Corrilee Farm Limited was registered on 20 Feb 1968 and issued an NZ business identifier of 9429031910668. The registered LTD company has been managed by 5 directors: Bryan William Te Awa - an active director whose contract began on 01 Jun 2020,
Diana Elizabeth Te Awa - an active director whose contract began on 21 Mar 2023,
Noeline Elizabeth Weavers - an inactive director whose contract began on 08 Jun 2010 and was terminated on 18 Jul 2016,
Alwyn Dale Weavers - an inactive director whose contract began on 01 Nov 1991 and was terminated on 15 Dec 2010,
Alwyn Charles Hobbs Weavers - an inactive director whose contract began on 01 Nov 1991 and was terminated on 09 Nov 1998.
According to BizDb's data (last updated on 03 Mar 2024), the company filed 1 address: 66 High Street, Leeston (category: physical, registered).
Until 29 Nov 2006, Corrilee Farm Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their physical address.
A total of 16000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Weavers, Noeline Elizabeth (an individual) located at Oxford,
Lay, Micahel John Kirwin (an individual) located at Rd 3, Leeston postcode 7683.
Then there is a group that consists of 1 shareholder, holds 99.99% shares (exactly 15999 shares) and includes
Woolomee Farm Limited - located at Oxford.
Previous addresses
Address: C/-lay Associates Ltd, 110 High Street, Leeston
Physical & registered address used from 01 Jan 2005 to 29 Nov 2006
Address: 192 Manchester Street, Christchurch
Registered address used from 25 Nov 1999 to 01 Jan 2005
Address: 192 Manchester Street, Christchurch
Physical address used from 25 Nov 1999 to 25 Nov 1999
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 25 Nov 1999 to 01 Jan 2005
Address: Co Allott Reeves & Co, 120 St Asaph St, Christchurch
Registered address used from 13 Jun 1991 to 25 Nov 1999
Basic Financial info
Total number of Shares: 16000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Weavers, Noeline Elizabeth |
Oxford |
04 Mar 2011 - |
Individual | Lay, Micahel John Kirwin |
Rd 3 Leeston 7683 New Zealand |
21 Mar 2023 - |
Shares Allocation #2 Number of Shares: 15999 | |||
Other (Other) | Woolomee Farm Limited |
Oxford New Zealand |
20 Feb 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weavers, Alwyn Dale |
Oxford |
20 Feb 1968 - 04 Mar 2011 |
Individual | Te Awa, Bryan William |
Rd 1 Oxford 7495 New Zealand |
05 Nov 2021 - 21 Mar 2023 |
Individual | Lay, Michael John Kirwin |
Irwell, Rd3 Leeston 7683 New Zealand |
04 Mar 2011 - 05 Nov 2021 |
Individual | Frew, Owen Arnold |
Rd 1 Rangiora 7471 New Zealand |
04 Mar 2011 - 05 Nov 2021 |
Bryan William Te Awa - Director
Appointment date: 01 Jun 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Jun 2020
Diana Elizabeth Te Awa - Director
Appointment date: 21 Mar 2023
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 21 Mar 2023
Noeline Elizabeth Weavers - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 18 Jul 2016
Address: Oxford, 7495 New Zealand
Address used since 09 Nov 2015
Alwyn Dale Weavers - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 15 Dec 2010
Address: Oxford,
Address used since 01 Nov 1991
Alwyn Charles Hobbs Weavers - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 09 Nov 1998
Address: Oxford,
Address used since 01 Nov 1991
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street