Cherith Holidays Limited (issued a business number of 9429035805182) was launched on 04 Sep 2003. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service). 22 Scott Street, Blenheim had been their physical address, up to 29 May 2017. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 200 shares (20 per cent of shares), namely:
Mcconnell, Ruth-Ann (an individual) located at Grovetown, Blenheim postcode 7202. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Dunford, Cara Luanne (an individual) - located at Belmont, Lower Hutt. Next there is the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Mcconnell, Iain Donald, located at Aranui, Christchurch (an individual). The Businesscheck information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & service & registered | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Ruth-ann Mcconnell
Grovetown, Blenheim, 7202
Address used since 22 Jul 2019
Grovetown, Blenheim, 7202
Address used since 04 Sep 2003 |
Director | 04 Sep 2003 - current |
Cara Luanne Dunford
Belmont, Lower Hutt, 5010
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
David Samuel Mcconnell
Grovetown, Blenheim, 7202
Address used since 22 Jul 2019
Grovetown, Blenheim, 7202
Address used since 04 Sep 2003 |
Director | 04 Sep 2003 - 09 Sep 2020 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Physical & registered | 06 Oct 2015 - 29 May 2017 |
22 Scott Street, Blenheim, 7201 | Registered & physical | 03 Oct 2011 - 06 Oct 2015 |
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Registered & physical | 04 Sep 2003 - 03 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Ruth-ann Individual |
Grovetown Blenheim 7202 |
04 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunford, Cara Luanne Individual |
Belmont Lower Hutt 5010 |
04 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Iain Donald Individual |
Aranui Christchurch 8061 |
04 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Shaun David Individual |
Hillsborough Christchurch 8022 |
04 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Brian Jeffrey Individual |
04 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, David Samuel Individual |
Grovetown Blenheim 7202 |
04 Sep 2003 - 15 Sep 2020 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |