Shortcuts

Rhodesveare Farm Limited

Type: NZ Limited Company (Ltd)
9429035940623
NZBN
1327422
Company Number
Registered
Company Status
Current address
4 Rochdale Street
Fendalton
Christchurch 8014
New Zealand
Physical & registered & service address used since 02 Oct 2008

Rhodesveare Farm Limited was registered on 20 Jun 2003 and issued a number of 9429035940623. The registered LTD company has been supervised by 3 directors: Scott John Crosbie - an active director whose contract began on 01 Aug 2011,
John Charles Crosbie - an inactive director whose contract began on 20 Jun 2003 and was terminated on 28 Sep 2020,
Catherine Anne Crosbie - an inactive director whose contract began on 20 Jun 2003 and was terminated on 28 Sep 2020.
According to BizDb's database (last updated on 04 Apr 2024), this company filed 1 address: 4 Rochdale Street, Fendalton, Christchurch, 8014 (category: physical, registered).
Up until 02 Oct 2008, Rhodesveare Farm Limited had been using Sauer & Stanley Limited, 1St Floor, 79 Kilmore Street, Christchurch as their registered address.
A total of 10000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Connor, Lisa Ann (an individual) located at Rd 3, Waipara postcode 7483.
Another group consists of 2 shareholders, holds 25.24% shares (exactly 2524 shares) and includes
Stanley, Stewart Allan - located at Fendalton, Christchurch,
Crosbie, Scott John - located at Rd 3, Amberley.
The third share allocation (4975 shares, 49.75%) belongs to 2 entities, namely:
Stanley, Stewart Allan, located at Fendalton, Christchurch (an individual),
Crosbie, Scott John, located at Rd 3, Amberley (a director).

Addresses

Previous address

Address: Sauer & Stanley Limited, 1st Floor, 79 Kilmore Street, Christchurch

Registered & physical address used from 20 Jun 2003 to 02 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Connor, Lisa Ann Rd 3
Waipara
7483
New Zealand
Shares Allocation #2 Number of Shares: 2524
Individual Stanley, Stewart Allan Fendalton
Christchurch
8014
New Zealand
Director Crosbie, Scott John Rd 3
Amberley
7483
New Zealand
Shares Allocation #3 Number of Shares: 4975
Individual Stanley, Stewart Allan Fendalton
Christchurch
8014
New Zealand
Director Crosbie, Scott John Rd 3
Amberley
7483
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Crosbie, Scott John Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crosbie, Catherine Anne Amberley
Individual Crosbie, John Charles Amberley
Individual Crosbie, John Charles Amberley
Individual Crosbie, Catherine Anne Amberley
Individual Crosbie, John Charles Amberley
Individual Crosbie, John Charles Amberley
Individual Weakley, Murray Alan Fendalton
Christchurch
Individual Weakley, Murray Alan Fendalton
Christchurch
Individual Crosbie, Catherine Anne Amberley
Individual Crosbie, Catherine Anne Amberley
Directors

Scott John Crosbie - Director

Appointment date: 01 Aug 2011

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 01 Aug 2011


John Charles Crosbie - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 28 Sep 2020

Address: Amberley, 7483 New Zealand

Address used since 04 Mar 2016


Catherine Anne Crosbie - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 28 Sep 2020

Address: Amberley, 7483 New Zealand

Address used since 04 Mar 2016

Nearby companies

Dive And Fishing Charters Limited
4 Rochdale Street

The Downs Pastures Limited
4 Rochdale Street

Riverview Farm 2013 Limited
4 Rochdale Street

John Rawstron Limited
4 Rochdale Street

Catherine Stedman Limited
4 Rochdale Street

Gearry Medical Services Limited
4 Rochdale Street