Stratheyre Farms Limited, a registered company, was registered on 01 Apr 2008. 9429032827194 is the NZ business identifier it was issued. The company has been run by 4 directors: Damian Thomas Forde - an active director whose contract started on 01 Apr 2008,
Nicola Jayne Forde - an active director whose contract started on 01 Apr 2008,
Margaret Mary Forde - an inactive director whose contract started on 01 Apr 2008 and was terminated on 30 Apr 2014,
Raymund Anthony Forde - an inactive director whose contract started on 01 Apr 2008 and was terminated on 30 Apr 2014.
Last updated on 04 May 2025, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 188 Homestead Road, Rd 3, Balclutha, 9273 (registered address),
188 Homestead Road, Rd 3, Balclutha, 9273 (physical address),
188 Homestead Road, Rd 3, Balclutha, 9273 (service address),
188 Homestead Road, Rd 3, Balclutha, 9273 (other address) among others.
Stratheyre Farms Limited had been using 188 Homestead Road, Rd 3, Balclutha as their physical address up until 10 May 2021.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: 188 Homestead Road, Rd 3, Balclutha, 9273 New Zealand
Physical address used from 07 Mar 2016 to 10 May 2021
Address #2: First Floor, 228 Dee Street, Invercargill, 9840 New Zealand
Registered address used from 19 Apr 2010 to 10 May 2021
Address #3: No 3 R D, Wyndham New Zealand
Physical address used from 01 Apr 2008 to 07 Mar 2016
Address #4: C/-hewitson & Associates, First Floor, 228 Dee Street, Invercargill
Registered address used from 01 Apr 2008 to 19 Apr 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Forde, Damian Thomas |
No 3 R D Wyndham |
01 Apr 2008 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Forde, Nicola Jayne |
No 3 R D Wyndham |
01 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forde, Raymund Anthony |
Dacre Invercargill |
01 Apr 2008 - 06 May 2014 |
| Individual | Forde, Margaret Mary |
Dacre Invercargill |
01 Apr 2008 - 06 May 2014 |
Damian Thomas Forde - Director
Appointment date: 01 Apr 2008
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 01 Dec 2015
Nicola Jayne Forde - Director
Appointment date: 01 Apr 2008
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 01 Dec 2015
Margaret Mary Forde - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 30 Apr 2014
Address: Dacre, Invercargill,
Address used since 01 Apr 2008
Raymund Anthony Forde - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 30 Apr 2014
Address: Dacre, Invercargill,
Address used since 01 Apr 2008
Kereru Property Holdings Limited
228 Dee Street
Simeon Diving Services Limited
228 Dee Street
Baba Louie's Limited
228 Dee Street
J A Mccallum & Son Limited
216 Dee Street
Uniform Master Limited
216 Dee Street
Invercargill Licensing Trust Staff Charitable Trust Board
252 Dee Street