Silver Ridge Farms Limited was started on 29 Jun 2012 and issued an NZ business identifier of 9429030605589. This registered LTD company has been run by 3 directors: Paul Edward Shepherd - an active director whose contract started on 29 Jun 2012,
Cameron Paul Shepherd - an active director whose contract started on 21 Nov 2018,
Ruth Patricia Shepherd - an inactive director whose contract started on 29 Jun 2012 and was terminated on 30 Dec 2016.
As stated in our data (updated on 18 Mar 2024), this company registered 1 address: 51 Morrison Drive, Warkworth, 0910 (type: physical, service).
Up until 05 Jul 2013, Silver Ridge Farms Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their physical address.
A total of 10000 shares are allocated to 5 groups (8 shareholders in total). In the first group, 9498 shares are held by 3 entities, namely:
Bavage Chapman Trustees Limited (an entity) located at Warkworth, Warkworth postcode 0910,
Shepherd, Joanna Mary (an individual) located at Rd 4, Wellsford postcode 0974,
Shepherd, Cameron Paul (an individual) located at Rd 4, Wellsford postcode 0974.
Another group consists of 2 shareholders, holds 4.99 per cent shares (exactly 499 shares) and includes
Petterson, Rachel Anne Louise - located at Owhata, Rotorua,
Shepherd, Paul Edward - located at Rd 4, Wellsford.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Shepherd, Joanna Mary, located at Rd 4, Wellsford (an individual). Silver Ridge Farms Limited has been classified as "Dairy cattle farming" (ANZSIC A016010).
Previous address
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 29 Jun 2012 to 05 Jul 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9498 | |||
Entity (NZ Limited Company) | Bavage Chapman Trustees Limited Shareholder NZBN: 9429033314778 |
Warkworth Warkworth 0910 New Zealand |
15 Jul 2016 - |
Individual | Shepherd, Joanna Mary |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - |
Individual | Shepherd, Cameron Paul |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Petterson, Rachel Anne Louise |
Owhata Rotorua 3010 New Zealand |
13 Sep 2019 - |
Director | Shepherd, Paul Edward |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Shepherd, Joanna Mary |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Shepherd, Cameron Paul |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Shepherd, Paul Edward |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Payne, Alison Patricia |
Rd 5 Wellsford 0975 New Zealand |
10 Dec 2012 - 15 Jul 2016 |
Individual | Blackman, Ian Ross |
Glenholme Rotorua 3010 New Zealand |
10 Dec 2012 - 13 Sep 2019 |
Individual | Blackman, Ian Ross |
Glenholme Rotorua 3010 New Zealand |
10 Dec 2012 - 13 Sep 2019 |
Individual | Shepherd, Ruth Patricia |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - 23 Feb 2019 |
Individual | Shepherd, Ruth Patricia |
Rd 4 Wellsford 0974 New Zealand |
29 Jun 2012 - 23 Feb 2019 |
Paul Edward Shepherd - Director
Appointment date: 29 Jun 2012
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 29 Jun 2012
Cameron Paul Shepherd - Director
Appointment date: 21 Nov 2018
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 21 Nov 2018
Ruth Patricia Shepherd - Director (Inactive)
Appointment date: 29 Jun 2012
Termination date: 30 Dec 2016
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 29 Jun 2012
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Amenbury Farm Limited
Withers Bldg
Cox's Cow Juice Farm Limited
151 Rodney Street
Lumbus Farming Limited
Chartered Accountants
Murmark Holdings Limited
51a Morrison Drive
Tomarata Valley Farms Limited
876 Leigh Road
Totara Park Farms Limited
23 Neville Street