Chilcotin Holdings Limited (issued an NZBN of 9429030858985) was incorporated on 05 Dec 2011. 8 addresess are currently in use by the company: 59 Littles Road, Rd 1, Queenstown, 9371 (type: service, registered). 1364 Winton Wreys Bush Highway, Rd 3, Winton had been their registered address, until 26 May 2023. 1200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1198 shares (99.83 per cent of shares), namely:
Harnett, Elizabeth Margaret (a director) located at Rd 1, Queenstown postcode 9371,
Harnett, Simon Vincent (a director) located at Rd 1, Queenstown postcode 9371. In the second group, a total of 1 shareholder holds 0.08 per cent of all shares (exactly 1 share); it includes
Harnett, Simon Vincent (a director) - located at Rd 1, Queenstown. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Harnett, Elizabeth Margaret, located at Rd 1, Queenstown (a director). "Sheep and beef cattle farming" (ANZSIC A014420) is the category the ABS issued Chilcotin Holdings Limited. Businesscheck's data was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1364 Winton Wreys Bush Highway, Rd 3, Winton, 9783 | Physical | 28 May 2015 |
| 1364 Winton Wreys Bush Highway, Rd 3, Winton, 9783 | Office & postal & delivery | 17 May 2019 |
| 59 Littles Road, Rd 1, Queenstown, 9371 | Postal & office & delivery | 18 May 2023 |
| 59 Littles Road, Rd 1, Queenstown, 9371 | Service & registered | 26 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Vincent Harnett
Rd 1, Queenstown, 9371
Address used since 18 May 2023
Rd 3, Winton, 9783
Address used since 10 May 2013 |
Director | 05 Dec 2011 - current |
|
Elizabeth Margaret Harnett
Rd 1, Queenstown, 9371
Address used since 18 May 2023
Rd 3, Winton, 9783
Address used since 10 May 2013 |
Director | 05 Dec 2011 - current |
| Type | Used since | |
|---|---|---|
| 59 Littles Road, Rd 1, Queenstown, 9371 | Service & registered | 26 May 2023 |
| 1364 Winton Wreys Bush Highway , Rd 3 , Winton , 9783 |
| Previous address | Type | Period |
|---|---|---|
| 1364 Winton Wreys Bush Highway, Rd 3, Winton, 9783 | Registered & service | 28 May 2015 - 26 May 2023 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Physical | 04 Dec 2014 - 28 May 2015 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Registered | 20 May 2013 - 28 May 2015 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Physical | 05 Dec 2011 - 04 Dec 2014 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Registered | 05 Dec 2011 - 20 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harnett, Elizabeth Margaret Director |
Rd 1 Queenstown 9371 |
05 Dec 2011 - current |
|
Harnett, Simon Vincent Director |
Rd 1 Queenstown 9371 |
05 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harnett, Simon Vincent Director |
Rd 1 Queenstown 9371 |
05 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harnett, Elizabeth Margaret Director |
Rd 1 Queenstown 9371 |
05 Dec 2011 - current |
|
Manapouri Station Limited 84 Crow Road |
|
M.i.k Limited 167 Paddon Road |
|
Gilkison Farm Limited Level 1, 20 Don Street |
|
A J & S R Currie Limited Level 1 |
|
Gentle Contracting Limited 162 Dee Street |
|
Ag Fox Trustees Limited 45 Yarrow Street |