Newfield Farm Limited, a registered company, was incorporated on 04 Oct 2002. 9429036294633 is the NZBN it was issued. This company has been supervised by 3 directors: Lorraine Janice Moffat - an active director whose contract began on 04 Oct 2002,
Graeme Hunter Moffat - an active director whose contract began on 04 Oct 2002,
Craig Ross Moffat - an inactive director whose contract began on 12 Jun 2015 and was terminated on 30 Jul 2019.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: physical, service).
Newfield Farm Limited had been using 579 Highcliff Rd, R. D. 2, Dunedin as their physical address until 08 Nov 2018.
A total of 10000 shares are allotted to 7 shareholders (5 groups). The first group includes 500 shares (5%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (0.02%). Finally there is the next share allocation (124 shares 1.24%) made up of 1 entity.
Previous addresses
Address: 579 Highcliff Rd, R. D. 2, Dunedin, 9077 New Zealand
Physical address used from 22 Jan 2014 to 08 Nov 2018
Address: 579 Highcliff Rd, R. D. 2, Dunedin, 9077 New Zealand
Registered address used from 30 Oct 2013 to 08 Nov 2018
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Physical address used from 01 Nov 2010 to 22 Jan 2014
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered address used from 01 Nov 2010 to 30 Oct 2013
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered & physical address used from 12 Oct 2004 to 01 Nov 2010
Address: Shand Thomson Limited, 102-104 Clyde Street, Balclutha
Physical & registered address used from 04 Oct 2002 to 12 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moffat, April Joy |
R. D. 3 Balclutha 9483 New Zealand |
09 Oct 2023 - |
Individual | Moffat, Craig Ross |
Rd 3 Balclutha 9273 New Zealand |
09 Jun 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Moffat, Craig Ross |
Rd 3 Balclutha 9273 New Zealand |
09 Jun 2010 - |
Shares Allocation #3 Number of Shares: 124 | |||
Individual | Moffat, Graeme Hunter |
Rd 3 Balclutha 9273 New Zealand |
04 Oct 2002 - |
Shares Allocation #4 Number of Shares: 124 | |||
Individual | Moffat, Lorraine Janice |
Rd 3 Balclutha 9273 New Zealand |
04 Oct 2002 - |
Shares Allocation #5 Number of Shares: 9250 | |||
Individual | Moffat, Lorraine Janice |
Rd 3 Balclutha 9273 New Zealand |
04 Oct 2002 - |
Individual | Moffat, Graeme Hunter |
Rd 3 Balclutha 9273 New Zealand |
04 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farquhar, Richard James |
South Dunedin Dunedin 9044 New Zealand |
12 Aug 2019 - 09 Oct 2023 |
Lorraine Janice Moffat - Director
Appointment date: 04 Oct 2002
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 30 Oct 2009
Graeme Hunter Moffat - Director
Appointment date: 04 Oct 2002
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 30 Oct 2009
Craig Ross Moffat - Director (Inactive)
Appointment date: 12 Jun 2015
Termination date: 30 Jul 2019
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 12 Jun 2015
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road