Curtin Farm Company Limited, a registered company, was started on 15 Aug 2006. 9429033926759 is the number it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company has been categorised. This company has been supervised by 2 directors: Kevin Timothy Curtin - an active director whose contract started on 15 Aug 2006,
Morris James Curtin - an active director whose contract started on 15 Aug 2006.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Curtin Farm Company Limited had been using 173 Spey Street, Invercargill as their physical address until 26 Feb 2020.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 499 shares (49.9 per cent). Finally we have the 3rd share allotment (499 shares 49.9 per cent) made up of 2 entities.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 23 Feb 2015 to 26 Feb 2020
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 20 Feb 2014 to 23 Feb 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 27 Feb 2012 to 20 Feb 2014
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 25 Mar 2011 to 27 Feb 2012
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 16 Mar 2011 to 27 Feb 2012
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered address used from 01 Mar 2011 to 25 Mar 2011
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical address used from 01 Mar 2011 to 16 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 01 Mar 2010 to 01 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 09 Jul 2007 to 01 Mar 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 20 Sep 2006 to 09 Jul 2007
Address: Cook Adam & Co., 181 Spey Street, Invercargill
Registered & physical address used from 15 Aug 2006 to 20 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Curtin, Kevin Timothy |
Rd 1 Otautau 9689 New Zealand |
15 Aug 2006 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Cargill Trustees Limited Shareholder NZBN: 9429036310630 |
80 Kelvin Street Invercargill 9810 New Zealand |
01 Sep 2006 - |
Individual | Curtin, Kevin Timothy |
Rd 1 Otautau 9689 New Zealand |
15 Aug 2006 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Curtin, Kathleen Margaret |
Rd 1 Otautau 9689 New Zealand |
01 Sep 2006 - |
Individual | Curtin, Morris James |
Rd 1 Otautau 9689 New Zealand |
15 Aug 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Curtin, Morris James |
Rd 1 Otautau 9689 New Zealand |
15 Aug 2006 - |
Kevin Timothy Curtin - Director
Appointment date: 15 Aug 2006
Address: Wreys Bush, Otautau, 9689 New Zealand
Address used since 25 Feb 2016
Morris James Curtin - Director
Appointment date: 15 Aug 2006
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 10 Feb 2022
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 21 Feb 2011
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Allangrange Farming Limited
160 Spey Street
Coasthaven Farms Limited
173 Spey Street
Crooks Farming Limited
160 Spey Street
Davaar Station Limited
160 Spey Street
Scottbase Farming Limited
173 Spey Street
The Plains Station Limited
160 Spey Street