Auchinbee Farm Limited, a registered company, was incorporated on 28 Mar 2012. 9429030729803 is the number it was issued. The company has been managed by 7 directors: Penelope Anne Baynes - an active director whose contract started on 28 Mar 2012,
Nicola Marie Baynes - an active director whose contract started on 01 Jun 2022,
John Colin Baynes - an active director whose contract started on 01 Jun 2022,
Michael John Baynes - an active director whose contract started on 01 Jun 2022,
Edward James Duncan - an inactive director whose contract started on 28 Mar 2012 and was terminated on 01 Jun 2022.
Updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (type: physical, registered).
Auchinbee Farm Limited had been using 24 Main Street, Gore, Gore as their registered address up until 19 May 2016.
A total of 1200 shares are allocated to 8 shareholders (4 groups). The first group consists of 1 share (0.08%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.08%). Finally we have the 3rd share allotment (598 shares 49.83%) made up of 3 entities.
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 06 Oct 2015 to 19 May 2016
Address: 69c Newcastle Street, Riversdale, 9776 New Zealand
Physical & registered address used from 27 Jun 2013 to 06 Oct 2015
Address: 107 Liverpool Street, Rd 6, Gore, 9776 New Zealand
Physical & registered address used from 28 Mar 2012 to 27 Jun 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Baynes, Nicola Marie |
Rd 5 Swannanoa 7475 New Zealand |
02 Jun 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Baynes, Michael John |
Rd 5 Swannanoa 7475 New Zealand |
02 Jun 2022 - |
Shares Allocation #3 Number of Shares: 598 | |||
Entity (NZ Limited Company) | Crystal Peak Trustee Company Limited Shareholder NZBN: 9429043347056 |
Gore Gore 9710 New Zealand |
02 Jun 2022 - |
Individual | Baynes, Michael John |
Rd 5 Swannanoa 7475 New Zealand |
02 Jun 2022 - |
Individual | Baynes, Nicola Marie |
Rd 5 Swannanoa 7475 New Zealand |
02 Jun 2022 - |
Shares Allocation #4 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Harrex Group Trustee Company 2008 Limited Shareholder NZBN: 9429032827774 |
Gore 9710 New Zealand |
28 Mar 2012 - |
Individual | Baynes, John Colin |
R D 3 Gore 9773 New Zealand |
28 Mar 2012 - |
Director | Baynes, Penelope Anne |
R D 3 Gore 9773 New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodds, Sandrina Jane |
Rd 1 Wyndham 9891 New Zealand |
28 Mar 2012 - 02 Jun 2022 |
Individual | Clement, Philippa Rosalie Denise |
Rd 5 Gore 9775 New Zealand |
28 Mar 2012 - 02 Jun 2022 |
Individual | Duncan, Kathryn Faye |
Bishopdale Christchurch 8053 New Zealand |
28 Mar 2012 - 02 Jun 2022 |
Individual | Quinn, Peter John |
36 Sir William Pickering Drive Christchurch 8053 New Zealand |
28 Mar 2012 - 20 May 2016 |
Individual | Dodds, Peter James |
Rd 1 Wyndham 9891 New Zealand |
28 Mar 2012 - 02 Jun 2022 |
Individual | Clement, Paul Roland |
Rd 5 Gore 9775 New Zealand |
28 Mar 2012 - 02 Jun 2022 |
Individual | Duncan, Edward James |
Bishopdale Christchurch 8053 New Zealand |
28 Mar 2012 - 02 Jun 2022 |
Penelope Anne Baynes - Director
Appointment date: 28 Mar 2012
Address: R D 3, Gore, 9773 New Zealand
Address used since 30 Jun 2017
Nicola Marie Baynes - Director
Appointment date: 01 Jun 2022
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 01 Jun 2022
John Colin Baynes - Director
Appointment date: 01 Jun 2022
Address: Rd 3, Gore, 9773 New Zealand
Address used since 01 Jun 2022
Michael John Baynes - Director
Appointment date: 01 Jun 2022
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 01 Jun 2022
Edward James Duncan - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 01 Jun 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 28 Mar 2012
Philippa Rosalie Denise Clement - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 01 Jun 2022
Address: Rd 5, Gore, 9775 New Zealand
Address used since 28 Mar 2012
Sandrina Jane Dodds - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 01 Jun 2022
Address: Rd 1, Wyndham, 9891 New Zealand
Address used since 28 Mar 2012
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive