Briarbank Farm Limited, a registered company, was registered on 29 Aug 2007. 9429033166650 is the NZ business identifier it was issued. This company has been run by 2 directors: Annabel Sara Spiers - an active director whose contract started on 29 Aug 2007,
Adam John Allan Spiers - an active director whose contract started on 29 Aug 2007.
Updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: 15 Baker Grove, Wanaka, Wanaka, 9305 (types include: registered, service).
Briarbank Farm Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address up to 19 Aug 2020.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 90 shares (90%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (5%). Lastly the 3rd share allocation (5 shares 5%) made up of 1 entity.
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered address used from 06 Aug 2018 to 19 Aug 2020
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 26 Jul 2018 to 19 Aug 2020
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 03 Dec 2015 to 06 Aug 2018
Address #4: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 03 Dec 2015 to 26 Jul 2018
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Nov 2013 to 03 Dec 2015
Address #6: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Nov 2012 to 28 Nov 2013
Address #7: 32 B Sheffield Crescent, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Jun 2011 to 22 Nov 2012
Address #8: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Physical & registered address used from 28 Jul 2009 to 07 Jun 2011
Address #9: Mcphail O'connell Brigden Limited, Bnz Building, 137 Armagh Street, Christchurch 8011
Physical address used from 26 Jun 2009 to 28 Jul 2009
Address #10: Mcphail O'connell Brigden, Bnz Building, 137 Armagh St, Christchurch 8011
Registered address used from 26 Jun 2009 to 28 Jul 2009
Address #11: Mcphail & Co Limited, Level 6, 137 Armagh Street, Christchurch
Registered & physical address used from 29 Aug 2007 to 26 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Spiers, Adam John Allan |
Wanaka Wanaka 9305 New Zealand |
29 Aug 2007 - |
Individual | Spiers, Samuel John Edward |
Wanaka Wanaka 9305 New Zealand |
30 May 2016 - |
Individual | Spiers, Annabel Sara |
Wanaka Wanaka 9305 New Zealand |
29 Aug 2007 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Spiers, Adam John Allan |
Wanaka Wanaka 9305 New Zealand |
29 Aug 2007 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Spiers, Annabel Sara |
Wanaka Wanaka 9305 New Zealand |
29 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcphail, Michael Allan |
Wanaka Wanaka 9305 New Zealand |
29 Aug 2007 - 30 May 2016 |
Annabel Sara Spiers - Director
Appointment date: 29 Aug 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Nov 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Dec 2014
Adam John Allan Spiers - Director
Appointment date: 29 Aug 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Nov 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Dec 2014
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace