Shortcuts

Cockerill And Campbell (2007) Limited

Type: NZ Limited Company (Ltd)
9429033637686
NZBN
1904486
Company Number
Registered
Company Status
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 02 Nov 2012

Cockerill and Campbell (2007) Limited was started on 26 Jan 2007 and issued a New Zealand Business Number of 9429033637686. The registered LTD company has been managed by 7 directors: Bruce Robertson Irvine - an active director whose contract began on 06 Jun 2008,
Peter Stewart Hendry - an active director whose contract began on 27 Nov 2014,
Duncan John Pryor - an active director whose contract began on 19 Dec 2017,
Brian Dudley Garguilo - an inactive director whose contract began on 06 Jun 2008 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract began on 06 Jun 2008 and was terminated on 30 Sep 2014.
According to our data (last updated on 19 Apr 2024), this company registered 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (type: registered, physical).
Up to 02 Nov 2012, Cockerill and Campbell (2007) Limited had been using 14B Settlers Crescent, Woolston, Christchurch as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Mg Sustainable Operations Limited (an entity) located at Hornby, Christchurch postcode 8042.

Addresses

Previous addresses

Address: 14b Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 10 Nov 2011 to 02 Nov 2012

Address: 106 Hansonsa Lane, Christchurch

Physical & registered address used from 26 Jun 2008 to 26 Jun 2008

Address: 106 Hansons Lane, Christchurch New Zealand

Registered & physical address used from 26 Jun 2008 to 10 Nov 2011

Address: Lexicon House, 123 Spey Street, Invercargill

Physical & registered address used from 03 Sep 2007 to 26 Jun 2008

Address: 111 George Street, Invercargill

Registered & physical address used from 26 Jan 2007 to 03 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Mg Sustainable Operations Limited
Shareholder NZBN: 9429040268118
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Bruce Robertson Irvine - Director

Appointment date: 06 Jun 2008

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jun 2010


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2019


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Garguilo - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2010


Francis Peter Di Leva - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 01 Jun 2010


Heather Adele Frampton - Director (Inactive)

Appointment date: 26 Jan 2007

Termination date: 06 Jun 2008

Address: Invercargill,

Address used since 26 Jan 2007


John Derrick Frampton - Director (Inactive)

Appointment date: 26 Jan 2007

Termination date: 06 Jun 2008

Address: Invercargill,

Address used since 26 Jan 2007

Nearby companies

Te Mata Exports Limited
78 Waterloo Road

Te Mata Exports 2012 Limited
78 Waterloo Road

Market Fresh Wholesale Limited
78 Waterloo Road

Blackbyre Horticulture Limited
78 Waterloo Road

Bowdens Mart Limited
78 Waterloo Road

Lamanna Limited
78 Waterloo Road