General information

Canterbury Emu & Ostrich Marketers Limited

Type: NZ Limited Company (Ltd)
9429038056864
New Zealand Business Number
863787
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A019975 - Mixed Livestock Farming Nec F331930 - Livestock Wholesaling F380020 - Auctioning Service Nec
Industry classification codes with description

Canterbury Emu & Ostrich Marketers Limited (issued an NZ business identifier of 9429038056864) was started on 27 Jun 1997. 5 addresess are currently in use by the company: C/- T.w. & A.j. Fleetwood, 36A Burnett Street,, Oxford, North Canterbury, 7430 (type: postal, office). 36A Burnett Street, Oxford, Oxford had been their physical address, until 24 Jul 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Fleetwood, Alison Joyce (an individual) located at Oxford, Oxford postcode 7430. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Fleetwood, Timothy Wilce (an individual) - located at Oxford, Oxford. "Mixed livestock farming nec" (business classification A019975) is the classification the Australian Bureau of Statistics issued Canterbury Emu & Ostrich Marketers Limited. Our data was last updated on 16 Mar 2024.

Current address Type Used since
32 B Sheffield Crescent, Christchurch Registered 21 Nov 2007
36a Burnett Street, Oxford, Oxford, 7430 Physical & service 24 Jul 2017
C/- T.w. & A.j. Fleetwood, 36a Burnett Street,, Oxford, North Canterbury, 7430 Postal 31 Jul 2019
36a Burnett Street, Oxford, Oxford, 7430 Office & delivery 31 Jul 2019
Contact info
64 27 4344095
Phone (Phone)
tfleetwood@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
tfleetwood@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Alison Joyce Fleetwood
Oxford, North Canterbury, 7430
Address used since 08 Jul 2017
Oxford, North Canterbury, 7430
Address used since 01 May 2012
Director 27 Jun 1997 - current
Timothy Wilce Fleetwood
Oxford, ., North Canterbury, 7430
Address used since 10 Jan 2013
Oxford, Oxford, 7430
Address used since 08 Jul 2017
Director 27 Jun 1997 - current
Addresses
Other active addresses
Type Used since
36a Burnett Street, Oxford, Oxford, 7430 Office & delivery 31 Jul 2019
Principal place of activity
36 Burnett Street , Oxford , Oxford , 7430
Previous address Type Period
36a Burnett Street, Oxford, Oxford, 7430 Physical 18 Jul 2017 - 24 Jul 2017
36a Burnett Street, Oxford, Oxford, 7430 Physical 17 Jul 2017 - 18 Jul 2017
36 Burnett Street, Oxford, 7430 Physical 06 Aug 2012 - 17 Jul 2017
284 Burnt Hill Road,, R D 1,, Oxford, 7495., North Canterbury Physical 07 Aug 2009 - 06 Aug 2012
3 Tui Street, Oxford 7430 Physical 22 Jul 2008 - 07 Aug 2009
C/- Barry Castelow, 7 Hollis Avenue, Christchurch Registered 12 Jul 2001 - 21 Nov 2007
C/- Barry Castelow, 7 Hollis Avenue, Christchurch Registered 11 Apr 2000 - 12 Jul 2001
C/- Tw & Aj Fleetwood, 143 Ashworths Road, Oxford, North Canterbury Physical 28 Jun 1997 - 22 Jul 2008
C/- Barry Castelow, 7 Hollis Avenue, Christchurch Physical 28 Jun 1997 - 28 Jun 1997
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
26 Jul 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Fleetwood, Alison Joyce
Individual
Oxford
Oxford
7430
27 Jun 1997 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Fleetwood, Timothy Wilce
Individual
Oxford
Oxford
7430
27 Jun 1997 - current
Location
Companies nearby
3 Sixty NZ Limited
42 Burnett Street
Fairandjust Limited
C/-663 Woodside Road
Oxford Classic Restorations Limited
C/o Bush Road
Mcmahon Property Holdings Limited
161 High Street
The Oxford Children's Trust
The Oxford Baptist Church
Spitfire Developments Limited
153 High Street
Similar companies
Elysium Meadows Limited
48 Mairangi Lane
Bushnell Nominees Limited
103 Glentui Bush Road
Milford Farm Limited
177 Oxford Road
Thwaites Farming Limited
368 Hororata Road
Mount Pleasant Farm Company Limited
220 King Street
Hawkston Farming Limited
35 Blackett Street