Shortcuts

Centrewood Farm Limited

Type: NZ Limited Company (Ltd)
9429033376080
NZBN
1946235
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 31 May 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 316250
Individual Moore, Susan Maree Rd 8
Waimate
7978
New Zealand
Individual Moore, Russell William Rd 8
Waimate
7978
New Zealand
Shares Allocation #2 Number of Shares: 1050000
Individual Sutherland, James Hayes Mowat Albert Town
Wanaka
9305
New Zealand
Individual Sutherland, Anne Leslie Albert Town
Wanaka
9305
New Zealand
Entity (NZ Limited Company) Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Timaru
Shares Allocation #3 Number of Shares: 760000
Individual Jefferis, Ian Gordon Waimate
Waimate
7924
New Zealand
Individual Jefferis, Jennifer Mary Christine Waimate
Waimate
7924
New Zealand
Individual Castle, Graeme Robert William Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 2747708
Individual Moore, Glenda Mary 305 Upper Hook Road
Hunter, Waimate
7978
New Zealand
Individual Harvie, Douglas James Musselburgh
Dunedin
9013
New Zealand
Individual Moore, Ian Greig 305 Upper Hook Road
Hunter Waimate
7978
New Zealand
Shares Allocation #5 Number of Shares: 25000
Individual Moore, Russell William Rd 8
Waimate
7978
New Zealand
Individual Harvie, Douglas James Musselburgh
Dunedin
9013
New Zealand
Individual Macassey, Roger Norman Cnr High And Princes Street
Dunedin
9016
New Zealand
Individual Moore, Susan Maree Rd 8
Waimate
7978
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Kc Dairy Limited
Shareholder NZBN: 9429032720419
Company Number: 2137064
Entity Grays Road Farm Limited
Shareholder NZBN: 9429039464330
Company Number: 389428
Entity Discombe Investments Limited
Shareholder NZBN: 9429033335964
Company Number: 1952244
60 Durham Street
Tauranga
3110
New Zealand
Entity Falcon Rural Investments Limited
Shareholder NZBN: 9429034831564
Company Number: 1621649
Entity Wg Farms Limited
Shareholder NZBN: 9429035980926
Company Number: 1304495
Entity Golspie Limited
Shareholder NZBN: 9429032710991
Company Number: 2139271
Entity Gray Roseneath Farms Limited
Shareholder NZBN: 9429032498936
Company Number: 2186531
Entity Gray Roseneath Farms Limited
Shareholder NZBN: 9429032498936
Company Number: 2186531
Entity Discombe Investments Limited
Shareholder NZBN: 9429033335964
Company Number: 1952244
60 Durham Street
Tauranga
3110
New Zealand
Entity Wg Farms Limited
Shareholder NZBN: 9429035980926
Company Number: 1304495
Entity Falcon Rural Investments Limited
Shareholder NZBN: 9429034831564
Company Number: 1621649
Entity Golspie Limited
Shareholder NZBN: 9429032710991
Company Number: 2139271
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Grays Road Farm Limited
Shareholder NZBN: 9429039464330
Company Number: 389428
Individual Jefferis, Ian Gordon Partner I G Moore & Co
9 Rhodes Street Waimate
7924
New Zealand
Entity Kc Dairy Limited
Shareholder NZBN: 9429032720419
Company Number: 2137064
Directors

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

Nearby companies

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