Geddes Farming Company Limited, a registered company, was launched on 09 Jul 2010. 9429031481427 is the NZBN it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was classified. This company has been managed by 2 directors: James Brent Geddes - an active director whose contract began on 09 Jul 2010,
James Linton Geddes - an active director whose contract began on 14 Oct 2020.
Updated on 08 Jun 2025, BizDb's data contains detailed information about 2 addresses the company registered, namely: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (service address),
287-293 Durham Street North, Christchurch, 8013 (physical address).
Geddes Farming Company Limited had been using 287-293 Durham Street North, Christchurch as their registered address up until 16 Oct 2024.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the next share allotment (997 shares 99.7 per cent) made up of 3 entities.
Previous addresses
Address #1: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & service address used from 12 Jul 2017 to 16 Oct 2024
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Nov 2014 to 12 Jul 2017
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 02 Sep 2013 to 12 Jul 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 30 Aug 2013 to 02 Sep 2013
Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 30 Aug 2013
Address #6: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 19 Nov 2014
Address #7: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Aug 2012 to 29 Jan 2013
Address #8: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jul 2010 to 08 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Geddes, Holly Margaret Ann |
Rd 7 Christchurch 7677 New Zealand |
28 Jan 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Geddes, James Linton |
Rd 7 Christchurch 7677 New Zealand |
21 Aug 2012 - |
| Shares Allocation #3 Number of Shares: 997 | |||
| Individual | Geddes, James Linton |
Rd 7 Christchurch 7677 New Zealand |
21 Aug 2012 - |
| Individual | Geddes, Dean Leslie |
Tai Tapu, Rd 2 Christchurch 7672 New Zealand |
09 Jul 2010 - |
| Individual | Geddes, James Brent |
Rd 7 Christchurch 7677 New Zealand |
09 Jul 2010 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Geddes, James Brent |
Rd 7 Christchurch 7677 New Zealand |
09 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Geddes, James Jeffrey |
Rd 2 Christchurch 7676 New Zealand |
09 Jul 2010 - 03 May 2022 |
| Individual | Geddes, Angela |
Rd 7 Christchurch 7677 New Zealand |
09 Jul 2010 - 28 Jan 2013 |
James Brent Geddes - Director
Appointment date: 09 Jul 2010
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 09 Jul 2010
James Linton Geddes - Director
Appointment date: 14 Oct 2020
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 14 Oct 2020
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Davison Dairies Limited
287-293 Durham Street North
Hunter Dairies Limited
287-293 Durham Street North
Nhk Dairies Limited
287-293 Durham Street North, Christchurch Central
Riordan Farming Limited
287-293 Durham Street North
Stoneridge Holdings Limited
287-293 Durham Street North
Tai Tapu Milk Company Limited
287-293 Durham Street North