Cairn Flat Farm Limited was started on 17 Jun 2008 and issued a business number of 9429032692907. The registered LTD company has been run by 5 directors: Peter Williams - an active director whose contract began on 17 Jun 2008,
Simon John Mckenzie - an inactive director whose contract began on 11 Sep 2013 and was terminated on 27 Aug 2020,
Jonathan Mark O'sullivan - an inactive director whose contract began on 26 Jun 2009 and was terminated on 17 Apr 2019,
Katie Elizabeth Williams - an inactive director whose contract began on 06 Jun 2014 and was terminated on 04 Jul 2017,
Allan Hubbard - an inactive director whose contract began on 17 Jun 2008 and was terminated on 02 Sep 2011.
As stated in our information (last updated on 19 Apr 2024), this company uses 9 addresess: Po Box 4157, Highfield, Timaru, 7942 (postal address),
32 Washdyke Flat Road, Washdyke, Timaru, 7910 (office address),
32 Washdyke Flat Road, Washdyke, Timaru, 7910 (delivery address),
32 Washdyke Flat Road, Washdyke, Timaru, 7910 (registered address) among others.
Up until 20 May 2021, Cairn Flat Farm Limited had been using 324 Stafford Street, Timaru, Timaru as their registered address.
A total of 483 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 483 shares are held by 1 entity, namely:
Williams Holdings Limited (an entity) located at Washdyke, Timaru postcode 7910.
Other active addresses
Address #4: 324 Stafford Street, Timaru, 7910 New Zealand
Registered & physical & service address used from 20 May 2021
Address #5: Po Box 4157, Highfield, Timaru, 7942 New Zealand
Postal address used from 02 May 2023
Address #6: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Shareregister address used from 22 Sep 2023
Address #7: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Registered & service address used from 02 Oct 2023
Address #8: Po Box 4157, Highfield, Timaru, 7942 New Zealand
Postal address used from 03 Apr 2024
Address #9: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Office & delivery address used from 03 Apr 2024
Principal place of activity
324 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 324 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 02 Dec 2014 to 20 May 2021
Address #2: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 30 May 2011 to 02 Dec 2014
Address #3: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Registered address used from 14 May 2010 to 30 May 2011
Address #4: Hc Partners Limited, 39 George Street, Timaur 7910 New Zealand
Physical address used from 14 May 2010 to 30 May 2011
Address #5: 39 George Street, Timaru
Registered & physical address used from 17 Jun 2008 to 14 May 2010
Basic Financial info
Total number of Shares: 483
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 483 | |||
Entity (NZ Limited Company) | Williams Holdings Limited Shareholder NZBN: 9429030181182 |
Washdyke Timaru 7910 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Glen Erin Limited Shareholder NZBN: 9429034951521 Company Number: 1600889 |
Balclutha Balclutha 9230 New Zealand |
03 Jul 2009 - 17 Apr 2019 |
Entity | Glen Erin Limited Shareholder NZBN: 9429034951521 Company Number: 1600889 |
Balclutha Balclutha 9230 New Zealand |
03 Jul 2009 - 17 Apr 2019 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
17 Jun 2008 - 27 Jun 2010 | |
Individual | Williams, Peter |
Rd 7 Waimate 7977 New Zealand |
03 Jul 2009 - 11 Sep 2013 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
17 Jun 2008 - 27 Jun 2010 | |
Individual | Hubbard, Estate Of Allan |
Glenwood Timaru 7910 New Zealand |
03 Jul 2009 - 11 Sep 2013 |
Peter Williams - Director
Appointment date: 17 Jun 2008
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 22 May 2013
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Apr 2019
Simon John Mckenzie - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 27 Aug 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 11 Sep 2013
Jonathan Mark O'sullivan - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 17 Apr 2019
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 1, Clinton, 9583 New Zealand
Address used since 07 May 2010
Katie Elizabeth Williams - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 04 Jul 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 06 Jun 2014
Allan Hubbard - Director (Inactive)
Appointment date: 17 Jun 2008
Termination date: 02 Sep 2011
Address: Timaru, 7910 New Zealand
Address used since 17 Jun 2008
Spreadeagle Dairies Limited
324 Stafford Street
Terrace Dairy Farm Limited
324 Stafford Street
Baylyn Farm Limited
324 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Dromore Dairies Limited
324 Stafford Street
Pondera Farms Limited
324 Stafford Street