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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Macfarlane, Peter Granby |
Rd 2 Napier 4182 New Zealand |
17 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Macfarlane, Tamarin Ruth |
Rd 2 Napier 4182 New Zealand |
17 Aug 2010 - |
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
Kimbolton Hotel (2014) Limited
2899 Kimbolton Road
Kiwitea Parochial District Vicarage Trust Board
Kimbolton
Ofsoski Holdings Limited
2842 Kimbolton Road
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