Merredin Farm Limited, a registered company, was incorporated on 08 Oct 1969. 9429031902274 is the NZ business number it was issued. The company has been supervised by 4 directors: Craig Nicholas Fleming - an active director whose contract began on 21 Jun 1991,
Susan Maree Fleming - an active director whose contract began on 24 Jan 1996,
Colin Cordery Fleming - an inactive director whose contract began on 01 Jul 1991 and was terminated on 24 Jan 1996,
Lucy Anne Fleming - an inactive director whose contract began on 01 Jul 1991 and was terminated on 24 Jan 1996.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Merredin Farm Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address until 04 Oct 2019.
A total of 190000 shares are allocated to 3 shareholders (2 groups). The first group consists of 184000 shares (96.84 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 6000 shares (3.16 per cent).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2017 to 04 Oct 2019
Address: 73 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 24 Sep 2013 to 24 May 2017
Address: 73 Burnett Street, Ashburton New Zealand
Registered address used from 13 Sep 2001 to 24 Sep 2013
Address: 73 Burnett Stret, Ashburton
Registered address used from 13 Sep 2001 to 13 Sep 2001
Address: 248 East Street, Ashburton
Registered address used from 25 Jun 2001 to 13 Sep 2001
Address: Capon Madden Limited, 73 Burnett Street, Ashburton New Zealand
Physical address used from 25 Jun 2001 to 24 Sep 2013
Address: C/- G R Leech & Partners, 248 East Street, Ashburton
Physical address used from 25 Jun 2001 to 25 Jun 2001
Basic Financial info
Total number of Shares: 190000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 184000 | |||
Individual | Fleming, Susan |
R D 3 Ashburton 7773 New Zealand |
08 Oct 1969 - |
Individual | Fleming, Craig Nicholas |
R D 3 Ashburton 7773 New Zealand |
08 Oct 1969 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Fleming, Craig Nicholas |
R D 3 Ashburton 7773 New Zealand |
08 Oct 1969 - |
Craig Nicholas Fleming - Director
Appointment date: 21 Jun 1991
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 08 Oct 2009
Susan Maree Fleming - Director
Appointment date: 24 Jan 1996
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 08 Oct 2009
Colin Cordery Fleming - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 24 Jan 1996
Address: R.d.3, Ashburton,
Address used since 01 Jul 1991
Lucy Anne Fleming - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 24 Jan 1996
Address: R.d.3, Ashburton,
Address used since 01 Jul 1991
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive