Shortcuts

Caithness Farm Limited

Type: NZ Limited Company (Ltd)
9429039288820
NZBN
445715
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 24 May 2011

Caithness Farm Limited was incorporated on 30 Aug 1989 and issued an NZ business number of 9429039288820. This registered LTD company has been run by 8 directors: Jeffrey Eric Bruce - an active director whose contract began on 14 Apr 1992,
Gary Francis Bruce - an active director whose contract began on 14 Apr 1992,
Samuel Richard Crush - an inactive director whose contract began on 18 Nov 2013 and was terminated on 07 Aug 2019,
Murray Eric Bruce - an inactive director whose contract began on 14 Apr 1992 and was terminated on 18 Nov 2013,
Judith Larraine Bruce - an inactive director whose contract began on 21 Jan 2009 and was terminated on 18 Nov 2013.
As stated in our database (updated on 19 Mar 2024), this company uses 1 address: 39 George Street, Timaru, Timaru, 7910 (category: physical, registered).
Until 24 May 2011, Caithness Farm Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Caithness Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Another group consists of 1 shareholder, holds 15% shares (exactly 150 shares) and includes
Bruce, Jeffrey Eric - located at Rd 10, Waimate.
The 3rd share allotment (150 shares, 15%) belongs to 1 entity, namely:
Bruce, Gary Francis, located at Rd 10, Waimate (an individual).

Addresses

Previous addresses

Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 17 May 2010 to 24 May 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Physical & registered address used from 21 May 2009 to 17 May 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 15 May 2005 to 21 May 2009

Address: C/- Hubbard Churcher & Co, Chartered Accountants, 45 George Street, Timaru

Registered address used from 01 Jul 1997 to 15 May 2005

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 21 Feb 1992 to 21 May 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 400
Entity (NZ Limited Company) Caithness Trustee Limited
Shareholder NZBN: 9429040997254
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Bruce, Jeffrey Eric Rd 10
Waimate
7980
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Bruce, Gary Francis Rd 10
Waimate
7980
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Edward Oral Timaru 7910

New Zealand
Individual Bruce, Judith Larraine Rd 1
Timaru
7971
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Individual Bruce, Murray Eric Rd 1
Timaru
7971
New Zealand
Individual Bruce, Judith Larraine Rd 1
Timaru
7971
New Zealand
Individual Bruce, Judith Larraine Rd 1
Timaru
7971
New Zealand
Individual Bruce, Olivia Jane Rd10
Waimate
7980
New Zealand
Directors

Jeffrey Eric Bruce - Director

Appointment date: 14 Apr 1992

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 28 May 2013


Gary Francis Bruce - Director

Appointment date: 14 Apr 1992

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 28 May 2013


Samuel Richard Crush - Director (Inactive)

Appointment date: 18 Nov 2013

Termination date: 07 Aug 2019

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 18 Nov 2013


Murray Eric Bruce - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 18 Nov 2013

Address: Rd 1, Timaru, 7971 New Zealand

Address used since 28 May 2013


Judith Larraine Bruce - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 18 Nov 2013

Address: Rd 1, Timaru, 7971 New Zealand

Address used since 28 May 2013


Duncan Clement Brand - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 30 May 2012

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 14 May 2009


Edward Oral Sullivan - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 10 Sep 2009

Address: Timaru, 7910 New Zealand

Address used since 14 May 2009


Allan James Hubbard - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 24 Dec 2008

Address: Timaru,

Address used since 15 Apr 1992

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street