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 15 May 2025.
| 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 |
|
Mitchell Robert Clark Cockburn
Solway, Masterton, 5810
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - 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 |
|---|---|---|
|
Garstang, Colin Anthony Individual |
Rd 8 Masterton 5888 |
23 Nov 2004 - 10 Oct 2016 |
|
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, Peter Laurence Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
|
Rewi, Peter Laurence Individual |
Masterton |
23 Nov 2004 - 21 Dec 2018 |
|
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 |
![]() |
Wairarapa Multisports Club Incorporated 18 William Donald Drive |
![]() |
Age Concern Wairarapa Incorporated Solway Showgrounds |
|
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 |