Shortcuts

Clarksbrae Farm Limited

Type: NZ Limited Company (Ltd)
9429032194012
NZBN
2266190
Company Number
Registered
Company Status
Current address
27 Waverley Street
South Dunedin
Dunedin 9044
New Zealand
Registered & physical & service address used since 08 Nov 2018

Clarksbrae Farm Limited was incorporated on 01 Jul 2009 and issued a New Zealand Business Number of 9429032194012. This registered LTD company has been supervised by 3 directors: Richard Thomas Nichol - an active director whose contract began on 06 Jul 2009,
Hayley Mellisa Nichol - an active director whose contract began on 17 Nov 2016,
Paul Edwin Buckner - an inactive director whose contract began on 01 Jul 2009 and was terminated on 06 Jul 2009.
According to BizDb's data (updated on 04 May 2025), the company uses 2 addresses: 579 Higcliff Rd, R. D. 2, Dunedin, 9077 (office address),
27 Waverley Street, South Dunedin, Dunedin, 9044 (registered address),
27 Waverley Street, South Dunedin, Dunedin, 9044 (physical address),
27 Waverley Street, South Dunedin, Dunedin, 9044 (service address) among others.
Up to 08 Nov 2018, Clarksbrae Farm Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their physical address.
A total of 100 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 98 shares are held by 4 entities, namely:
Farquhar, Richard James (an individual) located at Rd 1, Dunedin postcode 9076,
Nichol, Richard Thomas (an individual) located at Rd 2, Outram postcode 9074,
Nichol, Hayley Mellisa (a director) located at Rd 2, Outram postcode 9074.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Nichol, Richard Thomas - located at Rd 2, Outram.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Nichol, Hayley Mellisa, located at R. D. 2, Outram (a director).

Addresses

Principal place of activity

579 Higcliff Rd, R. D. 2, Dunedin, 9077 New Zealand


Previous addresses

Address #1: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand

Physical & registered address used from 12 Oct 2011 to 08 Nov 2018

Address #2: C/-pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Aug 2011 to 12 Oct 2011

Address #3: C/-price Waterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered & physical address used from 01 Jul 2009 to 26 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Farquhar, Richard James Rd 1
Dunedin
9076
New Zealand
Individual Nichol, Richard Thomas Rd 2
Outram
9074
New Zealand
Director Nichol, Hayley Mellisa Rd 2
Outram
9074
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin
Shares Allocation #2 Number of Shares: 1
Individual Nichol, Richard Thomas Rd 2
Outram
9074
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Nichol, Hayley Mellisa R. D. 2
Outram
9074
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hammer, John David Mosgiel 9024

New Zealand
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
Directors

Richard Thomas Nichol - Director

Appointment date: 06 Jul 2009

Address: Rd 2, Outram, 9074 New Zealand

Address used since 03 Nov 2017

Address: Clarks Junction, Outram, 9074 New Zealand

Address used since 30 Nov 2015


Hayley Mellisa Nichol - Director

Appointment date: 17 Nov 2016

Address: R. D. 2, Outram, 9074 New Zealand

Address used since 17 Nov 2016

Address: Rd 2, Outram, 9074 New Zealand

Address used since 03 Nov 2017


Paul Edwin Buckner - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 06 Jul 2009

Address: Mornington, Dunedin 9011,

Address used since 01 Jul 2009

Nearby companies

Stoneleigh Trustee Limited
351 Portobello Road

350 Limited
350 Portobello Road

Renegade Pr Limited
346 Portobello Road