Charteris Trading Limited (issued a business number of 9429037334024) was started on 09 Mar 2000. 2 addresses are currently in use by the company: 41 Bayview Road, Rd 1, Lyttelton 8971, Sockburn, Christchurch, 8140 (type: registered, service). 12 Wigram Close, Sockburn, Christchurch had been their registered address, until 04 Aug 2023. Charteris Trading Limited used more aliases, namely: Ph Leathertech Limited from 20 Mar 2000 to 22 Jun 2005, Allied Colour 2000 Limited (09 Mar 2000 to 20 Mar 2000). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Mcconachie, Howard (an individual) located at Rd 1, Lyttelton postcode 8971. In the second group, a total of 1 shareholder holds 90 per cent of all shares (90 shares); it includes
Mcconachie, Howard (an individual) - located at Rd 1, Lyttelton. Next there is the 3rd group of shareholders, share allocation (9 shares, 9%) belongs to 1 entity, namely:
Mcconachie, Jocelyn, located at Rd 1, Lyttelton (an individual). "Agricultural chemical wholesaling" (ANZSIC F332310) is the category the Australian Bureau of Statistics issued Charteris Trading Limited. Businesscheck's data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
12 Wigram Close, Sockburn, Christchurch, 8140 | Physical | 04 Aug 2011 |
41 Bayview Road, Rd 1, Lyttelton 8971, Sockburn, Christchurch, 8140 | Registered & service | 04 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Howard Mcconachie
Charteris Bay, Rd 1 Lyttelton, 8971
Address used since 15 Jul 2022
Charteris Bay, Rd 1 Lyttelton, 8971
Address used since 24 Jul 2018
Charteris Bay, Christchurch, 8i79
Address used since 01 Jul 2012 |
Director | 09 Mar 2000 - current |
Neville Thomas Dyer
Parnell, , Auckland, 1052
Address used since 16 May 2008 |
Director | 30 Sep 2006 - 12 Jun 2013 |
Peter Doggett
Christchurch,
Address used since 09 Mar 2000 |
Director | 09 Mar 2000 - 01 Aug 2002 |
12 Wigram Close , Sockburn , Christchurch , 8140 |
Previous address | Type | Period |
---|---|---|
12 Wigram Close, Sockburn, Christchurch, 8140 | Registered & service | 04 Aug 2011 - 04 Aug 2023 |
Unit 4, 1 Halls Place, Middleton, Christchurch | Registered & physical | 13 Jul 2004 - 04 Aug 2011 |
C/- 23 Thorrington Road, Christchurch | Registered | 12 Apr 2000 - 13 Jul 2004 |
C/- 23 Thorrington Road, Christchurch | Physical | 09 Mar 2000 - 13 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Mcconachie, Howard Individual |
Rd 1 Lyttelton 8971 |
09 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconachie, Howard Individual |
Rd 1 Lyttelton 8971 |
09 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconachie, Jocelyn Individual |
Rd 1 Lyttelton 8971 |
09 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Jean Individual |
Oneroa Waiheke Island 1081 |
05 Aug 2016 - 15 Jul 2022 |
Dyer, Neville Individual |
Newmarket Auckland |
14 Jun 2007 - 27 Jul 2011 |
Dyer, Neville Thomas Individual |
Parnell, Auckland |
14 Jun 2007 - 05 Aug 2016 |
Charter Group Holding Limited 15 Wigram Close |
|
Charter Logistics Limited 15 Wigram Close |
|
Charter Transport Limited 15 Wigram Close |
|
Charter Couriers Limited 15 Wigram Close |
|
Charter Specialised Limited 15 Wigram Close |
|
Burlington Bathrooms Limited 86 Wigram Rd |
Biobusters NZ Limited 114a Conway Street |
Pacific Liquids Limited 54 Cass Street |
A B Annand & Co Limited 1182 Conway Flat Road |
Adama New Zealand Limited Level 1, 93 Bolt Road |
Grochem Horticulture Limited Level 1, 93 Bolt Road |
Tasman Bioconnect Limited 12b Kina Beach Road |