Shortcuts

Cooks Farms Limited

Type: NZ Limited Company (Ltd)
9429040273556
NZBN
153685
Company Number
Registered
Company Status
Current address
43 Pukerimu Lane
Rd 3
Cambridge 3495
New Zealand
Registered & physical & service address used since 12 May 2017

Cooks Farms Limited was started on 22 Jul 1970 and issued an NZ business identifier of 9429040273556. The registered LTD company has been managed by 5 directors: Nelson John Cook - an active director whose contract started on 31 May 1991,
Geoffrey David Cook - an inactive director whose contract started on 10 Nov 2000 and was terminated on 31 May 2016,
Julie Ann Fitzgerald - an inactive director whose contract started on 02 Apr 2001 and was terminated on 31 May 2016,
Sandra Mary Waenga - an inactive director whose contract started on 10 Nov 2000 and was terminated on 20 Dec 2002,
Nigel Cook - an inactive director whose contract started on 31 May 1991 and was terminated on 09 Jun 1999.
According to our data (last updated on 18 Apr 2024), this company registered 1 address: 43 Pukerimu Lane, Rd 3, Cambridge, 3495 (types include: registered, physical).
Until 12 May 2017, Cooks Farms Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address.
A total of 40000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 40000 shares are held by 1 entity, namely:
Cook, Nelson John (an individual) located at R D, Hokitika.

Addresses

Previous addresses

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

Registered & physical address used from 06 Dec 2016 to 12 May 2017

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

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

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

Registered address used from 28 May 1999 to 24 Aug 2016

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

Registered address used from 28 May 1999 to 28 May 1999

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

Physical address used from 01 Jul 1997 to 01 Jul 1997

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

Physical address used from 01 Jul 1997 to 24 Aug 2016

Address: 29 Bampton St, Christchurch 6

Registered address used from 06 Jun 1997 to 28 May 1999

Financial Data

Basic Financial info

Total number of Shares: 40000

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: 40000
Individual Cook, Nelson John R D
Hokitika

New Zealand

Previous Shareholders

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

Nelson John Cook - Director

Appointment date: 31 May 1991

Address: Rd, Hokitika, 7811 New Zealand

Address used since 21 May 2007


Geoffrey David Cook - Director (Inactive)

Appointment date: 10 Nov 2000

Termination date: 31 May 2016

Address: Rus 662 State Highway 6, Hokitika, 7811 New Zealand

Address used since 09 Mar 2011


Julie Ann Fitzgerald - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 31 May 2016

Address: Kumara, Westland, 7811 New Zealand

Address used since 09 Mar 2011


Sandra Mary Waenga - Director (Inactive)

Appointment date: 10 Nov 2000

Termination date: 20 Dec 2002

Address: R D, Hokitika,

Address used since 10 Nov 2000


Nigel Cook - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 09 Jun 1999

Address: Rd, Hokitika,

Address used since 31 May 1991

Nearby companies