Shortcuts

Strathallan Farms Group Limited

Type: NZ Limited Company (Ltd)
9429033462202
NZBN
1932028
Company Number
Registered
Company Status
Current address
2196 Old Coach Road
Te Puke New Zealand
Physical & service address used since 03 Dec 2007
126 Jellicoe Street
Te Puke 3119
New Zealand
Other address (Address For Share Register) used since 24 Sep 2014
8 Queen Street
Te Puke
Te Puke 3119
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Oct 2017

Strathallan Farms Group Limited, a registered company, was incorporated on 13 Apr 2007. 9429033462202 is the business number it was issued. The company has been supervised by 4 directors: John Matthew Cameron - an active director whose contract started on 17 Sep 2007,
John Mathew Cameron - an active director whose contract started on 17 Sep 2007,
Guy Stuart Gardiner - an inactive director whose contract started on 13 Apr 2007 and was terminated on 17 Sep 2007,
Rebecca Sue Gardiner - an inactive director whose contract started on 13 Apr 2007 and was terminated on 17 Sep 2007.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Queen Street, Te Puke, 3119 (type: registered, other).
Strathallan Farms Group Limited had been using 126 Jellicoe Street, Te Puke as their registered address until 20 Oct 2017.
Previous aliases for this company, as we managed to find at BizDb, included: from 13 Apr 2007 to 12 Nov 2007 they were named Gardiner Family Farming Limited.
A total of 600 shares are allotted to 4 shareholders (3 groups). The first group consists of 199 shares (33.17%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 400 shares (66.67%). Finally there is the third share allocation (1 share 0.17%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 8 Queen Street, Te Puke, 3119 New Zealand

Registered address used from 20 Oct 2017

Previous addresses

Address #1: 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 02 Oct 2014 to 20 Oct 2017

Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 26 Aug 2013 to 02 Oct 2014

Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand

Registered address used from 03 Dec 2007 to 26 Aug 2013

Address #4: 9 Warbrick Terrace, Matata

Registered & physical address used from 13 Apr 2007 to 03 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 199
Individual Cameron, John Matthew Rd 6
Pukehina
3186
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Cameron, John Matthew Rd 6
Pukehina
3186
New Zealand
Individual Cameron, Sylvia Rosiland Rd 6
Te Puke

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cameron, Sylvia Rosiland Rd 6
Te Puke

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, John Mathew Rd6
Te Puke

New Zealand
Individual Cameron, John Mathew Rd6
Te Puke
Individual Cameron, John Mathew Rd6
Te Puke
Individual Cameron, John Mathew Rd 6
Te Puke

New Zealand
Individual Gardiner, Rebecca Sue Matata
Individual Cameron, Betty Margaret Te Puke
Te Puke
3119
New Zealand
Individual Cameron, Mathew Harold Te Puke
Te Puke
3119
New Zealand
Individual Gardiner, Guy Stuart Matata
Directors

John Matthew Cameron - Director

Appointment date: 17 Sep 2007

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 18 Sep 2009


John Mathew Cameron - Director

Appointment date: 17 Sep 2007

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 18 Sep 2009


Guy Stuart Gardiner - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 17 Sep 2007

Address: Matata,

Address used since 13 Apr 2007


Rebecca Sue Gardiner - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 17 Sep 2007

Address: Matata,

Address used since 13 Apr 2007

Nearby companies