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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Pamela Individual |
West Melton West Melton 7618 |
21 Sep 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Gavin Neil Individual |
West Melton West Melton 7618 |
21 Sep 1984 - current |
Ryder Property Investments Limited 11 Picton Avenue |
|
K-town Holdings Limited Level 2 |
|
Cocolita Limited 11 Picton Avenue |
|
Cooper Locums Limited Level 2 |
|
Cashel Holdings Limited Level 2 |
|
Woodland Nuts Limited 11 Picton Avenue |