Shortcuts

Berriedale Farm Limited

Type: NZ Limited Company (Ltd)
9429031953344
NZBN
126445
Company Number
Registered
Company Status
Current address
Berriedale
R D 2
Amberley New Zealand
Physical & service address used since 08 Jun 1998
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Shareregister & other (Address For Share Register) address used since 13 Sep 2012
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 08 Oct 2012

Berriedale Farm Limited was incorporated on 22 Feb 1960 and issued an NZ business number of 9429031953344. This registered LTD company has been run by 3 directors: Anthony Trevor William Morris - an active director whose contract began on 27 Oct 1997,
Nichola Helen Morris - an active director whose contract began on 17 Jan 2019,
Trevor Proctor Morris - an inactive director whose contract began on 09 Feb 1981 and was terminated on 01 Nov 2018.
As stated in our database (updated on 07 Apr 2024), the company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, other).
Until 19 May 1999, Berriedale Farm Limited had been using Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch as their registered address.
A total of 40000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Morris, Nichola Helen (a director) located at Rd 2, Broomfield postcode 7482.
Another group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Morris, Gabrielle Ann - located at Rd 2, Broomfield.
The third share allotment (37497 shares, 93.74%) belongs to 1 entity, namely:
Morris, Anthony Trevor William, located at R D 2, Amberley (an individual).

Addresses

Previous addresses

Address #1: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 19 May 1999 to 19 May 1999

Address #2: Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch New Zealand

Registered address used from 19 May 1999 to 08 Oct 2012

Address #3: C/- Graham C Brown, Level 9, Bnz Building., 137 Armagh Street, Christchurch

Physical address used from 08 Jun 1998 to 08 Jun 1998

Address #4: Level 9, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 20 Jan 1998 to 19 May 1999

Address #5: Level 6, 137 Armagh Street, Christchurch

Registered address used from 01 Feb 1994 to 20 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Morris, Nichola Helen Rd 2
Broomfield
7482
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Morris, Gabrielle Ann Rd 2
Broomfield
7482
New Zealand
Shares Allocation #4 Number of Shares: 37497
Individual Morris, Anthony Trevor William R D 2
Amberley
Shares Allocation #5 Number of Shares: 2500
Individual Morris, Anthony Trevor William Rd 2
Broomfield
7482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Nicola Helen Rd 2
Broomfield
7482
New Zealand
Individual Morris, Trevor Proctor Rd 2
Broomfield
7482
New Zealand
Individual Morris, Trevor Proctor R D 2
Amberley
Directors

Anthony Trevor William Morris - Director

Appointment date: 27 Oct 1997

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 20 May 2016


Nichola Helen Morris - Director

Appointment date: 17 Jan 2019

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 17 Jan 2019


Trevor Proctor Morris - Director (Inactive)

Appointment date: 09 Feb 1981

Termination date: 01 Nov 2018

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 20 May 2016

Nearby companies