Shortcuts

Cerven Deer Company Limited

Type: NZ Limited Company (Ltd)
9429036212279
NZBN
1261625
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
43 Pukerimu Lane
Rd 3
Cambridge 3495
New Zealand
Registered & physical & service address used since 26 May 2017
27 Penrith Ave
Somerfield
Christchurch 8024
New Zealand
Registered & service address used since 06 Jul 2023

Cerven Deer Company Limited was registered on 16 Dec 2002 and issued a business number of 9429036212279. The registered LTD company has been run by 1 director, named David Sylvester Mackie - an active director whose contract started on 16 Dec 2002.
According to BizDb's information (last updated on 05 Apr 2024), this company uses 1 address: 27 Penrith Ave, Somerfield, Christchurch, 8024 (type: registered, service).
Until 26 May 2017, Cerven Deer Company Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mackie, Christine Mary (an individual) located at Kaikoura, Kaikoura postcode 7300.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Mackie, David Sylvester - located at Kaikoura, Kaikoura. Cerven Deer Company Limited was classified as "Financial asset investing" (business classification K624010).

Addresses

Previous addresses

Address #1: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 06 Dec 2016 to 26 May 2017

Address #2: Unit 10 14 Broad St, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 12 May 2015 to 06 Dec 2016

Address #3: Unit 1, 41 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand

Registered & physical address used from 18 Jun 2013 to 12 May 2015

Address #4: C/-pm Fitzgibbon & Co. Ltd, Level 1, 27 Albany Street, North Dunedin, Dunedin 9016 New Zealand

Registered & physical address used from 12 May 2010 to 18 Jun 2013

Address #5: Level 1, 27 Albany Street, Dunedin

Physical & registered address used from 01 Jun 2007 to 12 May 2010

Address #6: Pm Fitzgibbon & Co Ltd, 24a Traford St, Gore

Registered & physical address used from 15 Oct 2004 to 01 Jun 2007

Address #7: 175 Ladies Mile Road, Te Anau

Physical & registered address used from 16 Dec 2002 to 15 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mackie, Christine Mary Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Mackie, David Sylvester Kaikoura
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Theresa Karen Parklands
Christchurch
8083
New Zealand
Individual Martin, Theresa Karen Parklands
Christchurch
8083
New Zealand
Individual Martin, Theresa Karen Parklands
Christchurch
8083
New Zealand
Individual Mackie, David Sylvester Rd 1
Kaikoura

New Zealand
Directors

David Sylvester Mackie - Director

Appointment date: 16 Dec 2002

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 02 Jun 2019

Address: Hapuka, Kaikoura, 7371 New Zealand

Address used since 04 May 2015

Nearby companies

Blackbond Trustees Limited
76a Puriri Street

Third Wave Up Limited
84 Puriri Street

A Taste Of New Zealand Limited
84 Puriri Street

Conner Operating Group Limited
58 Puriri Street

Waingawa Forest Corporation Limited
58 Puriri Street

D & T Finance Limited
107 Puriri Street

Similar companies