Cockburn Bakery Holdings Limited (issued a business number of 9429037684075) was registered on 28 Jan 1999. 8 addresess are currently in use by the company: 85 Judds Road, Masterton, 5810 (type: registered, physical). 85 Judds Road, Masterton had been their physical address, up to 22 Oct 2019. Cockburn Bakery Holdings Limited used other names, namely: Balmacewen Investments Limited from 28 Jan 1999 to 29 Oct 2003. 1000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 200 shares (20 per cent of shares), namely:
Fisher, Michael Robert (an individual) located at Rd 11, Opaki postcode 5871,
Fisher, Rachael Jane (an individual) located at Rd 11, Opaki postcode 5871. When considering the second group, a total of 2 shareholders hold 80 per cent of all shares (exactly 800 shares); it includes
Cockburn, Julie Anne (an individual) - located at Lansdowne, Masterton,
Cockburn, John Leslie (an individual) - located at Lansdowne, Masterton. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Cockburn Bakery Holdings Limited. Our information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland 1010 | Other (Address for Records) | 20 Nov 2008 |
85 Judds Road, Masterton, 5810 | Office & postal & delivery | 14 Oct 2019 |
85 Judds Rd, Masterton, 5810 | Other (Address for Records) & records (Address for Records) | 14 Oct 2019 |
85 Judds Road, Masterton, 5810 | Registered & physical & service | 22 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
John Leslie Cockburn
Lansdowne, Masterton, 5810
Address used since 09 Oct 2017
Masterton, Masterton, 5810
Address used since 01 Nov 2014 |
Director | 24 Oct 2003 - current |
Julie-anne Cockburn
Lansdowne, Masterton, 5810
Address used since 06 Nov 2018 |
Director | 06 Nov 2018 - current |
Michael Robert Fisher
Rd 11, Opaki, 5871
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Peter Laurence Rewi
Masterton, Masterton, 5810
Address used since 01 Nov 2014 |
Director | 24 Oct 2003 - 18 Dec 2018 |
Robert Bryan Cockburn
Masterton,
Address used since 24 Oct 2003 |
Director | 24 Oct 2003 - 26 Oct 2010 |
Ross Stephen O'neill
Karori, Wellington,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 24 Oct 2003 |
Type | Used since | |
---|---|---|
85 Judds Road, Masterton, 5810 | Registered & physical & service | 22 Oct 2019 |
85 Judds Road , Masterton , 5810 |
Previous address | Type | Period |
---|---|---|
85 Judds Road, Masterton | Physical & registered | 02 Aug 2004 - 22 Oct 2019 |
Kensington Swan, Level 4, 89 The Terrace, Wellington | Registered & physical | 05 Nov 2003 - 05 Nov 2003 |
85 Judds Road, Masterton | Physical & registered | 05 Nov 2003 - 02 Aug 2004 |
Kensington Swan, 89 The Terrace, Wellington | Registered | 15 Nov 2000 - 05 Nov 2003 |
Kpmg Legal,, Barristers & Solcitors, 89 The Terrace, Wellington | Physical | 15 Nov 2000 - 05 Nov 2003 |
Kensington Swan, 89 The Terrace, Wellington | Physical | 15 Nov 2000 - 15 Nov 2000 |
Kensington Swan, 89 The Terrace, Wellington | Registered | 12 Apr 2000 - 15 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Michael Robert Individual |
Rd 11 Opaki 5871 |
24 Jun 2022 - current |
Fisher, Rachael Jane Individual |
Rd 11 Opaki 5871 |
24 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cockburn, Julie Anne Individual |
Lansdowne Masterton 5810 |
23 Nov 2004 - current |
Cockburn, John Leslie Individual |
Lansdowne Masterton 5810 |
23 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Rewi, Peter Laurence Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
Garstang, Colin Anthony Individual |
Rd 8 Masterton 5888 |
23 Nov 2004 - 10 Oct 2016 |
Rewi, Peter Laurence Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
Rewi, Diane Joy Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
O'neill, Ross Stephen Individual |
Karori Wellington |
28 Jan 1999 - 23 Nov 2004 |
Rewi, Diane Joy Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
Rewi, Peter Laurence Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
Gawith Trustees Limited Other |
Masterton 5810 |
23 Nov 2004 - 21 Dec 2018 |
Harvest Electronics Limited 10 Pragnell Street |
|
Harvest Corporation Limited 10 Pragnell Street |
|
The New Zealand Association Of Radio Transmitters Wairarapa Amateur Radio Club (incorporated) 254 Ngaumutawa Road |
|
Ranch House Foods Limited Judds Road |
|
Wairarapa Multisports Club Incorporated 18 William Donald Drive |
Relse Holdings Limited 78 Cole Street |
Animal Plan International Limited 258 Gladstone Road |
Lace & Meier Limited 9 Ohio Street |
Pdgb Holdings Limited 43 Freemans Road |
Braeburn Residential Limited 112 Buller Road |
Marktwo Limited 144 Main Road North |