Rowalan Farm Limited was registered on 28 Jan 2003 and issued an NZBN of 9429036163588. The registered LTD company has been managed by 4 directors: William George Muir - an active director whose contract began on 28 Jan 2003,
Sharon Heather Muir - an active director whose contract began on 01 May 2005,
Helen Louise Cummings - an inactive director whose contract began on 30 May 2008 and was terminated on 01 Aug 2009,
Kevin Paul Cummings - an inactive director whose contract began on 30 May 2008 and was terminated on 01 Aug 2009.
As stated in BizDb's information (last updated on 03 Apr 2024), this company registered 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Up to 22 Apr 2020, Rowalan Farm Limited had been using 173 Spey Street, Invercargill as their registered address.
A total of 134 shares are allocated to 2 groups (2 shareholders in total). In the first group, 67 shares are held by 1 entity, namely:
Muir, William George (an individual) located at Rd 4, Gore postcode 9774.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 67 shares) and includes
Muir, Sharon Heather - located at Rd 4, Gore.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 28 Apr 2015 to 22 Apr 2020
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Apr 2014 to 28 Apr 2015
Address: 15a Hokonui Drive, Gore New Zealand
Registered & physical address used from 11 Jun 2010 to 29 Apr 2014
Address: Harrex Group Ltd, 24 Main Street, Gore
Registered & physical address used from 06 Jul 2007 to 11 Jun 2010
Address: Ward Wilson Limited, 24 Main Street, Gore
Physical & registered address used from 23 May 2006 to 06 Jul 2007
Address: Ward Wilson Limited, 33a Main Street, Gore
Physical & registered address used from 28 Jan 2003 to 23 May 2006
Basic Financial info
Total number of Shares: 134
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Muir, William George |
Rd 4 Gore 9774 New Zealand |
28 Jan 2003 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Muir, Sharon Heather |
Rd 4 Gore 9774 New Zealand |
06 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cummings, Kevin Paul |
Rd4 Gore |
30 May 2008 - 27 Jun 2010 |
Individual | Cummings, Helen Louise |
Rd4 Gore |
30 May 2008 - 30 May 2008 |
William George Muir - Director
Appointment date: 28 Jan 2003
Address: Rd 4, Gore, 9774 New Zealand
Address used since 20 May 2015
Sharon Heather Muir - Director
Appointment date: 01 May 2005
Address: Rd 4, Gore, 9774 New Zealand
Address used since 20 Apr 2015
Helen Louise Cummings - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 01 Aug 2009
Address: Rd4, Gore,
Address used since 30 May 2008
Kevin Paul Cummings - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 01 Aug 2009
Address: Rd4, Gore,
Address used since 30 May 2008
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