Centrewood Farm Limited, a registered company, was registered on 13 Jun 2007. 9429033376080 is the NZBN it was issued. The company has been run by 8 directors: James Hayes Mowat Sutherland - an active director whose contract began on 13 Jun 2007,
Ian Greig Moore - an active director whose contract began on 13 Jun 2007,
Ian Gordon Jefferis - an active director whose contract began on 06 May 2010,
Bruce Leonard Culver Gray - an inactive director whose contract began on 13 Jun 2007 and was terminated on 22 Aug 2013,
Timothy Peter Sims Howe - an inactive director whose contract began on 11 May 2009 and was terminated on 04 Aug 2010.
Updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, service).
Centrewood Farm Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up to 31 May 2016.
A total of 4898958 shares are allocated to 15 shareholders (5 groups). The first group includes 316250 shares (6.46 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 1050000 shares (21.43 per cent). Lastly there is the 3rd share allocation (760000 shares 15.51 per cent) made up of 3 entities.
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 27 Jun 2012 to 31 May 2016
Address: 17 Strathallan Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 20 Jun 2011 to 27 Jun 2012
Address: C/-raymond Sullivan Mcglashan, 17 Strathallan St, Timaru
Physical address used from 09 Jul 2009 to 09 Jul 2009
Address: C-raymond Sullivan Mcglashan, 17 Strathallan St, Timaru
Physical address used from 09 Jul 2009 to 09 Jul 2009
Address: C-raymond Sullivan Mcglashan, 17 Strathallan St, Timaru New Zealand
Registered address used from 09 Jul 2009 to 09 Jul 2009
Address: C/-raymond Sullivan Mcglashan, 17 Strathallan St, Timaru New Zealand
Registered address used from 09 Jul 2009 to 09 Jul 2009
Address: Raymond Sullivan Mcglashan, 17 Strathallan St, Timaru New Zealand
Physical address used from 09 Jul 2009 to 09 Jul 2009
Address: Hubbard Churcher & Co., 101 Queen Street, Waimate 7924
Registered address used from 29 Jun 2007 to 09 Jul 2009
Address: C/-hubbard Churcher & Co, Chartered Accountants, 101 Queen Street, Waimate 7924
Physical address used from 29 Jun 2007 to 09 Jul 2009
Address: C/-hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 13 Jun 2007 to 29 Jun 2007
Basic Financial info
Total number of Shares: 4898958
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 316250 | |||
| Individual | Moore, Susan Maree |
Rd 8 Waimate 7978 New Zealand |
05 Nov 2008 - |
| Individual | Moore, Russell William |
Rd 8 Waimate 7978 New Zealand |
05 Nov 2008 - |
| Shares Allocation #2 Number of Shares: 1050000 | |||
| Individual | Sutherland, James Hayes Mowat |
Albert Town Wanaka 9305 New Zealand |
13 Jun 2007 - |
| Individual | Sutherland, Anne Leslie |
Albert Town Wanaka 9305 New Zealand |
13 Jun 2007 - |
| Entity (NZ Limited Company) | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 |
Timaru |
13 Jun 2007 - |
| Shares Allocation #3 Number of Shares: 760000 | |||
| Individual | Jefferis, Ian Gordon |
Waimate Waimate 7924 New Zealand |
13 Jun 2007 - |
| Individual | Jefferis, Jennifer Mary Christine |
Waimate Waimate 7924 New Zealand |
13 Jun 2007 - |
| Individual | Castle, Graeme Robert William |
Gleniti Timaru 7910 New Zealand |
21 Dec 2011 - |
| Shares Allocation #4 Number of Shares: 2747708 | |||
| Individual | Moore, Glenda Mary |
305 Upper Hook Road Hunter, Waimate 7978 New Zealand |
13 Jun 2007 - |
| Individual | Harvie, Douglas James |
Musselburgh Dunedin 9013 New Zealand |
27 Jul 2012 - |
| Individual | Moore, Ian Greig |
305 Upper Hook Road Hunter Waimate 7978 New Zealand |
13 Jun 2007 - |
| Shares Allocation #5 Number of Shares: 25000 | |||
| Individual | Moore, Russell William |
Rd 8 Waimate 7978 New Zealand |
05 Nov 2008 - |
| Individual | Harvie, Douglas James |
Musselburgh Dunedin 9013 New Zealand |
27 Jul 2012 - |
| Individual | Macassey, Roger Norman |
Cnr High And Princes Street Dunedin 9016 New Zealand |
27 Jul 2012 - |
| Individual | Moore, Susan Maree |
Rd 8 Waimate 7978 New Zealand |
05 Nov 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
13 Jun 2007 - 21 Dec 2011 | |
| Entity | Kc Dairy Limited Shareholder NZBN: 9429032720419 Company Number: 2137064 |
06 Aug 2010 - 08 Oct 2014 | |
| Entity | Grays Road Farm Limited Shareholder NZBN: 9429039464330 Company Number: 389428 |
13 Jun 2007 - 05 Mar 2009 | |
| Entity | Discombe Investments Limited Shareholder NZBN: 9429033335964 Company Number: 1952244 |
60 Durham Street Tauranga 3110 New Zealand |
13 Jun 2007 - 15 Jan 2020 |
| Entity | Falcon Rural Investments Limited Shareholder NZBN: 9429034831564 Company Number: 1621649 |
13 Jun 2007 - 27 Jun 2010 | |
| Entity | Wg Farms Limited Shareholder NZBN: 9429035980926 Company Number: 1304495 |
13 Jun 2007 - 16 Sep 2013 | |
| Entity | Golspie Limited Shareholder NZBN: 9429032710991 Company Number: 2139271 |
02 Oct 2009 - 16 Sep 2013 | |
| Entity | Gray Roseneath Farms Limited Shareholder NZBN: 9429032498936 Company Number: 2186531 |
02 Oct 2009 - 16 Sep 2013 | |
| Entity | Gray Roseneath Farms Limited Shareholder NZBN: 9429032498936 Company Number: 2186531 |
02 Oct 2009 - 16 Sep 2013 | |
| Entity | Discombe Investments Limited Shareholder NZBN: 9429033335964 Company Number: 1952244 |
60 Durham Street Tauranga 3110 New Zealand |
13 Jun 2007 - 15 Jan 2020 |
| Entity | Wg Farms Limited Shareholder NZBN: 9429035980926 Company Number: 1304495 |
13 Jun 2007 - 16 Sep 2013 | |
| Entity | Falcon Rural Investments Limited Shareholder NZBN: 9429034831564 Company Number: 1621649 |
13 Jun 2007 - 27 Jun 2010 | |
| Entity | Golspie Limited Shareholder NZBN: 9429032710991 Company Number: 2139271 |
02 Oct 2009 - 16 Sep 2013 | |
| Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
13 Jun 2007 - 21 Dec 2011 | |
| Entity | Grays Road Farm Limited Shareholder NZBN: 9429039464330 Company Number: 389428 |
13 Jun 2007 - 05 Mar 2009 | |
| Individual | Jefferis, Ian Gordon |
Partner I G Moore & Co 9 Rhodes Street Waimate 7924 New Zealand |
10 Feb 2009 - 11 Sep 2013 |
| Entity | Kc Dairy Limited Shareholder NZBN: 9429032720419 Company Number: 2137064 |
06 Aug 2010 - 08 Oct 2014 |
James Hayes Mowat Sutherland - Director
Appointment date: 13 Jun 2007
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 11 May 2020
Address: No 8 R D, Waimate, 7978 New Zealand
Address used since 23 May 2016
Ian Greig Moore - Director
Appointment date: 13 Jun 2007
Address: Hunter, Waimate, 7978 New Zealand
Address used since 01 May 2016
Ian Gordon Jefferis - Director
Appointment date: 06 May 2010
Address: Waimate, Waimate, 7924 New Zealand
Address used since 03 Oct 2012
Bruce Leonard Culver Gray - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 22 Aug 2013
Address: 15 Krd, Oamaru,
Address used since 13 Jun 2007
Timothy Peter Sims Howe - Director (Inactive)
Appointment date: 11 May 2009
Termination date: 04 Aug 2010
Address: Christchurch, 8013 New Zealand
Address used since 11 May 2009
Bruce Warren Honeybone - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 11 Aug 2009
Address: Tauranga,
Address used since 13 Jun 2007
Jeffrey Antony Wright - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 14 May 2009
Address: 130 Rd, Oamaru,
Address used since 13 Jun 2007
Ian Gordon Jefferis - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 12 May 2009
Address: R D 8, Waimate,
Address used since 13 Jun 2007
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon