Shortcuts

Raidale Farm Limited

Type: NZ Limited Company (Ltd)
9429032009590
NZBN
119630
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
161 Bulford Road
Rd 2
Rai Valley 7192
New Zealand
Registered & physical & service address used since 08 Mar 2019
161 Bulford Road
Rd 2
Rai Valley 7192
New Zealand
Delivery & office & postal address used since 02 Apr 2019

Raidale Farm Limited, a registered company, was launched on 21 Nov 1973. 9429032009590 is the number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is classified. The company has been managed by 9 directors: Owen Stanley Couper - an active director whose contract began on 19 Sep 1996,
David James Mellish - an inactive director whose contract began on 01 Nov 2012 and was terminated on 14 Mar 2022,
Gillian Ann Couper - an inactive director whose contract began on 15 Sep 1998 and was terminated on 05 Mar 2013,
Ada Marion Couper - an inactive director whose contract began on 01 Jul 1996 and was terminated on 03 Aug 1998,
Sinclair John Couper - an inactive director whose contract began on 01 Jul 1996 and was terminated on 19 Sep 1996.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: 161 Bulford Road, Rd 2, Rai Valley, 7192 (category: delivery, office).
Raidale Farm Limited had been using 23A Salisbury Road, Richmond as their registered address up until 08 Mar 2019.
A total of 109295 shares are allocated to 2 shareholders (2 groups). The first group includes 54647 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 54648 shares (50%).

Addresses

Principal place of activity

161 Bulford Road, Rd 2, Rai Valley, 7192 New Zealand


Previous addresses

Address #1: 23a Salisbury Road, Richmond, 7020 New Zealand

Registered & physical address used from 18 Jul 2018 to 08 Mar 2019

Address #2: 266 Hardy Street, Nelson, 7010 New Zealand

Registered & physical address used from 24 Jun 2014 to 18 Jul 2018

Address #3: Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson New Zealand

Physical & registered address used from 28 Aug 2008 to 24 Jun 2014

Address #4: Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson

Registered & physical address used from 14 Feb 2006 to 28 Aug 2008

Address #5: Bulford, Rai Valley

Registered address used from 14 Jun 1999 to 14 Feb 2006

Address #6: Bulford, Rai Valley

Physical address used from 01 Jul 1997 to 14 Feb 2006

Address #7: Farm Property, Rai Valley

Registered address used from 01 Nov 1995 to 14 Jun 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 109295

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 54647
Individual Couper, Estate Of Gillian Ann Rd 2
Rai Valley
7192
New Zealand
Shares Allocation #2 Number of Shares: 54648
Individual Couper, Owen Stanley Rd 2
Rai Valley
7192
New Zealand
Directors

Owen Stanley Couper - Director

Appointment date: 19 Sep 1996

Address: Rd 2, Rai Valley, 7192 New Zealand

Address used since 08 Nov 2012


David James Mellish - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 14 Mar 2022

Address: Kakanui, Oamaru, 9495 New Zealand

Address used since 01 Nov 2012

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 10 Oct 2017


Gillian Ann Couper - Director (Inactive)

Appointment date: 15 Sep 1998

Termination date: 05 Mar 2013

Address: Rd 2, Rai Valley, 7192 New Zealand

Address used since 08 Nov 2012


Ada Marion Couper - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 03 Aug 1998

Address: Rai Valley,

Address used since 01 Jul 1996


Sinclair John Couper - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 19 Sep 1996

Address: Rai Valley,

Address used since 01 Jul 1996


Thelma Mary Couper - Director (Inactive)

Appointment date: 28 Apr 1995

Termination date: 01 Jul 1996

Address: Rai Valley,

Address used since 28 Apr 1995


Neville James Couper - Director (Inactive)

Appointment date: 28 Apr 1995

Termination date: 07 May 1996

Address: Rai Valley,

Address used since 28 Apr 1995


Ada Marion Couper - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 28 Apr 1995

Address: Rai Valley,

Address used since 30 Sep 1991


Sinclair John Couper - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 28 Apr 1995

Address: Rai Valley,

Address used since 30 Sep 1991

Nearby companies

Ma & Jc Limited
266 Hardy Street

One Main Road Limited
266 Hardy Street

Bridge Holdings (2011) Limited
266 Hardy Street

Southwood Nz Limited
266 Hardy Street

Daelyn Holdings Limited
266 Hardy Street

Airport Estate (no 2) Limited
266 Hardy Street

Similar companies

As Mcmanaway Holdings Limited
266 Hardy Street

Gm & Ih Farming Limited
266 Hardy Street

Mahakipawa Farms Limited
266 Hardy Street

Roaring Meg Limited
266 Hardy Street

Todd Transforming Limited
266 Hardy Street

Van Kempen Farmz Limited
266 Hardy Street