Strathallan Farms 2010 Limited was started on 12 Feb 2010 and issued an NZBN of 9429031673402. The registered LTD company has been supervised by 3 directors: Fiona Marie Thompson - an active director whose contract started on 12 Feb 2010,
Fiona Marie Thomson - an active director whose contract started on 12 Feb 2010,
David Allan Thompson - an active director whose contract started on 12 Feb 2010.
According to our information (last updated on 10 May 2025), this company uses 1 address: 567 Sandon Road, Rd 5, Feilding, 4775 (category: registered, physical).
Up until 25 Aug 2020, Strathallan Farms 2010 Limited had been using 567 Sandon Road, Rd5, Fielding as their physical address.
BizDb identified old names for this company: from 12 Feb 2010 to 18 Feb 2010 they were called Straithallan Farms Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Thompson, Fiona Marie (a director) located at Rd 5, Feilding postcode 4775.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thompson, David Allan - located at Rd 5, Feilding.
Previous addresses
Address: 567 Sandon Road, Rd5, Fielding, 4779 New Zealand
Physical address used from 16 Feb 2018 to 25 Aug 2020
Address: 115 Rewi Street, Te Awamutu, 3800 New Zealand
Registered address used from 31 Aug 2011 to 25 Aug 2020
Address: 32 Baker Road, Rd 4, Cambridge, 3496 New Zealand
Physical address used from 15 Feb 2011 to 16 Feb 2018
Address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 15 Feb 2011 to 31 Aug 2011
Address: 260 Old School Road, R D 2, Ohaupo New Zealand
Physical address used from 12 Feb 2010 to 15 Feb 2011
Address: Gyde Wansbone Accountants, 195 Mahoe Street, Te Awamutu New Zealand
Registered address used from 12 Feb 2010 to 15 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Thompson, Fiona Marie |
Rd 5 Feilding 4775 New Zealand |
12 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Thompson, David Allan |
Rd 5 Feilding 4775 New Zealand |
12 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomson, Fiona Marie |
Rd 5 Feilding 4775 New Zealand |
12 Feb 2010 - 12 Feb 2025 |
Fiona Marie Thompson - Director
Appointment date: 12 Feb 2010
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 08 Feb 2018
Fiona Marie Thomson - Director
Appointment date: 12 Feb 2010
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 15 Feb 2011
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 08 Feb 2018
David Allan Thompson - Director
Appointment date: 12 Feb 2010
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 08 Feb 2018
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 15 Feb 2011
Vetpak Limited
115 Rewi Street
R Douch Transport Limited
115 Rewi Street
Wharb Limited
115 Rewi Street
Muir Trading Limited
115 Rewi Street
West Coast Fabrication Limited
115 Rewi Street
Mangati Farms Limited
115 Rewi Street