Welsh Family Farms Limited, a registered company, was registered on 20 May 2008. 9429032732856 is the NZ business number it was issued. This company has been managed by 3 directors: Keith Wilson Welsh - an active director whose contract began on 20 May 2008,
Nathan Geoffrey Cook - an active director whose contract began on 04 Mar 2015,
Victoria Margaret Cook - an active director whose contract began on 04 Mar 2015.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 136 Spey Street, Invercargill, Invercargill, 9810 (category: registered, service).
Welsh Family Farms Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address up until 08 Dec 2011.
More names for the company, as we found at BizDb, included: from 26 May 2008 to 17 Jul 2008 they were called Welsh Twin Farms Limited, from 20 May 2008 to 26 May 2008 they were called Welsh Mckay Farms Limited.
A total of 1200 shares are allotted to 4 shareholders (4 groups). The first group includes 523 shares (43.58%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.08%). Lastly we have the third share allocation (675 shares 56.25%) made up of 1 entity.
Previous addresses
Address #1: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 11 Nov 2010 to 08 Dec 2011
Address #2: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical & registered address used from 20 May 2008 to 11 Nov 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 523 | |||
| Entity (NZ Limited Company) | Mckay Creek Farms Limited Shareholder NZBN: 9429041237342 |
Invercargill 9810 New Zealand |
13 Mar 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Cook, Victoria Margaret |
Rd 3 Riverton 9883 New Zealand |
25 Aug 2017 - |
| Shares Allocation #3 Number of Shares: 675 | |||
| Individual | Welsh, Keith Wilson |
Rd 3 Riverton 9883 New Zealand |
20 May 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Cook, Nathan Geoffrey |
Rd 3 Riverton 9883 New Zealand |
13 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Welsh, Victoria Margaret |
Rd 3 Riverton 9883 New Zealand |
13 Mar 2015 - 25 Aug 2017 |
Keith Wilson Welsh - Director
Appointment date: 20 May 2008
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 18 Nov 2020
Address: R D 3, Riverton, 9883 New Zealand
Address used since 06 Nov 2015
Address: Gummies Bush Rd 3, Riverton, 9883 New Zealand
Address used since 08 Nov 2017
Nathan Geoffrey Cook - Director
Appointment date: 04 Mar 2015
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 04 Mar 2015
Victoria Margaret Cook - Director
Appointment date: 04 Mar 2015
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 04 Mar 2015
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street