Shortcuts

Coxco Farming & Horticulture Limited

Type: NZ Limited Company (Ltd)
9429038251283
NZBN
823528
Company Number
Registered
Company Status
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022

Coxco Farming & Horticulture Limited, a registered company, was launched on 28 Aug 1996. 9429038251283 is the number it was issued. This company has been supervised by 12 directors: Leslie Che Charteris - an active director whose contract began on 25 Jun 2013,
Ombir Singh Badsar - an active director whose contract began on 01 Nov 2016,
Cornelius John Williams - an active director whose contract began on 18 Jul 2023,
Reuben James Casey - an active director whose contract began on 07 Nov 2023,
Mark William Cox - an inactive director whose contract began on 28 Aug 1996 and was terminated on 25 Aug 2023.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (category: registered, physical).
Coxco Farming & Horticulture Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address until 13 Jun 2022.
Former names used by the company, as we established at BizDb, included: from 28 Aug 1996 to 30 Jun 2017 they were named Coxco Holdings Limited.
A total of 9157488 shares are allotted to 4 shareholders (4 groups). The first group includes 4194407 shares (45.8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4596781 shares (50.2 per cent). Lastly we have the 3rd share allocation (174767 shares 1.91 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 04 Oct 2018 to 13 Jun 2022

Address: 1-17 Innes Street, Gisborne, Gisborne, 4010 New Zealand

Registered & physical address used from 11 Aug 2014 to 04 Oct 2018

Address: 253 Waterholes Road, Rd 4, Christchurch, 7674 New Zealand

Registered & physical address used from 21 Oct 2013 to 11 Aug 2014

Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 20 Feb 2012 to 21 Oct 2013

Address: 1-17 Innes Street, Gisborne New Zealand

Physical & registered address used from 02 Oct 2006 to 20 Feb 2012

Address: 2 Banks Street, Gisborne

Physical & registered address used from 25 Mar 2002 to 02 Oct 2006

Address: 17 Richardson Avenue, Gisborne

Physical address used from 17 Aug 2000 to 17 Aug 2000

Address: 50 Moana Road, Okitu, Gisborne

Physical address used from 17 Aug 2000 to 25 Mar 2002

Address: 17 Richardson Avenue, Gisborne

Registered address used from 11 Apr 2000 to 25 Mar 2002

Address: 17 Richardson Avenue, Gisborne

Registered address used from 03 Feb 2000 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 9157488

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4194407
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 4596781
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 174767
Director Badsar, Ombir Singh Rd 1
Gisborne
4071
New Zealand
Shares Allocation #4 Number of Shares: 191533
Director Badsar, Ombir Singh Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Mark William Gisborne
Individual Dods, Sarah Hope Gisborne
Entity Nind Investments Limited
Shareholder NZBN: 9429037684716
Company Number: 941100
Entity Craigmore Sustainable Holdings Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Individual Coates, Richard John Gisborne
Entity Nind Investments Limited
Shareholder NZBN: 9429037684716
Company Number: 941100
Individual Sunckell, Juliet Paki Paki
Hastings

New Zealand
Individual Thomas, Andrew Henry Walter Paki Paki
Hastings

New Zealand
Individual Allan, Georgina Kathryn Gisborne
Entity Craigmore Farming Co Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Entity Bay Cities Trustee Company No 2 Limited
Shareholder NZBN: 9429035571919
Company Number: 1477393
Individual Kite, Peter Douglas Gisborne
Individual Cox, Mark William Gisborne
Entity Craigmore Farming Co Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Entity Bay Cities Trustee Company No 2 Limited
Shareholder NZBN: 9429035571919
Company Number: 1477393
Individual Allan, Andrew Robert Gisborne
Entity Craigmore Sustainable Holdings Limited
Shareholder NZBN: 9429031967907
Company Number: 124829
Individual Dods, Sarah Hope Gisborne

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
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


Ombir Singh Badsar - Director

Appointment date: 01 Nov 2016

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Nov 2016


Cornelius John Williams - Director

Appointment date: 18 Jul 2023

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 18 Jul 2023


Reuben James Casey - Director

Appointment date: 07 Nov 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 07 Nov 2023


Mark William Cox - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 25 Aug 2023

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 13 Aug 2012


Allan De Lautour - Director (Inactive)

Appointment date: 24 Feb 2014

Termination date: 11 Apr 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 30 Aug 2017

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 24 Feb 2014


Peter Luke Klaassen - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 05 Apr 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Jun 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Nov 2016


Andrew Horsbrugh - Director (Inactive)

Appointment date: 23 Dec 2014

Termination date: 04 Aug 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 23 Dec 2014


Forbes Herbert Elworthy - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 23 Dec 2014

Address: Craigmore Valley Road, Rd 2, Timaru, 7972 New Zealand

Address used since 11 Oct 2013


Derek Charles Nind - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 31 Jan 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Aug 2009


Andrew Henry Walter Thomas - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 25 Aug 2008

Address: Paki Paki, Hastings,

Address used since 25 Jul 2007


Andrew Robert Allan - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 18 May 2007

Address: Gisborne,

Address used since 31 May 2002

Nearby companies

Industrial Maintenance Solutions Limited
16 Innes Street

Juicey Mama Limited
41a Lyndhurst Street

Fusion Takeaway Limited
33 Lyndhurst Street

Uru Tapu Whakaora I Uri Tangata
46 Centennial Crescent

Earthworks Excavators Limited
11 Lyndhurst Street

Summerfield Joinery Limited
4 Innes Street