Famine Flat Farm Limited was registered on 30 May 2007 and issued a New Zealand Business Number of 9429033394053. This registered LTD company has been supervised by 2 directors: Bernard Allin Hutton - an active director whose contract began on 30 May 2007,
Christine Mary Tyler - an inactive director whose contract began on 30 May 2007 and was terminated on 16 Oct 2014.
As stated in BizDb's data (updated on 15 May 2025), the company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 28 Apr 2021, Famine Flat Farm Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Sherry, Mark Daniel (an individual) located at Christchurch postcode 8011,
Simpson, Christopher John Charles (an individual) located at Christchurch postcode 8011.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 07 Jan 2021 to 28 Apr 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 Feb 2020 to 28 Apr 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 02 Jul 2014 to 24 Feb 2020
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 02 Jul 2014 to 07 Jan 2021
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 21 Oct 2009 to 02 Jul 2014
Address: C/-52 Cashel Street, Christchurch
Registered & physical address used from 30 May 2007 to 21 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Sherry, Mark Daniel |
Christchurch 8011 New Zealand |
09 Jul 2024 - |
| Individual | Simpson, Christopher John Charles |
Christchurch 8011 New Zealand |
09 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hutton, Bernard Allin |
Rd 8 Christchurch 7678 New Zealand |
30 May 2007 - 09 Jul 2024 |
| Individual | Tyler, Christine Mary |
Waimari Beach Christchurch New Zealand |
30 May 2007 - 31 Oct 2014 |
| Individual | Tyler, Christine Mary |
Waimari Beach Christchurch |
30 May 2007 - 31 Oct 2014 |
| Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
30 May 2007 - 31 Oct 2014 | |
| Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
30 May 2007 - 31 Oct 2014 |
Bernard Allin Hutton - Director
Appointment date: 30 May 2007
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 14 Dec 2016
Christine Mary Tyler - Director (Inactive)
Appointment date: 30 May 2007
Termination date: 16 Oct 2014
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 27 Nov 2009
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road