Shortcuts

Foxdown Farm Limited

Type: NZ Limited Company (Ltd)
9429031839112
NZBN
136620
Company Number
Registered
Company Status
Current address
448 Foxdown Road
Rd 3
Scargill 7483
New Zealand
Registered & physical & service address used since 14 Oct 2022

Foxdown Farm Limited was started on 27 Jun 1975 and issued a number of 9429031839112. This registered LTD company has been supervised by 4 directors: Andrew Charles Dilworth Fox - an active director whose contract started on 26 Jun 1997,
Kathryn Marcia Fox - an active director whose contract started on 29 Nov 2016,
Allison Isabel Fox - an inactive director whose contract started on 31 Mar 1988 and was terminated on 29 Nov 2016,
Peter Dilworth Fox - an inactive director whose contract started on 31 Mar 1988 and was terminated on 04 Nov 2013.
According to our database (updated on 06 Apr 2024), this company filed 1 address: 448 Foxdown Road, Rd 3, Scargill, 7483 (category: registered, physical).
Up to 14 Oct 2022, Foxdown Farm Limited had been using Foxdown Farm, Rd 3, Foxdown, Amberley as their physical address.
A total of 20000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 20000 shares are held by 3 entities, namely:
Grigg, John Maurice (an individual) located at Rd 2, Hororata postcode 7572,
Fox, Kathryn Marcia (a director) located at Rd 3, Amberley postcode 7483,
Fox, Andrew Charles Dilworth (an individual) located at Scargill, Amberley.

Addresses

Previous addresses

Address: Foxdown Farm, Rd 3, Foxdown, Amberley New Zealand

Physical & registered address used from 21 Dec 2007 to 14 Oct 2022

Address: Studholme Barker & Co, 107a Cashel Street, Christchurch

Registered address used from 15 May 1998 to 21 Dec 2007

Address: Studholme Barker & Co, 107a Cashel Street, Christchurch

Physical address used from 15 May 1998 to 15 May 1998

Address: C/- David Barker & Co Ltd, 52 Cashel Street, Christchurch

Physical address used from 15 May 1998 to 21 Dec 2007

Address: Level 7 Amuri Courts, 293 Durham St, Christchurch

Registered address used from 05 Feb 1992 to 15 May 1998

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Grigg, John Maurice Rd 2
Hororata
7572
New Zealand
Director Fox, Kathryn Marcia Rd 3
Amberley
7483
New Zealand
Individual Fox, Andrew Charles Dilworth Scargill
Amberley

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Veritas (2008) Limited
Shareholder NZBN: 9429033581958
Company Number: 1913225
Christchurch Central
Christchurch
8013
New Zealand
Entity Veritas (2008) Limited
Shareholder NZBN: 9429033581958
Company Number: 1913225
Christchurch Central
Christchurch
8013
New Zealand
Entity Veritas (2008) Limited
Shareholder NZBN: 9429033581958
Company Number: 1913225
Christchurch Central
Christchurch
8013
New Zealand
Individual Grigg, John Rd 2
Darfield
7572
New Zealand
Individual Fox, Andrew Charles Scargill
Amberley

New Zealand
Individual Fox, Andrew Charles Scargill
Amberley

New Zealand
Individual Fox, Andrew Charles Scargill
Amberley

New Zealand
Individual Fox, Allison Isabel Amberley

New Zealand
Individual Fox, Janet Alison Scargill
Amberley

New Zealand
Individual Fox, Peter Dilworth Amberley

New Zealand
Directors

Andrew Charles Dilworth Fox - Director

Appointment date: 26 Jun 1997

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 16 Dec 2009


Kathryn Marcia Fox - Director

Appointment date: 29 Nov 2016

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 29 Nov 2016


Allison Isabel Fox - Director (Inactive)

Appointment date: 31 Mar 1988

Termination date: 29 Nov 2016

Address: Amberley, Christchurch, 7410 New Zealand

Address used since 09 Dec 2015


Peter Dilworth Fox - Director (Inactive)

Appointment date: 31 Mar 1988

Termination date: 04 Nov 2013

Address: Amberley, 7410 New Zealand

Address used since 16 Dec 2009

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street