Quaildale Farm Limited, a registered company, was launched on 22 Feb 1978. 9429032005943 is the NZ business identifier it was issued. This company has been run by 5 directors: Ross Andrew Chapman - an active director whose contract began on 01 Mar 1988,
Eileen Joyce Chapman - an inactive director whose contract began on 01 Mar 1988 and was terminated on 02 Dec 2013,
Colin Angus Chapman - an inactive director whose contract began on 01 Mar 1988 and was terminated on 31 Mar 2010,
Murray Charles Chapman - an inactive director whose contract began on 01 Mar 1988 and was terminated on 31 Mar 2010,
Max W Chapman - an inactive director whose contract began on 01 Mar 1988 and was terminated on 23 Aug 2009.
Last updated on 25 May 2025, our data contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (types include: registered, physical).
Quaildale Farm Limited had been using 59 High Street, Blenheim as their registered address up to 08 Jun 2021.
All shares (12000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Chapman, Colin Angus (an individual) located at Palmerston, Otago postcode 9340,
Chapman, Ross Andrew (a director) located at "Quaildale", Blenheim,
Chapman, Fiona Joy (an individual) located at Rd 6, Blenheim postcode 7276.
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 21 Mar 2001 to 08 Jun 2021
Address: Peters Doig & Macmillan, 59 High Street, Blenheim
Physical & registered address used from 21 Mar 2001 to 21 Mar 2001
Address: 59 High St, Blenheim
Registered address used from 30 Jun 1997 to 21 Mar 2001
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12000 | |||
| Individual | Chapman, Colin Angus |
Palmerston Otago 9340 New Zealand |
12 Feb 2016 - |
| Director | Chapman, Ross Andrew |
"quaildale" Blenheim New Zealand |
12 Feb 2016 - |
| Individual | Chapman, Fiona Joy |
Rd 6 Blenheim 7276 New Zealand |
12 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peters, M A | 22 Feb 1978 - 27 Jun 2010 | |
| Individual | Chapman, Eileen Joyce |
Waihopai Valley Blenheim |
22 Feb 1978 - 04 Jul 2014 |
| Individual | Cresswell, J L | 22 Feb 1978 - 21 Nov 2008 | |
| Individual | Radich, Peter Joseph |
21 Bells Road Blenheim 7272 New Zealand |
31 Mar 2010 - 12 Feb 2016 |
| Individual | Chapman, Estate Max Walker |
21 Bells Road Blenheim 7272 New Zealand |
22 Feb 1978 - 04 Jul 2014 |
| Entity | Peters Doig Trustee Company Limited Shareholder NZBN: 9429036038619 Company Number: 1291115 |
01 Sep 2009 - 12 Feb 2016 | |
| Entity | Peters Doig Trustee Company Limited Shareholder NZBN: 9429036038619 Company Number: 1291115 |
01 Sep 2009 - 12 Feb 2016 |
Ross Andrew Chapman - Director
Appointment date: 01 Mar 1988
Address: Blenheim, 7276 New Zealand
Address used since 30 Mar 2016
Eileen Joyce Chapman - Director (Inactive)
Appointment date: 01 Mar 1988
Termination date: 02 Dec 2013
Address: "quaildale", Blenheim,
Address used since 01 Mar 1988
Colin Angus Chapman - Director (Inactive)
Appointment date: 01 Mar 1988
Termination date: 31 Mar 2010
Address: Palmerston, Otago,
Address used since 01 Mar 1988
Murray Charles Chapman - Director (Inactive)
Appointment date: 01 Mar 1988
Termination date: 31 Mar 2010
Address: "quaildale", Blenheim,
Address used since 01 Mar 1988
Max W Chapman - Director (Inactive)
Appointment date: 01 Mar 1988
Termination date: 23 Aug 2009
Address: "quaildale", Blenheim,
Address used since 01 Mar 1988
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street