Shortcuts

Sterndale Farm Limited

Type: NZ Limited Company (Ltd)
9429031958882
NZBN
125653
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru 7910
New Zealand
Registered & physical & service address used since 07 Nov 2017

Sterndale Farm Limited was started on 30 Jun 1958 and issued an NZ business identifier of 9429031958882. The registered LTD company has been managed by 4 directors: James Hartley Fraser - an active director whose contract started on 01 Apr 1993,
Fiona Mary Fraser - an active director whose contract started on 25 Jan 2000,
James Robert Fraser - an inactive director whose contract started on 30 Jun 1958 and was terminated on 29 Apr 1996,
Robert Nigel Fraser - an inactive director whose contract started on 30 Jun 1958 and was terminated on 22 Feb 1995.
According to our data (last updated on 29 Apr 2024), the company registered 1 address: 4C Sefton Street East, Timaru, 7910 (category: registered, physical).
Until 07 Nov 2017, Sterndale Farm Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 105000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 100548 shares are held by 2 entities, namely:
Fraser, James Hartley (an individual) located at Totara Valley, Pleasant Point 7982,
Fraser, Fiona Mary (an individual) located at Pleasant Point 7982.
The 2nd group consists of 1 shareholder, holds 3.26 per cent shares (exactly 3426 shares) and includes
Fraser, James Hartley - located at Totara Valley, Pleasant Point 7982.
The 3rd share allocation (1026 shares, 0.98%) belongs to 1 entity, namely:
Fraser, Fiona Mary, located at Pleasant Point 7982 (an individual).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 07 Nov 2017

Address: 269 Stafford Street, Timaru, 7910 New Zealand

Registered & physical address used from 17 Apr 2012 to 31 Mar 2014

Address: 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 25 Feb 2010 to 17 Apr 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 04 Mar 2008 to 25 Feb 2010

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

Registered address used from 15 Feb 2000 to 04 Mar 2008

Address: 39 George Street, Timaru

Physical address used from 15 Feb 2000 to 04 Mar 2008

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

Physical address used from 15 Feb 2000 to 15 Feb 2000

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

Registered address used from 25 Mar 1994 to 15 Feb 2000

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: 105000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100548
Individual Fraser, James Hartley Totara Valley
Pleasant Point 7982

New Zealand
Individual Fraser, Fiona Mary Pleasant Point 7982

New Zealand
Shares Allocation #2 Number of Shares: 3426
Individual Fraser, James Hartley Totara Valley
Pleasant Point 7982

New Zealand
Shares Allocation #3 Number of Shares: 1026
Individual Fraser, Fiona Mary Pleasant Point 7982

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, F M Pleasant Point
South Canterbury
Directors

James Hartley Fraser - Director

Appointment date: 01 Apr 1993

Address: R D 12, Pleasant Point, 7982 New Zealand

Address used since 11 Apr 2016


Fiona Mary Fraser - Director

Appointment date: 25 Jan 2000

Address: Rd 12, Pleasant Point, 7982 New Zealand

Address used since 11 Apr 2016


James Robert Fraser - Director (Inactive)

Appointment date: 30 Jun 1958

Termination date: 29 Apr 1996

Address: Totara Valley, Via Pleasant Point, South Canterbury,

Address used since 30 Jun 1958


Robert Nigel Fraser - Director (Inactive)

Appointment date: 30 Jun 1958

Termination date: 22 Feb 1995

Address: R D, North Canterbury,

Address used since 30 Jun 1958

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East