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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Pettigrew, William John |
Picton Picton 7220 New Zealand |
21 Dec 2020 - |
Director | White, Nicholas Alfred Joseph |
Rd 2 Loburn 7472 New Zealand |
21 Dec 2020 - |
Individual | Smith, Betty |
Rd 2 Loburn 7472 New Zealand |
06 Sep 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Barry |
Loburn Rangiora |
06 Sep 1990 - 03 Nov 2014 |
Individual | Martin, Lindsay |
Rangiora |
06 Sep 1990 - 03 Nov 2014 |
Individual | Collins, Ben |
Rangiora New Zealand |
06 Sep 1990 - 08 Nov 2017 |
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
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