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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39998 | |||
Entity (NZ Limited Company) | Narwhal Two Limited Shareholder NZBN: 9429045870576 |
Cheviot Cheviot 7310 New Zealand |
21 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Montgomery, Peter John |
122 Gore Bay Road Cheviot |
06 May 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Davidson, Angela Jane |
Cheviot New Zealand |
24 Jun 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomery (estate Of), Mary |
Cheviot |
24 Jun 1954 - 06 May 2009 |
Individual | Montgomery, Peter J |
Cheviot |
24 Jun 1954 - 21 Nov 2017 |
Individual | Montgomery, Jane |
Cashmere Christchurch 8022 New Zealand |
24 Jun 1954 - 21 Nov 2017 |
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
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