Shortcuts

Corrilee Farm Limited

Type: NZ Limited Company (Ltd)
9429031910668
NZBN
130351
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Physical & registered & service address used since 29 Nov 2006

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Weavers, Noeline Elizabeth Oxford
Individual Lay, Micahel John Kirwin Rd 3
Leeston
7683
New Zealand
Shares Allocation #2 Number of Shares: 15999
Other (Other) Woolomee Farm Limited Oxford

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weavers, Alwyn Dale Oxford
Individual Te Awa, Bryan William Rd 1
Oxford
7495
New Zealand
Individual Lay, Michael John Kirwin Irwell, Rd3
Leeston
7683
New Zealand
Individual Frew, Owen Arnold Rd 1
Rangiora
7471
New Zealand
Directors

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

Nearby companies