Fairplace Farm Limited, a registered company, was launched on 22 Jun 2005. 9429034695784 is the business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is categorised. This company has been run by 14 directors: Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Armer - an inactive director whose contract began on 01 Nov 2005 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: postal, office).
Fairplace Farm Limited had been using 7B Sophia Street, Timaru as their registered address up to 19 Feb 2019.
One entity owns all company shares (exactly 1000 shares) - Livestock Holdings Limited - located at 7700, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 28 Oct 2010 to 19 Feb 2019
Address #2: H C Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 20 Oct 2009 to 28 Oct 2010
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 22 Jun 2005 to 20 Oct 2009
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Livestock Holdings Limited Shareholder NZBN: 9429036356768 |
Ashburton Ashburton 7700 New Zealand |
17 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Alan John |
78 Park Tce Christchurch |
29 Sep 2006 - 29 Sep 2006 |
Individual | Armer, Dale |
Mt Maunganui |
29 Sep 2006 - 29 Sep 2006 |
Individual | Armer, Colin |
Mt Maunganui |
29 Sep 2006 - 29 Sep 2006 |
Individual | Hubbard, Allan James |
Timaru |
29 Sep 2006 - 27 Jun 2010 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
22 Jun 2005 - 27 Jun 2010 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
22 Jun 2005 - 27 Jun 2010 | |
Individual | Hubbard, Margaret |
Timaru |
29 Sep 2006 - 27 Jun 2010 |
Ultimate Holding Company
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Armer - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 16 Aug 2022
Address: Mt Maunganui, 3116 New Zealand
Address used since 13 Oct 2015
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 01 Oct 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 31 Mar 2011
Address: Timaru 7910,
Address used since 13 Oct 2009
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Dairy Securities Limited
7b Sophia Street
Eagle Hill Grazing Limited
7b Sophia Street
Merino Downs Dairy Limited
7b Sophia Street
Pine Grove Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street
South Ealing Dairy Limited
7b Sophia Street