Beachcroft Farming Limited, a registered company, was started on 15 Apr 1965. 9429031934206 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Robert John Allan - an active director whose contract began on 23 Jun 2011,
Robert Charles Allan - an active director whose contract began on 23 Jun 2023,
Jennifer Anne Allan - an inactive director whose contract began on 23 Jun 2011 and was terminated on 19 Jan 2023,
Eileen Kay Allan - an inactive director whose contract began on 28 Aug 1991 and was terminated on 06 Jun 2013,
Robert Edward Allan - an inactive director whose contract began on 28 Aug 1991 and was terminated on 30 Apr 2010.
Updated on 17 May 2025, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Beachcroft Farming Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 12 Jul 2017.
Previous names for the company, as we identified at BizDb, included: from 15 Apr 1965 to 03 Jul 2013 they were named Beachcroft Stud Limited.
A total of 200 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 1 share (0.5%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 177 shares (88.5%). Finally the next share allocation (1 share 0.5%) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Nov 2014 to 12 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Sep 2014 to 12 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 22 Aug 2013 to 01 Sep 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 22 Jul 2013 to 22 Aug 2013
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 19 Nov 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 22 Jul 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 07 Aug 2012 to 29 Jan 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 30 May 2012 to 29 Jan 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 30 May 2012 to 07 Aug 2012
Address: Gilbert & Associates Ltd, 14 Gerald Street, Lincoln 7608 New Zealand
Physical address used from 18 Aug 2006 to 30 May 2012
Address: Gilbert & Goode Ltd, 14 Gerald Street, Lincoln
Physical address used from 14 Oct 2003 to 18 Aug 2006
Address: Beachcroft, No 3 R D, Southbridge New Zealand
Registered address used from 11 Sep 2000 to 11 Sep 2000
Address: Ian A Gilbert, 93 High Street, Leeston
Physical address used from 18 Jun 1997 to 14 Oct 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Allan, Sarah Victoria |
Rd 3 Southbridge 7683 New Zealand |
02 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 177 | |||
| Entity (NZ Limited Company) | Beachcroft Farm Trustee Limited Shareholder NZBN: 9429047640870 |
Christchurch 8013 New Zealand |
17 Dec 2019 - |
| Individual | Allan, Jennifer Anne |
Rd 3 Southbridge 7683 New Zealand |
15 Apr 1965 - |
| Individual | Allan, Robert John |
Rd 3 Southbridge 7683 New Zealand |
15 Apr 1965 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Allan, Robert John |
Rd 3 Southbridge 7683 New Zealand |
15 Apr 1965 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Allan, Jennifer Anne |
Rd 3 Southbridge 7683 New Zealand |
15 Apr 1965 - |
| Shares Allocation #5 Number of Shares: 20 | |||
| Individual | Allan, Robert Charles |
Rd 3 Southbridge 7683 New Zealand |
17 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Beachcroft Farming Limited Shareholder NZBN: 9429031934206 Company Number: 128388 |
17 Dec 2019 - 18 Dec 2019 | |
| Entity | Beachcroft Farming Limited Shareholder NZBN: 9429031934206 Company Number: 128388 |
17 Dec 2019 - 18 Dec 2019 | |
| Individual | Allan, Eileen Kay |
Lincoln Canterbury 7608 New Zealand |
15 Apr 1965 - 06 Jun 2013 |
| Individual | Mclachlan, John |
Rd 3 Leeston 7683 New Zealand |
06 Jun 2013 - 17 Dec 2019 |
| Individual | Anderson, Albert |
Rd 3 Leeston 7683 New Zealand |
06 Jun 2013 - 17 Dec 2019 |
| Individual | Allan, Robert Edward |
Jollies Road Southbridge |
15 Apr 1965 - 06 Jun 2013 |
Robert John Allan - Director
Appointment date: 23 Jun 2011
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 03 Apr 2024
Address: Southbridge, 7683 New Zealand
Address used since 23 Jun 2011
Robert Charles Allan - Director
Appointment date: 23 Jun 2023
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 03 Apr 2024
Address: Leeston, Leeston, 7632 New Zealand
Address used since 23 Jun 2023
Jennifer Anne Allan - Director (Inactive)
Appointment date: 23 Jun 2011
Termination date: 19 Jan 2023
Address: Southbridge, 7683 New Zealand
Address used since 23 Jun 2011
Eileen Kay Allan - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 06 Jun 2013
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Aug 2012
Robert Edward Allan - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 30 Apr 2010
Address: Jollies Road, Southbridge,
Address used since 28 Aug 1991
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North