Shortcuts

Alaska Farm Limited

Type: NZ Limited Company (Ltd)
9429031929301
NZBN
128899
Company Number
Registered
Company Status
Current address
123 Burnett Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 27 Apr 2011
151 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 31 Jan 2024

Alaska Farm Limited, a registered company, was started on 10 Dec 1965. 9429031929301 is the NZBN it was issued. The company has been managed by 2 directors: Paul John Jessep - an active director whose contract started on 18 May 1994,
Robert Miles Jessep - an inactive director whose contract started on 10 Dec 1965 and was terminated on 18 May 1994.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 151 Burnett Street, Ashburton, 7700 (category: registered, service).
Alaska Farm Limited had been using Myers Business Solutions Ltd, 201-213 West Street, Ashburton as their physical address up until 27 Apr 2011.
A total of 98000 shares are allocated to 2 shareholders (2 groups). The first group includes 64580 shares (65.9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33420 shares (34.1%).

Addresses

Previous addresses

Address #1: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand

Physical & registered address used from 01 Nov 2010 to 27 Apr 2011

Address #2: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand

Registered & physical address used from 29 Sep 2003 to 01 Nov 2010

Address #3: Falloon Myers & Co Limited, 201-213 West Street, Ashburton

Physical address used from 18 Apr 2000 to 29 Sep 2003

Address #4: C/- Falloon & Grice Ltd, 215 Tancred Street, Ashburton

Physical address used from 18 Apr 2000 to 18 Apr 2000

Address #5: C/- Falloon & Grice Ltd, 215 Tancred Street, Ashburton

Registered address used from 18 Apr 2000 to 29 Sep 2003

Address #6: C/- Falloon & Grice, 215 Tancred Street, Ashburton

Registered address used from 14 Sep 1998 to 18 Apr 2000

Address #7: 119 Armagh Street, Christchurch

Physical address used from 20 Nov 1997 to 20 Nov 1997

Address #8: C/- Falloon & Grice, 215 Tancred Street, Ashburton

Physical address used from 20 Nov 1997 to 18 Apr 2000

Address #9: 119 Armagh Street, Christchurch

Registered address used from 20 Nov 1997 to 14 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 98000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 64580
Individual Jessep, Paul John Rakaia
Rakaia
7782
New Zealand
Shares Allocation #2 Number of Shares: 33420
Individual Jessep, Fiona Jean Rakaia
Rakaia
7782
New Zealand
Directors

Paul John Jessep - Director

Appointment date: 18 May 1994

Address: Rakaia, Rakaia, 7782 New Zealand

Address used since 12 Sep 2022

Address: Rakaia, Rakaia, 7730 New Zealand

Address used since 27 Jul 2015


Robert Miles Jessep - Director (Inactive)

Appointment date: 10 Dec 1965

Termination date: 18 May 1994

Address: Rakaia,

Address used since 10 Dec 1965

Nearby companies

Mike Kelly Limited
123 Burnett Street

Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street

Floating Kiwi Limited
123 Burnett Street

Dlh Farming Limited
123 Burnett Street

Hughmongous Enterprises Limited
123 Burnett Street

Dc Automotive Limited
123 Burnett Street