General information

Chippendale Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429039914835
New Zealand Business Number
251256
Company Number
Registered
Company Status

Chippendale Land Holdings Limited (NZBN 9429039914835) was started on 21 Sep 1984. 2 addresses are in use by the company: Level 2, 11 Picton Ave, 11 Picton Ave, Christchurch, 8011 (type: physical, registered). Level 2, 11 Picton Ave, Christchurch had been their physical address, until 05 Jul 2021. Chippendale Land Holdings Limited used more names, namely: Chippendale Farm Limited from 21 Sep 1984 to 09 Jul 2004. 336000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 335998 shares (100 per cent of shares), namely:
Henderson, Pamela Marguerite (an individual) located at West Melton, West Melton postcode 7618,
Henderson, Gavin Neil (an individual) located at West Melton, West Melton postcode 7618,
Creighton, John Neville (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Henderson, Pamela (an individual) - located at West Melton, West Melton. Next there is the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Henderson, Gavin Neil, located at West Melton, West Melton (an individual). The Businesscheck database was last updated on 22 Mar 2024.

Current address Type Used since
Level 2, 11 Picton Ave, 11 Picton Ave, Christchurch, 8011 Physical & registered & service 05 Jul 2021
Directors
Name and Address Role Period
Gavin Neil Henderson
West Melton, West Melton, 7618
Address used since 12 Jun 2018
Rd 1, Christchurch, 7671
Address used since 19 Jul 2013
Director 21 Sep 1984 - current
Pamela Marguerite Henderson
West Melton, West Melton, 7618
Address used since 12 Jun 2018
Rd 1, Christchurch, 7671
Address used since 19 Jul 2013
Director 25 Oct 1996 - current
Nicola Ann Pearce
Christchurch,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 25 Oct 1996
Donald John Pearce
Christchurch,
Address used since 21 Sep 1984
Director 21 Sep 1984 - 26 Sep 1996
Addresses
Previous address Type Period
Level 2, 11 Picton Ave, Christchurch Physical & registered 20 Mar 2000 - 05 Jul 2021
Neville G Dodd, Chartered Accountant, 181 Blenheim Road, Christchurch Registered 20 Mar 2000 - 20 Mar 2000
3/181 Blenheim Road, Christchurch Physical 20 Mar 2000 - 20 Mar 2000
Purnell Creighton Mcgowan, 6th Floor / 217 Gloucester Street, Christchurch Physical 07 Aug 1997 - 20 Mar 2000
1st Floor, 575 Colombo Street, Christchurch Registered 08 Apr 1997 - 20 Mar 2000
Financial Data
Financial info
336000
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 335998
Shareholder Name Address Period
Henderson, Pamela Marguerite
Individual
West Melton
West Melton
7618
02 Aug 2005 - current
Henderson, Gavin Neil
Individual
West Melton
West Melton
7618
02 Aug 2005 - current
Creighton, John Neville
Individual
Christchurch
02 Aug 2005 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Henderson, Pamela
Individual
West Melton
West Melton
7618
21 Sep 1984 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Henderson, Gavin Neil
Individual
West Melton
West Melton
7618
21 Sep 1984 - current
Location
Companies nearby