Cherry Lane Farm Limited (issued an NZ business identifier of 9429030659803) was started on 23 May 2012. 2 addresses are in use by the company: 58 Otaika Road, Whangarei, 0110 (type: physical, registered). 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 998 shares (99.8 per cent of shares), namely:
Croucher, Elizabeth Anne (a director) located at Rd 9B, Whangarei postcode 0179,
Croucher, Mark Chisholm (a director) located at Rd 9B, Whangarei postcode 0179,
Rtt Gunadu Limited (an entity) located at Whangarei, Whangarei postcode 0110. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Croucher, Mark Chisholm (a director) - located at Rd 9B, Whangarei. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Croucher, Elizabeth Anne, located at Rd 9B, Whangarei (a director). "Dairy cattle farming" (ANZSIC A016010) is the classification the Australian Bureau of Statistics issued Cherry Lane Farm Limited. Businesscheck's database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Otaika Road, Whangarei, 0110 | Physical & registered & service | 23 May 2012 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Anne Croucher
Rd 9b, Whangarei, 0179
Address used since 05 Feb 2021
Rd 9, Whangarei, 0179
Address used since 23 May 2012 |
Director | 23 May 2012 - current |
Mark Chisholm Croucher
Rd 9b, Whangarei, 0179
Address used since 05 Feb 2021
Rd 9, Whangarei, 0179
Address used since 23 May 2012 |
Director | 23 May 2012 - current |
Andrew Steven Croucher
Rd 9, Whangarei, 0179
Address used since 23 May 2012 |
Director | 23 May 2012 - 26 Jan 2018 |
Shareholder Name | Address | Period |
---|---|---|
Croucher, Elizabeth Anne Director |
Rd 9b Whangarei 0179 |
23 May 2012 - current |
Croucher, Mark Chisholm Director |
Rd 9b Whangarei 0179 |
23 May 2012 - current |
Rtt Gunadu Limited Shareholder NZBN: 9429050372386 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
15 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Croucher, Mark Chisholm Director |
Rd 9b Whangarei 0179 |
23 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Croucher, Elizabeth Anne Director |
Rd 9b Whangarei 0179 |
23 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Laurence William Individual |
Whangarei 0110 |
23 May 2012 - 15 Aug 2022 |
Roberts, Laurence William Individual |
Whangarei 0110 |
23 May 2012 - 15 Aug 2022 |
Croucher, Andrew Steven Individual |
Rd 9 Whangarei 0179 |
23 May 2012 - 26 Feb 2018 |
Andrew Steven Croucher Director |
Rd 9 Whangarei 0179 |
23 May 2012 - 26 Feb 2018 |
Andrew Steven Croucher Director |
Rd 9 Whangarei 0179 |
23 May 2012 - 26 Feb 2018 |
Fieldco Limited 58 Otaika Road |
|
Sri Menanti Gunyah Limited 58 Otaika Road |
|
Windcrest Limited 58 Otaika Road |
|
Mane Transport Limited 58 Otaika Road |
|
Sanctuary Palms Trustee Limited 58 Otaika Road |
|
Alice's Clothing Alterations Limited 58 Otaika Road |
West Road Farms Limited 58 Otaika Road |
Utopia Road Farms Limited 58 Otaika Road |
D & E Van Der Kaap Limited 58 Otaika Road |
Sandford Farms Limited 58 Otaika Road |
Birch Road Farm Limited 58 Otaika Road |
Beazley Dairy Farms Limited 23 Rathbone Street |