Chtf Limited (issued an NZ business identifier of 9429034811191) was incorporated on 06 May 2005. 7 addresess are currently in use by the company: 38 Greenway Crescent, Hope, Richmond, 7020 (type: service, registered). 12 Jonathan Place, Richmond, Richmond had been their physical address, up until 29 Apr 2020. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 50 shares (50% of shares), namely:
Cadigan, Sally Jane (an individual) located at Hope, Richmond postcode 7020,
Cadigan, Anthony John (an individual) located at Hope, Richmond postcode 7020. In the second group, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Hay, Philip Wayne (an individual) - located at Prebbleton, Christchurch,
Hay, Felicity Kim (an individual) - located at Prebbleton, Christchurch. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued to Chtf Limited. Businesscheck's data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Heron Grove, Richmond, Richmond, 7020 | Office & postal & delivery | 20 Apr 2020 |
| 13 Heron Grove, Richmond, Richmond, 7020 | Registered & physical & service | 29 Apr 2020 |
| 38 Greenway Crescent, Hope, Richmond, 7020 | Service & registered | 24 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Wayne Hay
Prebbleton, Prebbleton, 7604
Address used since 23 Apr 2017
Prebleton, Christchurch, 7604
Address used since 07 Apr 2016 |
Director | 06 May 2005 - current |
|
Sally Jane Cadigan
Richmond, Richmond, 7020
Address used since 20 Apr 2020
Stoke, Nelson, 7011
Address used since 07 Apr 2016
Richmond, Richmond, 7020
Address used since 23 Apr 2017 |
Director | 06 May 2005 - current |
|
Anthony John Cadigan
Hope, Richmond, 7020
Address used since 16 Apr 2024
Richmond, Richmond, 7020
Address used since 20 Apr 2020
Stoke, Nelson, 7011
Address used since 07 Apr 2016
Richmond, Richmond, 7020
Address used since 23 Apr 2017 |
Director | 06 May 2005 - current |
|
Felicity Kim Hay
Prebbleton, Prebbleton, 7604
Address used since 23 Apr 2017
Prebleton, Christchurch, 7604
Address used since 07 Apr 2016 |
Director | 06 May 2005 - current |
| 13 Heron Grove , Richmond , Richmond , 7020 |
| Previous address | Type | Period |
|---|---|---|
| 12 Jonathan Place, Richmond, Richmond, 7020 | Physical & registered | 02 May 2017 - 29 Apr 2020 |
| 10 Covent Drive, Stoke, Nelson, 7010 | Physical & registered | 15 Apr 2016 - 02 May 2017 |
| 27 Lobank Place, Richmond, 7020 | Registered | 06 May 2005 - 15 Apr 2016 |
| 27 Lobank Place, Richmond, Nelson | Physical | 06 May 2005 - 15 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cadigan, Sally Jane Individual |
Hope Richmond 7020 |
06 May 2005 - current |
|
Cadigan, Anthony John Individual |
Hope Richmond 7020 |
06 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Philip Wayne Individual |
Prebbleton Christchurch 7604 |
06 May 2005 - current |
|
Hay, Felicity Kim Individual |
Prebbleton Christchurch 7604 |
06 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Swain, Alain David Individual |
Nelson |
06 May 2005 - 13 Apr 2021 |
![]() |
Resolve Tax Consultants Limited 18 Jonathan Place |
![]() |
Awesome Scuba Limited 18 Jonathan Place |
![]() |
Awesome Contractors Limited 18 Jonathan Place |
![]() |
Roy L Sheppard Pharmacy Limited 9 Pine Crest Drive |
![]() |
Uch & Houy Co Limited 17 Pine Crest Drive |
![]() |
Hartacres Limited 75 Hart Road |
|
Maple Trustee Limited 21 Middlebank Drive |
|
Abel Limited 14 Shearer Terrace |
|
Anc Enterprises Limited 16 St James Avenue |
|
Bts Property Group Limited 17 Edward Street |
|
Sutton Street Investments Limited 257a Queen Street |
|
T M Muir Rentals Limited 257a Queen Street |