Shortcuts

Cooks Stud Farms Limited

Type: NZ Limited Company (Ltd)
9429039874061
NZBN
264074
Company Number
Registered
Company Status
Current address
43 Pukerimu Lane
Rd 3
Cambridge 3495
New Zealand
Service & physical address used since 08 May 2017
43 Pukerimu Lane
Rd 3
Cambridge 3495
New Zealand
Registered address used since 12 May 2017

Cooks Stud Farms Limited, a registered company, was incorporated on 22 Jan 1985. 9429039874061 is the number it was issued. The company has been supervised by 4 directors: Nelson John Cook - an active director whose contract began on 11 Aug 1992,
Julie Ann Fitzgerald - an inactive director whose contract began on 11 Aug 1992 and was terminated on 31 May 2016,
Geoffrey David Cook - an inactive director whose contract began on 02 Sep 2000 and was terminated on 31 May 2016,
Sandra Mary Waenga - an inactive director whose contract began on 02 Sep 2000 and was terminated on 20 Dec 2002.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 43 Pukerimu Lane, Rd 3, Cambridge, 3495 (types include: registered, physical).
Cooks Stud Farms Limited had been using 70A Puriri Street, Riccarton, Christchurch as their physical address until 08 May 2017.
One entity controls all company shares (exactly 2000 shares) - Cook, Nelson John - located at 3495, Hokitika.

Addresses

Previous addresses

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

Physical address used from 06 Dec 2016 to 08 May 2017

Address #2: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 06 Dec 2016 to 12 May 2017

Address #3: Unit 10, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 24 Aug 2016 to 06 Dec 2016

Address #4: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 08 May 2000 to 24 Aug 2016

Address #5: P S Alexander, 25 Churchill Str, Level 1, / Unit 1 , Amuri Park, Christchurch

Registered address used from 08 May 2000 to 08 May 2000

Address #6: C/- P S Alexander, Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch

Physical address used from 08 May 2000 to 08 May 2000

Address #7: P S Alexander, Level 1 / Unit 1 , Amuri Park, Christchurch

Registered address used from 22 Apr 1998 to 08 May 2000

Address #8: -

Physical address used from 06 Apr 1998 to 08 May 2000

Address #9: C/- Pita Shand Alexander, 31a Bampton St, Christchurch 6

Registered address used from 08 May 1997 to 22 Apr 1998

Address #10: C/o Pita Shand Alexander, 31a Brampton St, Christchurch 6

Registered address used from 18 May 1995 to 08 May 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Cook, Nelson John Hokitika

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgerald, Julie Ann Kumara
Hokitika
7881
New Zealand
Individual Cook, Geoffrey David Rus 662 State Highway 6
Hokitika
7881
New Zealand
Directors

Nelson John Cook - Director

Appointment date: 11 Aug 1992

Address: Hokitika, 7811 New Zealand

Address used since 31 May 2016


Julie Ann Fitzgerald - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 31 May 2016

Address: Kumara, Hokitika, 7881 New Zealand

Address used since 09 Mar 2011


Geoffrey David Cook - Director (Inactive)

Appointment date: 02 Sep 2000

Termination date: 31 May 2016

Address: Rus 662 State Highway 6, Hokitika, 7881 New Zealand

Address used since 09 Mar 2011


Sandra Mary Waenga - Director (Inactive)

Appointment date: 02 Sep 2000

Termination date: 20 Dec 2002

Address: Hokitika,

Address used since 02 Sep 2000

Nearby companies