Rosebrae Farm Limited was incorporated on 29 Mar 2010 and issued a number of 9429031599528. The registered LTD company has been supervised by 3 directors: Steven John Clarke - an active director whose contract began on 18 May 2018,
Hayley Laureen Clarke - an active director whose contract began on 21 Aug 2024,
Julie Ann Clarke - an inactive director whose contract began on 29 Mar 2010 and was terminated on 27 Aug 2024.
As stated in our database (last updated on 12 May 2025), the company filed 1 address: 101 Don Street, Invercargill, 9810 (type: physical, registered).
Up until 07 Feb 2013, Rosebrae Farm Limited had been using C/ -Malloch Mcclean, 45 Don Street, Invercargill 9810 as their registered address.
A total of 1200 shares are issued to 3 groups (4 shareholders in total). In the first group, 1198 shares are held by 2 entities, namely:
Clarke, Hayley Laureen (an individual) located at Rd 4, Gore postcode 9774,
Clarke, Steven John (an individual) located at Rd 4, Gore postcode 9774.
Then there is a group that consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Clarke, Steven John - located at Rd 4, Gore.
The next share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Clarke, Hayley Laureen, located at Rd 4, Gore (an individual). Rosebrae Farm Limited was classified as "Dairy cattle farming" (business classification A016010).
Previous address
Address: C/ -malloch Mcclean, 45 Don Street, Invercargill 9810 New Zealand
Registered & physical address used from 29 Mar 2010 to 07 Feb 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1198 | |||
| Individual | Clarke, Hayley Laureen |
Rd 4 Gore 9774 New Zealand |
22 Aug 2013 - |
| Individual | Clarke, Steven John |
Rd 4 Gore 9774 New Zealand |
22 Aug 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Clarke, Steven John |
Rd 4 Gore 9774 New Zealand |
22 Aug 2013 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Clarke, Hayley Laureen |
Rd 4 Gore 9774 New Zealand |
22 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clarke, Julie Ann |
Rd 2 Wyndham 9892 New Zealand |
29 Mar 2010 - 28 Aug 2024 |
| Individual | Clarke, Julie Ann |
Rd 2 Wyndham 9892 New Zealand |
29 Mar 2010 - 28 Aug 2024 |
| Individual | Clarke, Julie Ann |
Rd 2 Wyndham 9892 New Zealand |
29 Mar 2010 - 28 Aug 2024 |
| Individual | Clarke, Julie Ann |
Rd 2 Wyndham 9892 New Zealand |
29 Mar 2010 - 28 Aug 2024 |
| Individual | Ayers, John Henry |
Rd 2 Wyndham 9892 New Zealand |
11 Aug 2022 - 28 Aug 2024 |
| Individual | Clarke, Hayley Jennifer |
Rd 3 Wyndham 9893 New Zealand |
22 Aug 2013 - 15 May 2018 |
| Individual | Clarke, Brendon Dean |
Rd 3 Wyndham 9893 New Zealand |
22 Aug 2013 - 15 May 2018 |
| Individual | Clarke, Alana |
Rd 1 Wyndham 9891 New Zealand |
22 Aug 2013 - 15 May 2018 |
| Individual | Clarke, David Hunter |
Rd 1 Wyndham 9891 New Zealand |
22 Aug 2013 - 15 May 2018 |
Steven John Clarke - Director
Appointment date: 18 May 2018
Address: Rd 4, Gore, 9774 New Zealand
Address used since 30 Aug 2024
Address: Rd 4, Gore, 9774 New Zealand
Address used since 24 Aug 2018
Hayley Laureen Clarke - Director
Appointment date: 21 Aug 2024
Address: Rd 4, Gore, 9774 New Zealand
Address used since 21 Aug 2024
Julie Ann Clarke - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 27 Aug 2024
Address: Rd 2, Wyndham, 9892 New Zealand
Address used since 22 Aug 2013
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Clifden Farms Limited
101 Don Street
G C Farming Limited
101 Don Street
Manson Korowai Farms Limited
101 Don Street
Milkwell Limited
101 Don Street
Patterson Farming Limited
101 Don Street
Riverside Meadows Limited
101 Don Street