 10 May 2016 they were called Dairy Farm Consulting Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Macfarlane, Peter Granby (an individual) located at Rd 2, Napier postcode 4182.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Macfarlane, Tamarin Ruth - located at Rd 2, Napier. Country Creations Limited was categorised as "Sales advisory service" (ANZSIC M696285).

Addresses

Principal place of activity

270a Queen Street, Richmond, Nelson 7020, Nelson, 7020 New Zealand


Previous addresses

Address #1: 2909 Kimbolton Road, Rd 54, Kimbolton, 4774 New Zealand

Physical & registered address used from 26 Jun 2015 to 29 Aug 2019

Address #2: 20 Broadsea Avenue, Ruby Bay, Mapua, 7005 New Zealand

Physical & registered address used from 04 May 2015 to 26 Jun 2015

Address #3: 38b Aranui Road, Mapua, Nelson, 7005 New Zealand

Physical & registered address used from 09 Sep 2011 to 04 May 2015

Address #4: 270a Queen Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 08 Sep 2011 to 09 Sep 2011

Address #5: 12 Lionel Place, Mapua, Mapua, 7005 New Zealand

Registered & physical address used from 17 Aug 2010 to 08 Sep 2011

Contact info
alicia@caca.co.nz
22 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 13 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Macfarlane, Peter Granby Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Macfarlane, Tamarin Ruth Rd 2
Napier
4182
New Zealand
Directors

Peter Granby Macfarlane - Director

Appointment date: 17 Aug 2010

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 Aug 2020

Address: Rd 54, Kimbolton, 4774 New Zealand

Address used since 18 Jun 2015

Nearby companies
Similar companies

Animal Welfare And Advocacy Limited
C/o 180 Rakehou Road

Bizintel Limited
30a Fox Road

Brandt Limited
33 Swansea Road

Greenenz Group Limited
1625 Middle Road

New Zealand Institute Of Sales Limited
112a Jickell Street

Newport Enterprises Nz Limited
753 Gorge Rd