Chamberlain Agriculture Limited, a registered company, was incorporated on 11 Sep 2006. 9429033880594 is the NZBN it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company has been categorised. This company has been run by 2 directors: Dean Andrew Chamberlain - an active director whose contract began on 11 Sep 2006,
Jacqueline Kaye Chamberlain - an active director whose contract began on 11 Sep 2006.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo St, Christchurch, 8141 (type: service, registered).
Chamberlain Agriculture Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 17 Aug 2021.
Past names for this company, as we managed to find at BizDb, included: from 11 Sep 2006 to 28 Sep 2012 they were called Draper Contracting (2006) Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Level 2, Kettlewell House, 680 Colombo St, Christchurch, 8141 New Zealand
Registered address used from 17 Aug 2021
Address #5: Level 2, Kettlewell House, 680 Colombo St, Christchurch, 8141 New Zealand
Service address used from 06 Sep 2023
Principal place of activity
2192 Tramway Road, Sheffield, 7580 New Zealand
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 31 Aug 2016 to 17 Aug 2021
Address #2: 5/77 Williams St, Kaiapoi, 7630 New Zealand
Physical & registered address used from 31 Aug 2015 to 31 Aug 2016
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 31 Aug 2015
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 10 May 2013 to 25 May 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 16 Nov 2007 to 10 May 2013
Address #6: Staples Rodway, 2nd Floor, Ami Building, 116 Riccarton Road, Christchurch
Physical & registered address used from 11 Sep 2006 to 16 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chamberlain, Dean Andrew |
Sheffield Sheffield 7500 New Zealand |
11 Sep 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chamberlain, Jacqueline Kaye |
Sheffield Sheffield 7500 New Zealand |
11 Sep 2006 - |
Dean Andrew Chamberlain - Director
Appointment date: 11 Sep 2006
Address: Rd1, Sheffield, 7580 New Zealand
Address used since 01 Nov 2014
Jacqueline Kaye Chamberlain - Director
Appointment date: 11 Sep 2006
Address: Rd1, Sheffield, 7580 New Zealand
Address used since 01 Nov 2014
We Built This City Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Composite Systems (asia) Limited
29 Leslie Hills Drive
Carter Ag Enterprises Limited
Level 2
Jim Mcdonald Contracting Limited
L1, 22 Foster St
Multiag Limited
85 Picton Avenue
R & K Thomas Contracting Limited
11 Picton Avenue
Rgm Contracting Limited
44 Mandeville Street
Tennyson Farm Limited
62 Riccarton Road