Shortcuts

Westmere Farming Co Limited

Type: NZ Limited Company (Ltd)
9429031976336
NZBN
123960
Company Number
Registered
Company Status
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
333 Somerton Road
Rd 2
Ashburton 7772
New Zealand
Physical & registered & service address used since 18 Jun 2019

Westmere Farming Co Limited, a registered company, was incorporated on 23 Jun 1953. 9429031976336 is the NZ business number it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company has been categorised. The company has been supervised by 4 directors: Mark Mccombie Copland - an active director whose contract started on 10 Oct 1987,
Hugh Mccombie Copland - an active director whose contract started on 19 Oct 2020,
Todd William Copland - an inactive director whose contract started on 05 Feb 2014 and was terminated on 28 May 2017,
Derek Rankin Gardner Copland - an inactive director whose contract started on 20 Oct 1987 and was terminated on 18 Nov 2010.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 333 Somerton Road, Rd 2, Ashburton, 7772 (types include: physical, registered).
Westmere Farming Co Limited had been using L3, 134 Oxford Terrace, Christchurch as their physical address until 18 Jun 2019.
A total of 124000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%). Finally we have the next share allocation (30998 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Aug 2018 to 18 Jun 2019

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Oct 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Nov 2013 to 15 Oct 2015

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 18 Nov 2011 to 15 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Aug 2010 to 18 Nov 2011

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

Registered address used from 29 Oct 2001 to 23 Aug 2010

Address: C/- Grant Thornton, A M P Centre, Cathedral Square New Zealand

Physical address used from 29 Oct 2001 to 23 Aug 2010

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

Registered address used from 25 Mar 1994 to 29 Oct 2001

Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 124000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Copland, Kylie Rd 2
Ashburton
7772
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Copland, Hugh Mccombie Rd 2
Ashburton
7772
New Zealand
Shares Allocation #3 Number of Shares: 30998
Entity (NZ Limited Company) Mackland Trading Limited
Shareholder NZBN: 9429034165348
Rd 2
Ashburton
7772
New Zealand
Shares Allocation #4 Number of Shares: 93000
Individual Calder, Paul John Cashmere
Christchurch
8022
New Zealand
Individual Keenan, Timothy James Ilam
Christchurch
8053
New Zealand
Director Copland, Mark Mccombie Rd 2
Ashburton
7772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Mark Mccombie R D 2
Ashburton
Directors

Mark Mccombie Copland - Director

Appointment date: 10 Oct 1987

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 02 Oct 2014


Hugh Mccombie Copland - Director

Appointment date: 19 Oct 2020

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 19 Oct 2020


Todd William Copland - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 28 May 2017

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 04 Oct 2016


Derek Rankin Gardner Copland - Director (Inactive)

Appointment date: 20 Oct 1987

Termination date: 18 Nov 2010

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 29 Oct 2002

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace

Similar companies

Ahuriri Farm Limited
52 Cashel Street

Cj Todhunter Limited
Hsbc Tower, Level 8

Hopefield Station Limited
Deloitte Touche Tohmatsu

Lilongwe Limited
Pricewaterhousecoopers

Marylands Trading Limited
L3, 134 Oxford Terrace

Mendip Hills Property Limited
Pricewaterhousecoopers