Brunagh Farms Limited was launched on 15 Nov 2000 and issued a New Zealand Business Number of 9429037078676. The registered LTD company has been run by 2 directors: Timothy John Walsh - an active director whose contract started on 15 Nov 2000,
Anna Louise Walsh - an active director whose contract started on 15 Nov 2000.
As stated in BizDb's data (last updated on 21 Apr 2024), the company uses 1 address: 227 School Road North, Rd 2, Mosgiel, 9092 (types include: registered, service).
Until 13 Jul 2015, Brunagh Farms Limited had been using 349 Smaills Road, R D 5, Gore as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Walsh, Anna Louise (an individual) located at Rd 2, Mosgiel postcode 9092.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Walsh, Timothy John - located at Rd 2, Mosgiel.
Previous addresses
Address #1: 349 Smaills Road, R D 5, Gore, 9775 New Zealand
Physical address used from 16 Jul 2012 to 13 Jul 2015
Address #2: 349 Smaills Road, R D 5, Gore, 9775 New Zealand
Registered address used from 16 Jul 2012 to 10 Jul 2014
Address #3: 1 Takitimu Street, Gore New Zealand
Registered & physical address used from 20 Jun 2008 to 16 Jul 2012
Address #4: 6 Kitchener Street, Gore
Registered address used from 23 Jun 2007 to 20 Jun 2008
Address #5: 6 Kitchener Street, Gore
Physical address used from 22 Jun 2007 to 20 Jun 2008
Address #6: 123 Frank Street, Gore
Registered address used from 11 Sep 2005 to 23 Jun 2007
Address #7: 123 Frank Street, Gore
Physical address used from 11 Sep 2005 to 22 Jun 2007
Address #8: 161 Lewis Street, Invercargill
Registered & physical address used from 12 Jul 2004 to 11 Sep 2005
Address #9: 3 Alpine Grove, New Plymouth
Physical & registered address used from 15 Nov 2000 to 12 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Walsh, Anna Louise |
Rd 2 Mosgiel 9092 New Zealand |
15 Nov 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Walsh, Timothy John |
Rd 2 Mosgiel 9092 New Zealand |
15 Nov 2000 - |
Timothy John Walsh - Director
Appointment date: 15 Nov 2000
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 04 Jul 2023
Address: R D 5, Gore, 9775 New Zealand
Address used since 02 Jul 2014
Anna Louise Walsh - Director
Appointment date: 15 Nov 2000
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 04 Jul 2023
Address: R D5, Gore, 9775 New Zealand
Address used since 02 Jul 2014
Redesign Landscape Architecture Limited
288 Reid Hill Road