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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4194407 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
10 Feb 2012 - |
Shares Allocation #2 Number of Shares: 4596781 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
10 Feb 2012 - |
Shares Allocation #3 Number of Shares: 174767 | |||
Director | Badsar, Ombir Singh |
Rd 1 Gisborne 4071 New Zealand |
07 Jun 2017 - |
Shares Allocation #4 Number of Shares: 191533 | |||
Director | Badsar, Ombir Singh |
Rd 1 Gisborne 4071 New Zealand |
07 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Mark William |
Gisborne |
28 Aug 1996 - 22 Mar 2012 |
Individual | Dods, Sarah Hope |
Gisborne |
28 Aug 1996 - 22 Mar 2012 |
Entity | Nind Investments Limited Shareholder NZBN: 9429037684716 Company Number: 941100 |
26 Jul 2007 - 10 Feb 2012 | |
Entity | Craigmore Sustainable Holdings Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
11 Sep 2008 - 22 Mar 2012 | |
Individual | Coates, Richard John |
Gisborne |
28 Aug 1996 - 10 Feb 2012 |
Entity | Nind Investments Limited Shareholder NZBN: 9429037684716 Company Number: 941100 |
26 Jul 2007 - 10 Feb 2012 | |
Individual | Sunckell, Juliet |
Paki Paki Hastings New Zealand |
26 Jul 2007 - 10 Feb 2012 |
Individual | Thomas, Andrew Henry Walter |
Paki Paki Hastings New Zealand |
26 Jul 2007 - 10 Feb 2012 |
Individual | Allan, Georgina Kathryn |
Gisborne |
28 Aug 1996 - 10 Feb 2012 |
Entity | Craigmore Farming Co Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
11 Sep 2008 - 22 Mar 2012 | |
Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
26 Jul 2007 - 10 Feb 2012 | |
Individual | Kite, Peter Douglas |
Gisborne |
28 Aug 1996 - 22 Mar 2012 |
Individual | Cox, Mark William |
Gisborne |
28 Aug 1996 - 22 Mar 2012 |
Entity | Craigmore Farming Co Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
11 Sep 2008 - 22 Mar 2012 | |
Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
26 Jul 2007 - 10 Feb 2012 | |
Individual | Allan, Andrew Robert |
Gisborne |
28 Aug 1996 - 10 Feb 2012 |
Entity | Craigmore Sustainable Holdings Limited Shareholder NZBN: 9429031967907 Company Number: 124829 |
11 Sep 2008 - 22 Mar 2012 | |
Individual | Dods, Sarah Hope |
Gisborne |
28 Aug 1996 - 22 Mar 2012 |
Ultimate Holding Company
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
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