Shortcuts

Wendrum Farm Limited

Type: NZ Limited Company (Ltd)
9429031892827
NZBN
132290
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Oct 2012
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 06 Nov 2012

Wendrum Farm Limited, a registered company, was launched on 05 Aug 1970. 9429031892827 is the NZ business number it was issued. This company has been managed by 4 directors: Geoffrey Hamish Millar - an active director whose contract started on 06 May 1997,
Julie Margaret Millar - an active director whose contract started on 03 Dec 2008,
Kathryn Mary Millar - an inactive director whose contract started on 05 Aug 1970 and was terminated on 28 Sep 2007,
Geoffrey Richard Millar - an inactive director whose contract started on 05 Aug 1970 and was terminated on 28 Sep 2007.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: registered, physical).
Wendrum Farm Limited had been using Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch as their physical address up until 06 Nov 2012.
A total of 71200 shares are issued to 5 shareholders (3 groups). The first group includes 56799 shares (79.77 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the next share allotment (14400 shares 20.22 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand

Physical address used from 13 Nov 2007 to 06 Nov 2012

Address #2: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 10 Nov 1999 to 10 Nov 1999

Address #3: Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand

Registered address used from 10 Nov 1999 to 06 Nov 2012

Address #4: Graham C Brown, Level 9, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 20 Jan 1998 to 10 Nov 1999

Address #5: C/- G R Millar, Southbridge, 3 R D Christchurch

Registered address used from 10 Nov 1997 to 20 Jan 1998

Address #6: R D 3, Leeston

Physical address used from 03 Jun 1997 to 13 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 71200

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56799
Individual Birkett, David Paul Rd 2
Leeston
7682
New Zealand
Individual Millar, Julie Margaret Rd 3
Leeston
7683
New Zealand
Individual Millar, Geoffrey Hamish 200 Cryers Road Rd 3
Leeston
7683
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Millar, Julie Margaret Rd 3
Leeston
7683
New Zealand
Shares Allocation #3 Number of Shares: 14400
Individual Millar, Geoffrey Hamish Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Kathryn Mary Dobbins Road
Rd 3, Leeston

New Zealand
Individual Brown, Graham Conway 215 Jacksons Road Rd 2
Kaiapoi
7692
New Zealand
Individual Millar, Geoffrey Richard Dobbins Road
Rd 3, Leeston

New Zealand
Individual Millar, Geoffrey Richard Southbridge
No 3 Rd, Christchurch
Individual Millar, Kathryn Mary Southbridge
R D 3, Christchurch
Directors

Geoffrey Hamish Millar - Director

Appointment date: 06 May 1997

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 18 Oct 2016


Julie Margaret Millar - Director

Appointment date: 03 Dec 2008

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 28 Oct 2015


Kathryn Mary Millar - Director (Inactive)

Appointment date: 05 Aug 1970

Termination date: 28 Sep 2007

Address: Southbridge, No 3 Rd, Christchurch,

Address used since 05 Aug 1970


Geoffrey Richard Millar - Director (Inactive)

Appointment date: 05 Aug 1970

Termination date: 28 Sep 2007

Address: Southbridge, No 3 Rd, Christchurch,

Address used since 05 Aug 1970

Nearby companies