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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54647 | |||
Individual | Couper, Estate Of Gillian Ann |
Rd 2 Rai Valley 7192 New Zealand |
21 Nov 1973 - |
Shares Allocation #2 Number of Shares: 54648 | |||
Individual | Couper, Owen Stanley |
Rd 2 Rai Valley 7192 New Zealand |
21 Nov 1973 - |
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
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
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