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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Grigg, John Maurice |
Rd 2 Hororata 7572 New Zealand |
13 Oct 2022 - |
Director | Fox, Kathryn Marcia |
Rd 3 Amberley 7483 New Zealand |
13 Oct 2022 - |
Individual | Fox, Andrew Charles Dilworth |
Scargill Amberley New Zealand |
07 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Veritas (2008) Limited Shareholder NZBN: 9429033581958 Company Number: 1913225 |
Christchurch Central Christchurch 8013 New Zealand |
24 Oct 2013 - 13 Oct 2022 |
Entity | Veritas (2008) Limited Shareholder NZBN: 9429033581958 Company Number: 1913225 |
Christchurch Central Christchurch 8013 New Zealand |
24 Oct 2013 - 13 Oct 2022 |
Entity | Veritas (2008) Limited Shareholder NZBN: 9429033581958 Company Number: 1913225 |
Christchurch Central Christchurch 8013 New Zealand |
24 Oct 2013 - 13 Oct 2022 |
Individual | Grigg, John |
Rd 2 Darfield 7572 New Zealand |
04 Nov 2011 - 13 Oct 2022 |
Individual | Fox, Andrew Charles |
Scargill Amberley New Zealand |
07 Oct 2003 - 13 Oct 2022 |
Individual | Fox, Andrew Charles |
Scargill Amberley New Zealand |
07 Oct 2003 - 13 Oct 2022 |
Individual | Fox, Andrew Charles |
Scargill Amberley New Zealand |
07 Oct 2003 - 13 Oct 2022 |
Individual | Fox, Allison Isabel |
Amberley New Zealand |
27 Jun 1975 - 04 Mar 2021 |
Individual | Fox, Janet Alison |
Scargill Amberley New Zealand |
07 Oct 2003 - 04 Nov 2011 |
Individual | Fox, Peter Dilworth |
Amberley New Zealand |
27 Jun 1975 - 24 Oct 2013 |
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
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