The Big Cherry Company Limited (NZBN 9429039176691) was launched on 11 Oct 1990. 2 addresses are currently in use by the company: 69 Newcastle Street, Riversdale, 9776 (type: registered, physical). 3 Fairfield Street, Gore, Gore had been their registered address, up until 10 Jan 2019. 5300 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 5297 shares (99.94 per cent of shares), namely:
Toms, Christopher W (an individual) located at Rd 1, Roxburgh postcode 9571. As far as the second group is concerned, a total of 1 shareholder holds 0.02 per cent of all shares (1 share); it includes
Toms, Meg Catherine (an individual) - located at Rd 1, Roxburgh. Moving on to the third group of shareholders, share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Toms, Annabelle Kate, located at Rd 1, Roxburgh (an individual). The Businesscheck database was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Newcastle Street, Riversdale, 9776 | Registered & physical & service | 10 Jan 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William Toms
Rd 1, Roxburgh, 9571
Address used since 25 Mar 2011 |
Director | 09 Sep 1992 - current |
|
Jackson William Stewart Toms
Rd 1, Roxburgh, 9571
Address used since 12 Nov 2024 |
Director | 12 Nov 2024 - current |
|
Catherine Margaret Toms
Rd 1, Roxburgh, 9571
Address used since 25 Mar 2011 |
Director | 09 Jul 2001 - 25 Oct 2024 |
|
Beverley Louvaine Toms
R D Roxburgh,
Address used since 11 Sep 1992 |
Director | 11 Sep 1992 - 09 Jul 2001 |
| Previous address | Type | Period |
|---|---|---|
| 3 Fairfield Street, Gore, Gore, 9710 | Registered & physical | 04 Apr 2011 - 10 Jan 2019 |
| Malloch Mcclean, 3 Fairfield Street, Gore | Physical & registered | 21 Oct 2004 - 04 Apr 2011 |
| Macdonald And Associates, 16 Main Street, Gore | Physical & registered | 06 Mar 2002 - 21 Oct 2004 |
| 41 Tarbert Street, Alexandra | Physical | 09 Aug 2001 - 09 Aug 2001 |
| 36 The Mall, Cromwell | Physical | 09 Aug 2001 - 06 Mar 2002 |
| 41 Tarbert Street, Alexandra | Registered | 09 Aug 2001 - 06 Mar 2002 |
| Coal Creek Flat, Rd, Roxburgh | Registered | 20 May 1996 - 09 Aug 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toms, Christopher W Individual |
Rd 1 Roxburgh 9571 |
11 Oct 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toms, Meg Catherine Individual |
Rd 1 Roxburgh 9571 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toms, Annabelle Kate Individual |
Rd 1 Roxburgh 9571 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toms, Jackson William Stewart Individual |
Rd 1 Roxburgh 9571 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toms, Margaret Catherine Individual |
Rd 1 Roxburgh 9571 |
11 Oct 1990 - 07 Apr 2025 |
|
Toms, Margaret Catherine Individual |
Rd 1 Roxburgh 9571 |
11 Oct 1990 - 07 Apr 2025 |
![]() |
Bracken Hall Limited 3 Fairfield Street |
![]() |
Milnes Transport Limited 3 Fairfield Street |
![]() |
Genesis Farming South Limited 3 Fairfield Street |
![]() |
Good Shepherd Holdings Limited 3 Fairfield Street |
![]() |
Dairyplus Limited 3 Fairfield Street |
![]() |
Southern Ocean Lobster Limited 3 Fairfield Street |