Shortcuts

Cob Cottage Company Limited

Type: NZ Limited Company (Ltd)
9429039206916
NZBN
474820
Company Number
Registered
Company Status
Current address
77 High Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 08 Sep 2020

Cob Cottage Company Limited, a registered company, was started on 06 Sep 1990. 9429039206916 is the NZBN it was issued. This company has been run by 4 directors: Betty Smith - an active director whose contract started on 06 Sep 1990,
Nicholas Alfred Joseph White - an active director whose contract started on 05 Dec 2019,
William John Pettigrew - an active director whose contract started on 05 Dec 2019,
Barry John Smith - an inactive director whose contract started on 06 Sep 1990 and was terminated on 03 Nov 2014.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 77 High Street, Rangiora, Rangiora, 7400 (category: registered, physical).
Cob Cottage Company Limited had been using 32 B Sheffield Crescent, Burnside, Christchurch as their registered address up to 08 Sep 2020.
All company shares (10000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Pettigrew, William John (a director) located at Picton, Picton postcode 7220,
White, Nicholas Alfred Joseph (a director) located at Rd 2, Loburn postcode 7472,
Smith, Betty (an individual) located at Rd 2, Loburn postcode 7472.

Addresses

Previous addresses

Address: 32 B Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 25 Sep 2015 to 08 Sep 2020

Address: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand

Physical & registered address used from 18 Dec 2008 to 25 Sep 2015

Address: 369 High Street, Rangiora

Physical & registered address used from 30 Apr 2002 to 18 Dec 2008

Address: Ben H Collins, 130 Percival St, Rangiora

Physical address used from 25 Jul 2000 to 30 Apr 2002

Address: Prosser Quirke & Co, 6 Blake Street, Rangiora

Registered address used from 25 Jul 2000 to 30 Apr 2002

Address: Prosser Quirke & Co, 6 Blake Street, Rangiora

Physical address used from 25 Jul 2000 to 25 Jul 2000

Address: Same As Registered Office

Physical address used from 08 Jun 1999 to 25 Jul 2000

Address: C/ Coopers & Lybrand, Robert Jones Building, 764 Colombo Street, Christchurch

Registered address used from 08 Jun 1999 to 25 Jul 2000

Address: Coopers Lybrand, 208 Oxford Terrace, Christchurch

Registered address used from 23 Oct 1992 to 08 Jun 1999

Address: -

Physical address used from 21 Feb 1992 to 08 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Pettigrew, William John Picton
Picton
7220
New Zealand
Director White, Nicholas Alfred Joseph Rd 2
Loburn
7472
New Zealand
Individual Smith, Betty Rd 2
Loburn
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Barry Loburn
Rangiora
Individual Martin, Lindsay Rangiora
Individual Collins, Ben Rangiora

New Zealand
Directors

Betty Smith - Director

Appointment date: 06 Sep 1990

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 15 Oct 2009


Nicholas Alfred Joseph White - Director

Appointment date: 05 Dec 2019

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 05 Dec 2019


William John Pettigrew - Director

Appointment date: 05 Dec 2019

Address: Picton, Picton, 7220 New Zealand

Address used since 05 Dec 2019


Barry John Smith - Director (Inactive)

Appointment date: 06 Sep 1990

Termination date: 03 Nov 2014

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 15 Oct 2009

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent