Shortcuts

Briarbank Farm Limited

Type: NZ Limited Company (Ltd)
9429033166650
NZBN
1980086
Company Number
Registered
Company Status
Current address
1 Briar Bank Drive
Wanaka
Wanaka 9305
New Zealand
Registered & physical address used since 19 Aug 2020
15 Baker Grove
Wanaka
Wanaka 9305
New Zealand
Registered & service address used since 23 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 90
Individual Spiers, Adam John Allan Wanaka
Wanaka
9305
New Zealand
Individual Spiers, Samuel John Edward Wanaka
Wanaka
9305
New Zealand
Individual Spiers, Annabel Sara Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Spiers, Adam John Allan Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Spiers, Annabel Sara Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcphail, Michael Allan Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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