Shortcuts

Clifton Farming Co Limited

Type: NZ Limited Company (Ltd)
9429031976145
NZBN
124192
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 13 Feb 2013

Clifton Farming Co Limited, a registered company, was registered on 24 Jun 1954. 9429031976145 is the NZBN it was issued. The company has been managed by 2 directors: Peter John Montgomery - an active director whose contract started on 18 Sep 2008,
John Campbell Montgomery - an inactive director whose contract started on 16 Jul 1984 and was terminated on 18 Sep 2008.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (category: registered, physical).
Clifton Farming Co Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up until 13 Feb 2013.
A total of 40000 shares are allocated to 3 shareholders (3 groups). The first group includes 39998 shares (100 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly there is the next share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 27 Apr 2011 to 13 Feb 2013

Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand

Registered & physical address used from 19 Jun 2000 to 27 Apr 2011

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address: Level 4, 291 Madras Street, Christchurch

Physical & registered address used from 08 Sep 1999 to 19 Jun 2000

Address: Level 6, 137 Armagh Street, Christchurch

Registered & physical address used from 28 Apr 1997 to 08 Sep 1999

Address: Level 11, 119 Armagh Street, Christchurch

Registered address used from 18 Sep 1992 to 28 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39998
Entity (NZ Limited Company) Narwhal Two Limited
Shareholder NZBN: 9429045870576
Cheviot
Cheviot
7310
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Montgomery, Peter John 122 Gore Bay Road
Cheviot
Shares Allocation #3 Number of Shares: 1
Individual Davidson, Angela Jane Cheviot

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Montgomery (estate Of), Mary Cheviot
Individual Montgomery, Peter J Cheviot
Individual Montgomery, Jane Cashmere
Christchurch 8022

New Zealand
Directors

Peter John Montgomery - Director

Appointment date: 18 Sep 2008

Address: 122 Gore Bay Road, Cheviot, 7310 New Zealand

Address used since 15 Apr 2011


John Campbell Montgomery - Director (Inactive)

Appointment date: 16 Jul 1984

Termination date: 18 Sep 2008

Address: Cheviot,

Address used since 16 Jul 1984

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road