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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Farquhar, Richard James |
Rd 1 Dunedin 9076 New Zealand |
07 Apr 2014 - |
| Individual | Nichol, Richard Thomas |
Rd 2 Outram 9074 New Zealand |
06 Jul 2009 - |
| Director | Nichol, Hayley Mellisa |
Rd 2 Outram 9074 New Zealand |
07 Feb 2017 - |
| Entity (NZ Limited Company) | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
06 Jul 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Nichol, Richard Thomas |
Rd 2 Outram 9074 New Zealand |
06 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Nichol, Hayley Mellisa |
R. D. 2 Outram 9074 New Zealand |
07 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hammer, John David |
Mosgiel 9024 New Zealand |
06 Jul 2009 - 07 Apr 2014 |
| Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
01 Jul 2009 - 27 Jun 2010 | |
| Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
01 Jul 2009 - 27 Jun 2010 |
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
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road