Shortcuts

St Patricks Farms Limited

Type: NZ Limited Company (Ltd)
9429032927047
NZBN
2090332
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Physical address used since 15 Apr 2016
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & service address used since 15 Mar 2024

St Patricks Farms Limited was registered on 28 Feb 2008 and issued a New Zealand Business Number of 9429032927047. This registered LTD company has been supervised by 4 directors: David Bullmore - an active director whose contract started on 28 Feb 2008,
Melissa Renee Bullmore - an active director whose contract started on 01 Feb 2022,
Maragret Rona Bullmore - an inactive director whose contract started on 28 Feb 2008 and was terminated on 26 Nov 2021,
Edward Douglas Bullmore - an inactive director whose contract started on 28 Feb 2008 and was terminated on 30 Nov 2018.
According to BizDb's data (updated on 17 Apr 2024), the company registered 2 addresses: 102 Clyde Street, Balclutha, Balclutha, 9230 (registered address),
102 Clyde Street, Balclutha, Balclutha, 9230 (service address),
22 Traford Street, Gore, Gore, 9710 (physical address).
Up until 15 Mar 2024, St Patricks Farms Limited had been using 22 Traford Street, Gore, Gore as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Bullmore, Melissa Renee (an individual) located at Rd 3, Marton postcode 4789.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Bullmore, David - located at Rd 1, Balfour.

Addresses

Previous addresses

Address #1: 22 Traford Street, Gore, Gore, 9710 New Zealand

Registered & service address used from 15 Apr 2016 to 15 Mar 2024

Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 04 Apr 2011 to 15 Apr 2016

Address #3: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand

Physical & registered address used from 28 Feb 2008 to 04 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Bullmore, Melissa Renee Rd 3
Marton
4789
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Bullmore, David Rd 1
Balfour
9779
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bullmore, Maragret Rona Rd 1
Balfour
9779
New Zealand
Individual Bullmore, Maragret Rona Rd 1
Balfour
9779
New Zealand
Individual Bullmore, Edward Douglas Rd 1
Balfour
9779
New Zealand
Directors

David Bullmore - Director

Appointment date: 28 Feb 2008

Address: Rd 1, Balfour, 9779 New Zealand

Address used since 25 Mar 2011


Melissa Renee Bullmore - Director

Appointment date: 01 Feb 2022

Address: Rd 3, Marton, 4789 New Zealand

Address used since 11 Apr 2024

Address: Rd 1, Balfour, 9779 New Zealand

Address used since 01 Feb 2022


Maragret Rona Bullmore - Director (Inactive)

Appointment date: 28 Feb 2008

Termination date: 26 Nov 2021

Address: Rd 1, Balfour, 9779 New Zealand

Address used since 25 Mar 2011


Edward Douglas Bullmore - Director (Inactive)

Appointment date: 28 Feb 2008

Termination date: 30 Nov 2018

Address: Rd 1, Balfour, 9779 New Zealand

Address used since 25 Mar 2011

Nearby companies

Agworks Contracting Limited
22 Traford Street

3 Cows Consultancy Limited
22 Traford Street

The Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street