Raeburn Farm 2007 Limited, a registered company, was registered on 19 Feb 2007. 9429033593562 is the NZ business identifier it was issued. This company has been run by 5 directors: Nicola Jane Joyce - an active director whose contract started on 19 Feb 2007,
Bevin Andrew Joyce - an active director whose contract started on 19 Feb 2007,
Kaylene Joy Joyce - an active director whose contract started on 19 Feb 2007,
Amit Naresh Nana - an inactive director whose contract started on 08 Apr 2015 and was terminated on 06 Jul 2020,
Kevin Bruce Thompson - an inactive director whose contract started on 19 Feb 2007 and was terminated on 30 Apr 2010.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Coquet Street, Oamaru, 9400 (category: registered, physical).
Raeburn Farm 2007 Limited had been using 1 Coquet Street, Oamaru as their registered address up to 24 Jul 2019.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group includes 4000 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (40 per cent). Lastly the next share allotment (2000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 21 Aug 2014 to 24 Jul 2019
Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Registered & physical address used from 02 Sep 2011 to 21 Aug 2014
Address: Wanbrow House, 6 Coquet Street, Oamaru New Zealand
Physical & registered address used from 19 Feb 2007 to 02 Sep 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Joyce, Kaylene Joy |
Rd 4 Timaru 7974 New Zealand |
19 Feb 2007 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Joyce, Bevin Andrew |
Rd 4 Timaru 7974 New Zealand |
19 Feb 2007 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Joyce, Nicola Jane |
Rd 11c Oamaru 9491 New Zealand |
19 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Kevin Bruce |
Oamaru |
19 Feb 2007 - 18 Aug 2008 |
Individual | Nana, Amit Naresh |
Rd 2 Ranfurly 9396 New Zealand |
08 Apr 2015 - 23 Jul 2020 |
Nicola Jane Joyce - Director
Appointment date: 19 Feb 2007
Address: Rd 11c, Oamaru, 9491 New Zealand
Address used since 07 Aug 2015
Bevin Andrew Joyce - Director
Appointment date: 19 Feb 2007
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 16 Jul 2019
Address: Waimate, 7979 New Zealand
Address used since 07 Aug 2015
Kaylene Joy Joyce - Director
Appointment date: 19 Feb 2007
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 16 Jul 2019
Address: Waimate, 7979 New Zealand
Address used since 07 Aug 2015
Amit Naresh Nana - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 06 Jul 2020
Address: Rd 2, Ranfurly, 9396 New Zealand
Address used since 15 May 2020
Address: Rd 11c, Oamaru, 9491 New Zealand
Address used since 08 Apr 2015
Kevin Bruce Thompson - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 30 Apr 2010
Address: Oamaru,
Address used since 18 Aug 2008
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street