Fiddlers Green Farm Limited, a registered company, was launched on 25 Sep 1969. 9429031898843 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Claire Marie Sutherland - an active director whose contract started on 12 Sep 1994,
Raymond Grant Sutherland - an active director whose contract started on 12 Sep 1994,
Warwick John Allen - an inactive director whose contract started on 25 Sep 1969 and was terminated on 12 Sep 1994,
Rewa Mary Allen - an inactive director whose contract started on 25 Sep 1969 and was terminated on 12 Sep 1994.
Last updated on 28 Feb 2024, our database contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (types include: registered, physical).
Fiddlers Green Farm Limited had been using 208 Havelock Street, Ashburton as their registered address up to 07 Dec 2020.
A total of 55800 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 27900 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 27900 shares (50%).
Previous addresses
Address: 208 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 01 Aug 2003 to 07 Dec 2020
Address: C/- Falloon And Grice Limited, 215 Tancred Street, Ashburton
Registered address used from 18 Apr 2000 to 01 Aug 2003
Address: C/-falloon And Grice Limited, 215 Tancred Street, Ashburton
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 18 Apr 2000 to 01 Aug 2003
Address: C/- Falloon And Grice, 215 Tancred Street, Ashburton
Registered address used from 01 Dec 1998 to 18 Apr 2000
Address: C/-falloon And Grice, 215 Tancred Street, Ashburton
Physical address used from 15 Sep 1997 to 18 Apr 2000
Address: C/o G.r Leech, Millers Building, 248 East Street, Ashburton
Registered address used from 04 Jan 1995 to 01 Dec 1998
Basic Financial info
Total number of Shares: 55800
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27900 | |||
Individual | Sutherland, Raymond Grant |
Rd 4 Clydevale 9274 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 27900 | |||
Individual | Sutherland, Claire Marie |
Rd 4 Clydevale 9274 New Zealand |
25 Nov 2003 - |
Claire Marie Sutherland - Director
Appointment date: 12 Sep 1994
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 07 Feb 2024
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 02 Nov 2022
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 01 Nov 2017
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 01 Nov 2016
Raymond Grant Sutherland - Director
Appointment date: 12 Sep 1994
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 07 Feb 2024
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 02 Nov 2022
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 01 Nov 2017
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 01 Nov 2016
Warwick John Allen - Director (Inactive)
Appointment date: 25 Sep 1969
Termination date: 12 Sep 1994
Address: No 11 Rd, Ashburton,
Address used since 25 Sep 1969
Rewa Mary Allen - Director (Inactive)
Appointment date: 25 Sep 1969
Termination date: 12 Sep 1994
Address: No 11 Rd, Ashburton,
Address used since 25 Sep 1969
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street