Shortcuts

Westacre Farm Limited

Type: NZ Limited Company (Ltd)
9429031958943
NZBN
125607
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 21 Dec 2018

Westacre Farm Limited was registered on 06 Jun 1958 and issued a number of 9429031958943. This registered LTD company has been managed by 4 directors: Christopher Robert Judd - an active director whose contract began on 19 Apr 2011,
Pamela Judd - an inactive director whose contract began on 19 Apr 2011 and was terminated on 21 May 2021,
Godfrey Peter Judd - an inactive director whose contract began on 06 Jun 1958 and was terminated on 03 Feb 2019,
Warwick William Norman Judd - an inactive director whose contract began on 06 Jun 1958 and was terminated on 26 Apr 2001.
As stated in BizDb's database (updated on 31 Mar 2024), the company registered 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: physical, registered).
Up until 01 Aug 2001, Westacre Farm Limited had been using C/-P S Alexander, Level 1, Unit 1, Amuri, Park, Cnr Churchill Str & Bealey Ave, Christchurch as their physical address.
BizDb found previous aliases used by the company: from 06 Jun 1958 to 31 May 2001 they were named W O Judd & Sons Limited.
A total of 41000 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 25418 shares are held by 3 entities, namely:
Judd, Keri-Anne Frances (an individual) located at Rd 1, Darfield postcode 7571,
Ryan, Monica Mary Cheyne (an individual) located at Christchurch,
Judd, Christopher Robert (an individual) located at Rd 1, Darfield postcode 7571.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 8200 shares) and includes
Judd, Stephen William - located at Rd 12, Methven.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Judd, Keri-Anne Frances, located at Rd 1, Darfield (an individual).

Addresses

Previous addresses

Address: C/-p S Alexander, Level 1, Unit 1, Amuri, Park, Cnr Churchill Str & Bealey Ave, Christchurch

Physical address used from 01 Aug 2001 to 01 Aug 2001

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 01 Aug 2001 to 21 Dec 2018

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 05 Jun 1997 to 21 Dec 2018

Address: P S Alexander, 29 Bampton St, Shirley, Christchurch 6

Registered address used from 05 Jun 1997 to 05 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 41000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25418
Individual Judd, Keri-anne Frances Rd 1
Darfield
7571
New Zealand
Individual Ryan, Monica Mary Cheyne Christchurch

New Zealand
Individual Judd, Christopher Robert Rd 1
Darfield
7571
New Zealand
Shares Allocation #2 Number of Shares: 8200
Individual Judd, Stephen William Rd 12
Methven
7782
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Judd, Keri-anne Frances Rd 1
Darfield
7571
New Zealand
Shares Allocation #4 Number of Shares: 3690
Individual Judd, Pamela Allison Darfield
Shares Allocation #5 Number of Shares: 3691
Individual Judd, Christopher Robert Rd 1
Darfield
7571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judd, Godfrey Peter R D
Darfield

New Zealand
Individual Nolan, K G L Christchurch
Individual Judd, Lynley Margaret Darfield
Sheffield
Individual Ryan, Monica Mary Cheyne Level 15
119 Armagh St, Christchurch
Individual Judd, Warwick William Norman Darfield
Sheffield
Individual Ryan, John Joseph 2 R D
Christchurch
Individual Judd, Godfrey Peter R D
Darfield

New Zealand
Individual Skurr, Stuart John Riverview
Sheffield 7580
Individual Milliken, W M Christchurch
Directors

Christopher Robert Judd - Director

Appointment date: 19 Apr 2011

Address: R D 1, Darfield, 7571 New Zealand

Address used since 19 Apr 2011


Pamela Judd - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 21 May 2021

Address: R D 1, Darfield, 7571 New Zealand

Address used since 19 Apr 2011


Godfrey Peter Judd - Director (Inactive)

Appointment date: 06 Jun 1958

Termination date: 03 Feb 2019

Address: R D, Darfield, New Zealand

Address used since 28 May 2015


Warwick William Norman Judd - Director (Inactive)

Appointment date: 06 Jun 1958

Termination date: 26 Apr 2001

Address: R D, Darfield,

Address used since 06 Jun 1958

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street