Chertsey Land Company Limited (issued an NZ business identifier of 9429032723861) was registered on 30 Jun 2008. 5 addresess are currently in use by the company: Level 6, 111 The Terrace, Wellington, 6011 (type: registered, service). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their registered address, up until 22 Oct 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99 per cent of shares), namely:
Mccook, William John (an individual) located at Christchurch. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Mccook, Janice Ethel (an individual) - located at Christchurch. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Chertsey Land Company Limited. Our database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 149 Victoria Street, Christchurch, 8013 | Physical & registered & service | 22 Oct 2020 |
| 131a Hamilton Avenue, Ilam, Christchurch, 8041 | Office | 02 Mar 2021 |
| Level 6, 111 The Terrace, Wellington, 6011 | Registered & service | 30 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Ethel Mccook
Christchurch, 8041
Address used since 09 Mar 2016 |
Director | 30 Jun 2008 - current |
|
William John Mccook
Christchurch, 8041
Address used since 09 Mar 2016 |
Director | 30 Jun 2008 - current |
| 131a Hamilton Avenue , Ilam , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 16 Apr 2014 - 22 Oct 2020 |
| 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Physical & registered | 16 Apr 2013 - 16 Apr 2014 |
| 131a Hamilton Avenue, Christchurch | Registered & physical | 30 Jun 2008 - 16 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccook, William John Individual |
Christchurch |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccook, Janice Ethel Individual |
Christchurch |
30 Jun 2008 - current |
![]() |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
![]() |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
![]() |
Specialised Machine Software Limited 4b/213 Blenheim Road |
![]() |
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
![]() |
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
![]() |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
|
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
|
Vulcan Place Investments Limited 36 Birmingham Drive |
|
Mcclure Holdings Limited 38 Birmingham Drive |
|
Ivory Tower Investments Limited 38 Birmingham Drive |
|
Cue One Limited 7 Vanadium Place |
|
B & B Motueka Holdings Limited 7 Vanadium Place |