Fletcher Farms Limited was incorporated on 22 May 1970 and issued a number of 9429031894081. This registered LTD company has been managed by 4 directors: Lionel Elford Fletcher - an active director whose contract started on 29 Jul 1992,
Nigel Raymond Fletcher - an active director whose contract started on 26 Jul 1993,
Hilton Lyall Fletcher - an inactive director whose contract started on 26 Jul 1993 and was terminated on 16 Dec 2021,
Stanley Neville Fletcher - an inactive director whose contract started on 29 Jul 1992 and was terminated on 08 Feb 1995.
As stated in our database (updated on 04 Apr 2024), the company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Up to 01 Jun 2018, Fletcher Farms Limited had been using 19 Armstrongs Road, Rd 1, Waikari as their registered address.
A total of 133000 shares are allocated to 6 groups (6 shareholders in total). In the first group, 20154 shares are held by 1 entity, namely:
Fletcher, Hilton Lyall (an individual) located at Waikari, Waikari postcode 7420.
Another group consists of 1 shareholder, holds 39.73% shares (exactly 52844 shares) and includes
Fletcher, Nigel Raymond - located at Waikari, Waikari.
The third share allotment (54000 shares, 40.6%) belongs to 1 entity, namely:
Fletcher, Lionel Elford, located at Rd 1, Waikari (an individual).
Previous addresses
Address: 19 Armstrongs Road, Rd 1, Waikari, 7491 New Zealand
Registered address used from 04 Jun 2010 to 01 Jun 2018
Address: 233 Armstrongs Road, Rd 1, Waikari, 7491 New Zealand
Physical address used from 04 Jun 2010 to 01 Jun 2018
Address: 19 Armstrongs Road, Waikari
Registered address used from 28 May 2008 to 04 Jun 2010
Address: The Office Of Graham C. Brown, Chartered Accountant, Level 1, 55 Kilmore St, Christchurch
Registered address used from 23 May 2000 to 28 May 2008
Address: Hughey & Grocott, 3rd Floor, 29/35 Latimer Square, Christchurch
Physical address used from 22 Feb 1999 to 22 Feb 1999
Address: Hughey And Grocott, 3rd Floor, 29/35 Latimer Square, Christchurch
Registered address used from 22 Feb 1999 to 23 May 2000
Address: C/- Lionel E. Fletcher, Hassalls Rd, Waikari, North Canterbury
Physical address used from 22 Feb 1999 to 04 Jun 2010
Address: Hughey And Grocott, 29/35 Latimer Square, Christchurch
Registered address used from 17 Jun 1997 to 22 Feb 1999
Address: C/o J C Saunders & Hughey, 29/35 Latimer Square, Christchurch
Registered address used from 10 Apr 1995 to 17 Jun 1997
Address: C/o J C Saunders & Hughey, 227 Cambridge Terrace, Christchurch
Registered address used from 10 Dec 1993 to 10 Apr 1995
Basic Financial info
Total number of Shares: 133000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20154 | |||
Individual | Fletcher, Hilton Lyall |
Waikari Waikari 7420 New Zealand |
22 May 1970 - |
Shares Allocation #2 Number of Shares: 52844 | |||
Individual | Fletcher, Nigel Raymond |
Waikari Waikari 7420 New Zealand |
22 May 1970 - |
Shares Allocation #3 Number of Shares: 54000 | |||
Individual | Fletcher, Lionel Elford |
Rd 1 Waikari 7491 New Zealand |
22 May 1970 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | Fletcher, Jeanette Ina |
Rd 1 Waikari 7491 New Zealand |
22 May 1970 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Fletcher, Michelle |
Waikari Waikari 7420 New Zealand |
22 May 1970 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Fletcher, Coreen Marie |
Waikari Waikari 7420 New Zealand |
22 May 1970 - |
Lionel Elford Fletcher - Director
Appointment date: 29 Jul 1992
Address: Rd 1, Waikari, 7491 New Zealand
Address used since 28 May 2010
Nigel Raymond Fletcher - Director
Appointment date: 26 Jul 1993
Address: Waikari, Waikari, 7420 New Zealand
Address used since 28 May 2010
Hilton Lyall Fletcher - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 16 Dec 2021
Address: Waikari, Waikari, 7420 New Zealand
Address used since 28 May 2010
Stanley Neville Fletcher - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 08 Feb 1995
Address: Waikari,
Address used since 29 Jul 1992
Amberley Farmers Market Incorporated
136 Princes Street