Bushgate Farms Limited, a registered company, was registered on 02 Nov 2007. 9429033095219 is the NZBN it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company has been classified. The company has been supervised by 4 directors: Lesley Ruth Keil - an active director whose contract began on 02 Nov 2007,
Freddi Keil - an active director whose contract began on 02 Nov 2007,
Deborah Jane Keil - an active director whose contract began on 02 Nov 2007,
Andrew Mark Buist - an inactive director whose contract began on 02 Nov 2007 and was terminated on 04 May 2010.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 1964 State Highway 2, Rd 1, Opaki, 5881 (physical address),
1964 State Highway 2, Rd 1, Opaki, 5881 (registered address),
1964 State Highway 2, Rd 1, Opaki, 5881 (service address),
1964 State Highway 2, Rd 1, Opaki, 5881 (other address) among others.
Bushgate Farms Limited had been using 85 Church Street, Masterton as their physical address up to 05 Jul 2019.
A total of 112 shares are issued to 6 shareholders (3 groups). The first group is comprised of 42 shares (37.5%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 35 shares (31.25%). Lastly the third share allocation (35 shares 31.25%) made up of 2 entities.
Other active addresses
Address #4: 1964 State Highway 2, Rd 1, Opaki, 5881 New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used from 27 Jun 2019
Address #5: 1964 State Highway 2, Rd 1, Opaki, 5881 New Zealand
Physical & registered & service address used from 05 Jul 2019
Principal place of activity
85 Church Street, Masterton, 5810 New Zealand
Previous addresses
Address #1: 85 Church Street, Masterton, 5810 New Zealand
Physical address used from 12 Jun 2014 to 05 Jul 2019
Address #2: C/- Ms D Keil, 85 Church Street, Masterton, 5881 New Zealand
Physical address used from 11 Jun 2014 to 12 Jun 2014
Address #3: C/- Mrs D Hayes, 1964 State Highway 2 Rd1, Masterton, 5881 New Zealand
Physical address used from 02 Aug 2012 to 11 Jun 2014
Address #4: 139 Main Street, Pahiatua, 4910 New Zealand
Registered address used from 02 Aug 2012 to 05 Jul 2019
Address #5: 139 Main Street, Pahiatua, Pahiatua, 4910 New Zealand
Physical & registered address used from 08 Sep 2011 to 02 Aug 2012
Address #6: Smith Mccoy Alford, Level 1, 149 Victoria Street, Christchurch New Zealand
Physical & registered address used from 02 Nov 2007 to 08 Sep 2011
Basic Financial info
Total number of Shares: 112
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Individual | Keil, Freddi |
Masterton 5810 |
02 Nov 2007 - |
Individual | Keil, Deborah Jane |
Masterton Masterton 5810 New Zealand |
02 Nov 2007 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Keil, Lesley Ruth |
Masterton 5810 |
02 Nov 2007 - |
Individual | Keil, Freddi |
Masterton 5810 |
02 Nov 2007 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Keil, Freddi |
Masterton 5810 |
02 Nov 2007 - |
Individual | Keil, Lesley Ruth |
Masterton 5810 |
02 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buist, Andrew Mark |
Mt Pleasant Christchurch |
02 Nov 2007 - 02 Nov 2007 |
Entity | Waimairi Trustees Limited Shareholder NZBN: 9429035619222 Company Number: 1468585 |
02 Nov 2007 - 27 Jun 2010 | |
Entity | Waimairi Trustees Limited Shareholder NZBN: 9429035619222 Company Number: 1468585 |
02 Nov 2007 - 27 Jun 2010 |
Lesley Ruth Keil - Director
Appointment date: 02 Nov 2007
Address: Masterton, Masterton, 5810 New Zealand
Address used since 09 Jun 2016
Freddi Keil - Director
Appointment date: 02 Nov 2007
Address: Masterton, Masterton, 5810 New Zealand
Address used since 09 Jun 2016
Deborah Jane Keil - Director
Appointment date: 02 Nov 2007
Address: Rd 1, Opaki, 5881 New Zealand
Address used since 11 Sep 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 May 2015
Andrew Mark Buist - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 04 May 2010
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Nov 2007
Wairarapa Concrete Cutters And Drillers Limited
87 Church Street
Pioneer Sports Club Incorporated
Jeans Street
Chris Feary Painting & Plastering Limited
87 Bannister Street
Nga Mangere Kuri Trust
19 Colombo Road
Kiwi Timber Products & Trading Limited
Banister Street
Te Āwhina Community Hub Incorporated
2 Stuart Crescent
Bagshot Limited
2 Church Street
Haurangi Heartland Limited
40 Perry Street
Hillside Forest Flat Nz Limited
11 Cole Street
Mamaku 2016 Limited
296 Queen Street
Motumatai Pastoral Limited
Office 1
Pipinui Farm Holdings Limited
38 Bannister Street