C-O Products Limited (issued a business number of 9429000009102) was launched on 16 Jul 1926. 4 addresses are in use by the company: 163 Adelaide Rd, Newtown, Wellington, 6021 (type: registered, service). 15100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10500 shares (69.54% of shares), namely:
J.v. Cox Estate (an other) located at Raumati Beach, Paraparaumu postcode 5032. When considering the second group, a total of 3 shareholders hold 29.8% of all shares (4500 shares); it includes
Cox, Vaughan Mckenzie (a director) - located at Wellington, Wellington,
Cox, Gregory Peter (an individual) - located at Newtown, Wellington,
Marshall, Penelope Clare (a director) - located at Khandallah, Wellington. The next group of shareholders, share allotment (100 shares, 0.66%) belongs to 2 entities, namely:
Bardsley Norman Victor Estate, located at Newtown, Wellington (an other),
Bardsley Norman Victor Estate, located at Lower Hutt (an other). Our database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 163 Adelaide Rd, Wellington S1 | Registered | 24 Jun 1997 |
| 163 Adelaide Rd, Wellington | Physical & service | 24 Jun 1997 |
| 163 Adelaide Rd, Newtown, Wellington, 6021 | Registered & service | 16 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Vaughan Mckenzie Cox
Wellington, Wellington, 6021
Address used since 05 Oct 2015 |
Director | 21 Jun 1993 - current |
|
Peter James Mckenzie Cox
Raumati Beach, Paraparaumu, 5032
Address used since 05 Oct 2015 |
Director | 21 Jun 1993 - current |
|
Penelope Clare Marshall
Khandallah, Wellington, 6035
Address used since 17 Dec 2014 |
Director | 17 Dec 2014 - current |
|
Joyce Valerie Cox
Raumati Beach, Paraparaumu, 5032
Address used since 05 Oct 2015 |
Director | 12 May 1992 - 09 Dec 2017 |
|
Alfred Clifton Duncan
Lower Hutt,
Address used since 12 May 1992 |
Director | 12 May 1992 - 21 Jun 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
J.v. Cox Estate Other (Other) |
Raumati Beach Paraparaumu 5032 |
09 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cox, Vaughan Mckenzie Director |
Wellington Wellington 6021 |
11 May 2021 - current |
|
Cox, Gregory Peter Individual |
Newtown Wellington 6021 |
11 May 2021 - current |
|
Marshall, Penelope Clare Director |
Khandallah Wellington 6035 |
17 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bardsley Norman Victor Estate Other (Other) |
Newtown Wellington 6021 |
16 Jul 1926 - current |
|
Bardsley Norman Victor Estate Other |
Lower Hutt |
16 Jul 1926 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brook, Michael Humphrey Individual |
Wellington |
12 May 2009 - 11 May 2021 |
|
Cox, Joyce Valerie Individual |
Raumati Beach Paraparaumu 5032 |
12 May 2009 - 09 May 2018 |
|
Brook, Michael Humphrey Individual |
Wellington |
12 May 2009 - 11 May 2021 |
|
Mcintyre, I L Individual |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
|
Cox, J V Individual |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
|
Brook, M H Individual |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
|
Cox, Joyce Valerie Individual |
Raumati Beach Paraparaumu 5032 |
16 Jul 1926 - 17 May 2018 |
|
M H Brook Individual |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
|
J V Cox Individual |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
|
I L Mcintyre Individual |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
|
Joyce Valerie Cox Individual |
Raumati Beach Paraparaumu 5032 |
16 Jul 1926 - 17 May 2018 |
![]() |
Cox Real Estate Limited 163 Adelaide Road |
![]() |
Canterbury Combined Taxis Limited 150 Adelaide Road |
![]() |
Otago Combined Taxis Limited 150 Adelaide Road |
![]() |
Hamilton Combined Taxis Limited 150 Adelaide Road |
![]() |
Invercargill Combined Taxis Limited 150 Adelaide Road |