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,
Geoffrey Richard Millar - an inactive director whose contract started on 05 Aug 1970 and was terminated on 28 Sep 2007,
Kathryn Mary Millar - an inactive director whose contract started on 05 Aug 1970 and was terminated on 28 Sep 2007.
Updated on 08 Jun 2025, 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: 08 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56799
Individual Millar, Julie Margaret Rd 3
Leeston
7683
New Zealand
Individual Birkett, David Paul Rd 2
Leeston
7682
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 Millar, Kathryn Mary Southbridge
R D 3, Christchurch
Individual Millar, Geoffrey Richard Southbridge
No 3 Rd, Christchurch
Individual Miller, Kathryn Mary Dobbins Road
Rd 3, Leeston

New Zealand
Individual Millar, Geoffrey Richard Dobbins Road
Rd 3, Leeston

New Zealand
Individual Brown, Graham Conway 215 Jacksons Road Rd 2
Kaiapoi
7692
New Zealand
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


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


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

Nearby companies