Inverlochy Farms Limited, a registered company, was registered on 01 Aug 2007. 9429033210797 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Ray Christie - an active director whose contract began on 01 Aug 2007,
Helen Margaret Christie - an active director whose contract began on 01 Aug 2007,
Raymond John Christie - an active director whose contract began on 01 Aug 2007,
Helen Christie - an active director whose contract began on 01 Aug 2007,
William Malcolm John Christie - an active director whose contract began on 01 Jul 2017.
Last updated on 16 May 2025, our database contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (category: registered, service).
Inverlochy Farms Limited had been using 3 Fairfield Street, Gore as their physical address up to 15 Apr 2016.
More names used by this company, as we found at BizDb, included: from 01 Aug 2007 to 23 Aug 2017 they were called Waikaia Dairies Limited.
A total of 1000 shares are issued to 6 shareholders (5 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 497 shares (49.7%). Lastly the 3rd share allotment (500 shares 50%) made up of 2 entities.
Previous addresses
Address #1: 3 Fairfield Street, Gore New Zealand
Physical & registered address used from 17 Jun 2010 to 15 Apr 2016
Address #2: Macdonald Pearce Perniskie, 16 Main Street, Gore
Physical & registered address used from 01 Aug 2007 to 17 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Meredith, Georgie |
Rd 1 Waikaia 9778 New Zealand |
01 Nov 2021 - |
| Shares Allocation #2 Number of Shares: 497 | |||
| Individual | Christie, William Malcolm John |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Director | Christie, Raymond John |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - |
| Director | Christie, Helen Margaret |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Christie, Helen Margaret |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Christie, Raymond John |
Rd 1 Waikaia 9778 New Zealand |
23 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Christie, Helen |
Rd 1 Waikaia 9778 New Zealand |
15 Aug 2007 - 23 Aug 2017 |
| Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
Gore Gore 9710 New Zealand |
26 Jun 2008 - 01 Nov 2021 |
| Individual | Christie, Ray |
Rd 1 Waikaia 9778 New Zealand |
15 Aug 2007 - 23 Aug 2017 |
| Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
Gore 9710 New Zealand |
26 Jun 2008 - 01 Nov 2021 |
| Entity | Gunton Farms Limited Shareholder NZBN: 9429036897513 Company Number: 1138940 |
15 Aug 2007 - 23 Aug 2017 | |
| Individual | Macdonald, Alan Raymond |
No 3 R D Gore |
01 Aug 2007 - 27 Jun 2010 |
| Entity | Gunton Farms Limited Shareholder NZBN: 9429036897513 Company Number: 1138940 |
15 Aug 2007 - 23 Aug 2017 |
Ray Christie - Director
Appointment date: 01 Aug 2007
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 02 Apr 2014
Helen Margaret Christie - Director
Appointment date: 01 Aug 2007
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 02 Apr 2014
Raymond John Christie - Director
Appointment date: 01 Aug 2007
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 02 Apr 2014
Helen Christie - Director
Appointment date: 01 Aug 2007
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 02 Apr 2014
William Malcolm John Christie - Director
Appointment date: 01 Jul 2017
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 01 Jul 2017
Jeremy Gunton - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 30 Jun 2017
Address: R D 1, Waikaia, 9778 New Zealand
Address used since 27 Jul 2015
Mark Gunton - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 30 Jun 2017
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 05 Dec 2013
Alan Raymond Macdonald - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 24 Aug 2007
Address: No 3 R D, Gore,
Address used since 01 Aug 2007
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street