Flax Hills Farming Company Limited was launched on 28 Oct 2004 and issued an NZBN of 9429035108894. The registered LTD company has been managed by 4 directors: Karl Andrew Perkins - an active director whose contract began on 28 Oct 2004,
Vivien May Perkins - an active director whose contract began on 01 Aug 2005,
Malcolm Ross Perkins - an inactive director whose contract began on 28 Oct 2004 and was terminated on 01 Jun 2009,
Ann Alice Perkins - an inactive director whose contract began on 28 Oct 2004 and was terminated on 01 Jun 2009.
According to BizDb's information (last updated on 06 May 2024), this company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Up until 19 Jul 2022, Flax Hills Farming Company Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 9998 shares are held by 3 entities, namely:
Perkins, Vivien May (an individual) located at Kaikoura postcode 7373,
K A & V M Perkins Trustees Limited (an entity) located at 680 Colombo Street, Christchurch postcode 8011,
Perkins, Karl Andrew (an individual) located at Kaikoura postcode 7373.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Perkins, Karl Andrew - located at Kaikoura.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Perkins, Vivien May, located at R D 4, Kaikoura (an individual).
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Mar 2013 to 19 Jul 2022
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 05 May 2011 to 28 Mar 2013
Address: C/-mackay Bailey Butchard, Chartered Accountants, 262 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 28 Oct 2004 to 05 May 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Perkins, Vivien May |
Kaikoura 7373 New Zealand |
28 Oct 2004 - |
Entity (NZ Limited Company) | K A & V M Perkins Trustees Limited Shareholder NZBN: 9429032696776 |
680 Colombo Street Christchurch 8011 New Zealand |
17 Feb 2010 - |
Individual | Perkins, Karl Andrew |
Kaikoura 7373 New Zealand |
28 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perkins, Karl Andrew |
Kaikoura 7373 New Zealand |
28 Oct 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Perkins, Vivien May |
R D 4 Kaikoura New Zealand |
28 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkins, Malcolm Ross |
R D 4 Kaikoura |
28 Oct 2004 - 27 Jun 2010 |
Individual | Perkins, Ann Alice |
R D 4 Kaikoura |
28 Oct 2004 - 27 Jun 2010 |
Karl Andrew Perkins - Director
Appointment date: 28 Oct 2004
Address: R D 3, Kaikoura, 7373 New Zealand
Address used since 01 Apr 2016
Address: Kaikoura, 7373 New Zealand
Address used since 01 Apr 2019
Vivien May Perkins - Director
Appointment date: 01 Aug 2005
Address: Kaikoura, 7373 New Zealand
Address used since 01 Apr 2019
Address: R D 3, Kaikoura, 7373 New Zealand
Address used since 01 Apr 2016
Malcolm Ross Perkins - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 01 Jun 2009
Address: R D 4, Kaikoura,
Address used since 28 Oct 2004
Ann Alice Perkins - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 01 Jun 2009
Address: R D 4, Kaikoura,
Address used since 28 Oct 2004
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road