Shortcuts

Farmleigh Investment Co Limited

Type: NZ Limited Company (Ltd)
9429031953580
NZBN
126205
Company Number
Registered
Company Status
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Registered & physical & service address used since 31 Oct 2017

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).

Addresses

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

Financial Data

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
Individual Knubley, Christopher Miles Albury
R D 17, Fairlie
Individual Knubley, Peter Rowland R D 17
Fairlie, Albury, South Canterbury
Individual Knubley, Peter Rowland R D 17
Fairlie
Individual Knubley, Christopher Miles R D 17
Fairlie
Directors

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

Nearby companies

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