Nobleview Farming Limited, a registered company, was incorporated on 28 Oct 2008. 9429032514094 is the business number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been categorised. The company has been supervised by 3 directors: Daniel Francis Mcatamney - an active director whose contract started on 28 Oct 2008,
Paula Louise Mcatamney - an active director whose contract started on 20 May 2016,
Paula Louise Lalich - an active director whose contract started on 20 May 2016.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 279 Winchester Hanging Rock Road, Rd 25, Geraldine, 7985 (type: registered, physical).
Nobleview Farming Limited had been using 234 Frisbys Road, Rd 3, Ashburton as their physical address until 14 Jun 2022.
Previous names for this company, as we managed to find at BizDb, included: from 28 Oct 2008 to 11 May 2016 they were named Mcatamney Contracting Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5200 shares (52 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4800 shares (48 per cent).
Principal place of activity
279 Winchester Hanging Rock Road, Rd 25, Geraldine, 7985 New Zealand
Previous addresses
Address #1: 234 Frisbys Road, Rd 3, Ashburton, 7773 New Zealand
Physical & registered address used from 14 Jun 2019 to 14 Jun 2022
Address #2: 153 Rangitata Island Road, Rd 26, Temuka, 7986 New Zealand
Registered & physical address used from 22 Jun 2017 to 14 Jun 2019
Address #3: 503 Clintons Road, Rd 1, Christchurch, 7671 New Zealand
Physical & registered address used from 23 May 2016 to 22 Jun 2017
Address #4: 117 Clintons Road, Rd 1, Christchurch, 7671 New Zealand
Physical & registered address used from 15 Jun 2015 to 23 May 2016
Address #5: 189 Sharlands Rd, Rd13, Rakaia, 7783 New Zealand
Physical & registered address used from 14 Jul 2014 to 15 Jun 2015
Address #6: Capon Madden Ltd, 73 Burnett Street, Ashburton New Zealand
Physical & registered address used from 01 Jun 2010 to 14 Jul 2014
Address #7: 126 Clayton Settlement Road, R.d.17, Fairlie, South Canterbury
Physical & registered address used from 28 Oct 2008 to 01 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5200 | |||
Individual | Mcatamney, Daniel Francis |
Rd 25 Geraldine 7985 New Zealand |
28 Oct 2008 - |
Shares Allocation #2 Number of Shares: 4800 | |||
Director | Mcatamney, Paula Louise |
Rd 25 Geraldine 7985 New Zealand |
16 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lalich, Paula Louise |
Rd 1 Christchurch 7671 New Zealand |
12 May 2016 - 16 Apr 2019 |
Daniel Francis Mcatamney - Director
Appointment date: 28 Oct 2008
Address: Rd 25, Geraldine, 7985 New Zealand
Address used since 05 Jun 2022
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 06 Jun 2019
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 14 Jun 2017
Paula Louise Mcatamney - Director
Appointment date: 20 May 2016
Address: Rd 25, Geraldine, 7985 New Zealand
Address used since 05 Jun 2022
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 06 Jun 2019
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 14 Jun 2017
Paula Louise Lalich - Director
Appointment date: 20 May 2016
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 14 Jun 2017
Coleman-cowie Farming Limited
70 Storriers Road
Jordaan Farming Limited
348 Maronan Ealing Road
K W Smith Farming Limited
1134 Hinds Arundel Road
Lws Farming Limited
469 Ealing Road
Merrybent Limited
571 Seaward Road
Plateau Dairies Limited
623 Coldstream Road