Bardfield Farms Limited was started on 22 Jan 2009 and issued a number of 9429032421286. The registered LTD company has been managed by 8 directors: Robert John Van Barneveld - an active director whose contract started on 03 Nov 2017,
Alan Randall - an active director whose contract started on 09 Aug 2022,
Donald Clarendon Taylor - an inactive director whose contract started on 27 Aug 2021 and was terminated on 10 Aug 2022,
Mark Purcell Tapper - an inactive director whose contract started on 22 Jan 2009 and was terminated on 10 Jun 2022,
Paul O'leary - an inactive director whose contract started on 20 Nov 2009 and was terminated on 19 Aug 2021.
According to our database (last updated on 10 Apr 2024), the company filed 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Up until 05 Nov 2018, Bardfield Farms Limited had been using 5 Akaroa Street, Parnell, Auckland as their physical address.
A total of 300 shares are issued to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Pic Nz Holdings Limited (an entity) located at Burnside, Christchurch postcode 8053.
Previous addresses
Address: 5 Akaroa Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 Dec 2017 to 05 Nov 2018
Address: Suite 3, 170 Parnell Road, Parnell, Auckland, 1151 New Zealand
Physical & registered address used from 05 Nov 2010 to 18 Dec 2017
Address: C/-armstrong & Associates, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 16 Feb 2009 to 05 Nov 2010
Address: 21 Jipcho Road, Christchurch
Physical & registered address used from 22 Jan 2009 to 16 Feb 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Pic Nz Holdings Limited Shareholder NZBN: 9429033595092 |
Burnside Christchurch 8053 New Zealand |
30 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoogeveen, Nicholas Johannes |
Rd 1 Paeroa |
22 Jan 2009 - 27 Jun 2010 |
Entity | Rakino Pe Limited Shareholder NZBN: 9429033595863 Company Number: 1910812 |
22 Jan 2009 - 27 Jun 2010 | |
Individual | Hoogeveen, Nicholas Johannes |
Rd 1 Paeroa |
22 Jan 2009 - 27 Jun 2010 |
Individual | Smith, Jan-maree |
Rd 1 Paeroa |
22 Jan 2009 - 27 Jun 2010 |
Individual | Smith, Garth Walton |
Rd 1 Paeroa |
22 Jan 2009 - 27 Jun 2010 |
Individual | Smith, Garth Walton |
Rd 1 Paeroa |
22 Jan 2009 - 27 Jun 2010 |
Entity | Rakino Pe Limited Shareholder NZBN: 9429033595863 Company Number: 1910812 |
22 Jan 2009 - 27 Jun 2010 | |
Entity | Rcp 3 Limited Shareholder NZBN: 9429033595863 Company Number: 1910812 |
22 Jan 2009 - 27 Jun 2010 | |
Individual | Smith, Jan-maree |
Rd 1 Paeroa |
22 Jan 2009 - 27 Jun 2010 |
Entity | Rcp 3 Limited Shareholder NZBN: 9429033595863 Company Number: 1910812 |
22 Jan 2009 - 27 Jun 2010 |
Ultimate Holding Company
Robert John Van Barneveld - Director
Appointment date: 03 Nov 2017
ASIC Name: Sunpork Pty Ltd
Address: Manly, Queensland, 4179 Australia
Address used since 29 Dec 2021
Address: Murarrie, Queensland, 4172 Australia
Address: Manly, Queensland, 4179 Australia
Address used since 03 Nov 2017
Alan Randall - Director
Appointment date: 09 Aug 2022
Address: Carindale, Queensland, 4152 Australia
Address used since 09 Aug 2022
Donald Clarendon Taylor - Director (Inactive)
Appointment date: 27 Aug 2021
Termination date: 10 Aug 2022
ASIC Name: Sunpork Holdings Pty Ltd
Address: 6 Eagleview Street, Queensland, 4009 Australia
Address: The Gap, Queensland, 4061 Australia
Address used since 27 Aug 2021
Mark Purcell Tapper - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 10 Jun 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 27 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2015
Paul O'leary - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 19 Aug 2021
Address: Wagga Wagga, Nsw 2650, Australia
Address used since 20 Nov 2009
Simon Alexander Hall - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Nov 2017
ASIC Name: Sunpork Pty Ltd
Address: Newstead, Queensland, 4006 Australia
Address used since 01 Jul 2012
Address: Murarrie Queensland, 4172 Australia
Address: Murarrie Queensland, 4172 Australia
Garth Walton Smith - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 20 Sep 2016
Address: Rd 1, Thames, 3578 New Zealand
Address used since 01 Jul 2015
Brian John Mclean - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 30 Jun 2012
Address: 136 Toowoomba Road, Pittsworth 4356, Queensland, Australia,
Address used since 20 Nov 2009
Australasian Asset Management Limited
5 Akaroa Street
Tank. Webservices Limited
5 Akaroa Street
Iss-mckay Limited
The Shipping Exchange
Seatrans New Zealand Limited
The Shipping Exchange
Parnell Apartments (2008) Limited
8 Heather Street
Parnell Apartments Limited
8 Heather Street