Chippendale Land Holdings Limited, a registered company, was launched on 21 Sep 1984. 9429039914835 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gavin Neil Henderson - an active director whose contract started on 21 Sep 1984,
Pamela Marguerite Henderson - an active director whose contract started on 25 Oct 1996,
Nicola Ann Pearce - an inactive director whose contract started on 16 Sep 1996 and was terminated on 25 Oct 1996,
Donald John Pearce - an inactive director whose contract started on 21 Sep 1984 and was terminated on 26 Sep 1996.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: Level 2, 11 Picton Ave, 11 Picton Ave, Christchurch, 8011 (category: physical, registered).
Chippendale Land Holdings Limited had been using Level 2, 11 Picton Ave, Christchurch as their physical address until 05 Jul 2021.
Former names for this company, as we established at BizDb, included: from 21 Sep 1984 to 09 Jul 2004 they were called Chippendale Farm Limited.
A total of 336000 shares are issued to 5 shareholders (3 groups). The first group includes 335998 shares (100%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Lastly the next share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address: Level 2, 11 Picton Ave, Christchurch New Zealand
Physical & registered address used from 20 Mar 2000 to 05 Jul 2021
Address: Neville G Dodd, Chartered Accountant, 181 Blenheim Road, Christchurch
Registered address used from 20 Mar 2000 to 20 Mar 2000
Address: 3/181 Blenheim Road, Christchurch
Physical address used from 20 Mar 2000 to 20 Mar 2000
Address: Purnell Creighton Mcgowan, 6th Floor / 217 Gloucester Street, Christchurch
Physical address used from 07 Aug 1997 to 20 Mar 2000
Address: 1st Floor, 575 Colombo Street, Christchurch
Registered address used from 08 Apr 1997 to 20 Mar 2000
Basic Financial info
Total number of Shares: 336000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 335998 | |||
Individual | Henderson, Pamela Marguerite |
West Melton West Melton 7618 New Zealand |
02 Aug 2005 - |
Individual | Henderson, Gavin Neil |
West Melton West Melton 7618 New Zealand |
02 Aug 2005 - |
Individual | Creighton, John Neville |
Christchurch New Zealand |
02 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Henderson, Pamela |
West Melton West Melton 7618 New Zealand |
21 Sep 1984 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Henderson, Gavin Neil |
West Melton West Melton 7618 New Zealand |
21 Sep 1984 - |
Gavin Neil Henderson - Director
Appointment date: 21 Sep 1984
Address: West Melton, West Melton, 7618 New Zealand
Address used since 12 Jun 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 19 Jul 2013
Pamela Marguerite Henderson - Director
Appointment date: 25 Oct 1996
Address: West Melton, West Melton, 7618 New Zealand
Address used since 12 Jun 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 19 Jul 2013
Nicola Ann Pearce - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 25 Oct 1996
Address: Christchurch,
Address used since 16 Sep 1996
Donald John Pearce - Director (Inactive)
Appointment date: 21 Sep 1984
Termination date: 26 Sep 1996
Address: Christchurch,
Address used since 21 Sep 1984
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue