Shortcuts

Allandale Farming Company Limited

Type: NZ Limited Company (Ltd)
9429031930499
NZBN
128459
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Physical & registered & service address used since 20 Sep 2011

Allandale Farming Company Limited, a registered company, was started on 28 May 1965. 9429031930499 is the number it was issued. This company has been run by 4 directors: Dale Alexander Inch - an active director whose contract began on 05 Dec 2000,
Jan Vanessa Inch - an active director whose contract began on 05 Dec 2000,
John David Nicholls - an inactive director whose contract began on 12 Feb 1980 and was terminated on 25 Oct 2013,
Norma Helen Nicholls - an inactive director whose contract began on 12 Feb 1980 and was terminated on 25 Oct 2013.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (category: physical, registered).
Allandale Farming Company Limited had been using C/- Stone Daly Ltd, 4 Tavern Place, Greta Valley as their physical address up to 20 Sep 2011.
Other names for this company, as we identified at BizDb, included: from 28 May 1965 to 14 Dec 2004 they were named Lowland Leas 1979 Limited.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 9998 shares (99.98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent). Finally we have the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Stone Daly Ltd, 4 Tavern Place, Greta Valley, 7387 New Zealand

Physical & registered address used from 20 Sep 2010 to 20 Sep 2011

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 21 Sep 2002 to 20 Sep 2010

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 29 Sep 2001 to 21 Sep 2002

Address: Grant Thornton, 8th Floor Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 29 Sep 2001 to 29 Sep 2001

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 29 Sep 2001

Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Inch, Dale Alexander Rd 1
Hawarden
7385
New Zealand
Individual Inch, Jan Vanessa Rd 1
Hawarden
7385
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Inch, Jan Vanessa Rd 1
Hawarden
7385
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Inch, Dale Alexander Rd 1
Hawarden
7385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daly, Mark Francis Rd 1
Greta Valley
7387
New Zealand
Individual Nicholls, John David Rd 1
Hawarden
7385
New Zealand
Individual Nicholls, Norma Helen Rd 1
Hawarden
7385
New Zealand
Individual Mcconnell, Brendon Raymond R D Hawarden
7385
New Zealand
Directors

Dale Alexander Inch - Director

Appointment date: 05 Dec 2000

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 30 Sep 2009


Jan Vanessa Inch - Director

Appointment date: 05 Dec 2000

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 30 Sep 2009


John David Nicholls - Director (Inactive)

Appointment date: 12 Feb 1980

Termination date: 25 Oct 2013

Address: Hawarden, 7385 New Zealand

Address used since 19 May 2005


Norma Helen Nicholls - Director (Inactive)

Appointment date: 12 Feb 1980

Termination date: 25 Oct 2013

Address: Hawarden, 7385 New Zealand

Address used since 19 May 2005

Nearby companies