Farmleigh Investment Co Limited was started on 28 Jun 1960 and issued a New Zealand Business Number of 9429031953580. The registered LTD company has been supervised by 5 directors: Christopher Miles Knubley - an active director whose contract began on 30 Nov 1998,
Peter Rowland Knubley - an active director whose contract began on 30 Nov 1998,
Hugh Roger Gibbons - an inactive director whose contract began on 01 Jan 1998 and was terminated on 30 Nov 1998,
Nicholas George Clark - an inactive director whose contract began on 01 Jan 1998 and was terminated on 30 Nov 1998,
Patricia Elfrida Moffatt - an inactive director whose contract began on 17 Oct 1988 and was terminated on 20 Dec 1997.
As stated in our data (last updated on 25 Apr 2024), the company uses 1 address: 53-55 Sophia Street, Timaru, 7910 (type: registered, physical).
Up until 31 Oct 2017, Farmleigh Investment Co Limited had been using 30 Church Street, Timaru as their physical address.
A total of 12000 shares are allotted to 0 groups (0 shareholders in total).
Previous addresses
Address: 30 Church Street, Timaru New Zealand
Physical & registered address used from 12 Jun 2005 to 31 Oct 2017
Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 02 Dec 1998 to 12 Jun 2005
Address: C/- Perpetual Trust Limited, Strathallan Street, Timaru
Physical address used from 02 Dec 1998 to 12 Jun 2005
Address: K P M G, Floor 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 02 Dec 1998 to 02 Dec 1998
Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 19 Jul 1996 to 02 Dec 1998
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knubley, Christopher Miles |
Albury R D 17, Fairlie |
04 Jun 2004 - 27 Jun 2010 |
Individual | Knubley, Peter Rowland |
R D 17 Fairlie, Albury, South Canterbury |
04 Jun 2004 - 27 Jun 2010 |
Individual | Knubley, Peter Rowland |
R D 17 Fairlie |
04 Jun 2004 - 27 Jun 2010 |
Individual | Knubley, Christopher Miles |
R D 17 Fairlie |
04 Jun 2004 - 27 Jun 2010 |
Christopher Miles Knubley - Director
Appointment date: 30 Nov 1998
Address: Albury, R D 17, Fairlie, 7987 New Zealand
Address used since 26 Jul 2015
Peter Rowland Knubley - Director
Appointment date: 30 Nov 1998
Address: Albury, Rd 17, Fairlie, South Canterbury, 7987 New Zealand
Address used since 26 Jul 2015
Hugh Roger Gibbons - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 30 Nov 1998
Address: R D 3, Rangiora,
Address used since 01 Jan 1998
Nicholas George Clark - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 30 Nov 1998
Address: Fendalton, Christchurch,
Address used since 01 Jan 1998
Patricia Elfrida Moffatt - Director (Inactive)
Appointment date: 17 Oct 1988
Termination date: 20 Dec 1997
Address: Christchurch,
Address used since 17 Oct 1988
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street