Aerodrome Farm Limited, a registered company, was started on 30 Mar 2007. 9429033509464 is the number it was issued. The company has been managed by 6 directors: Rosanne Marie Pyper - an active director whose contract started on 30 Mar 2007,
Peter William Moynihan - an active director whose contract started on 30 Mar 2007,
Roseanne Marie Pyper - an active director whose contract started on 30 Mar 2007,
Michael William Moynihan - an active director whose contract started on 30 Sep 2022,
Christopher David Pyper - an active director whose contract started on 30 Sep 2022.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, service).
Aerodrome Farm Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up until 02 Oct 2017.
A total of 34000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 6830 shares (20.09%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 17000 shares (50%). Finally we have the 3rd share allocation (2950 shares 8.68%) made up of 2 entities.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 03 Sep 2009 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered & physical address used from 30 Mar 2007 to 03 Sep 2009
Basic Financial info
Total number of Shares: 34000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6830 | |||
Entity (NZ Limited Company) | Rathmore Farm Limited Shareholder NZBN: 9429037055844 |
Invercargill Invercargill 9810 New Zealand |
30 Mar 2007 - |
Shares Allocation #2 Number of Shares: 17000 | |||
Director | Pyper, Rosanne Marie |
No 4 R D Invercargill 9874 New Zealand |
20 Oct 2021 - |
Individual | Pyper, Nelson Alexander |
No 4 R D, Invercargill 9874 New Zealand |
30 Mar 2007 - |
Shares Allocation #3 Number of Shares: 2950 | |||
Individual | Moynihan, Peter William |
Gladstone Invercargill 9810 New Zealand |
30 Mar 2007 - |
Individual | Moynihan, Gayleen Bridget |
Gladstone Invercargill 9810 New Zealand |
22 Oct 2021 - |
Shares Allocation #4 Number of Shares: 7220 | |||
Individual | Moynihan, Annette Mary |
Lake Hayes Estate Queenstown 9304 New Zealand |
30 Mar 2007 - |
Individual | Moynihan, Peter William |
Gladstone Invercargill 9810 New Zealand |
30 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pyper, Roseanne Marie |
No 4 Rd Invercargill 9874 New Zealand |
30 Mar 2007 - 20 Oct 2021 |
Rosanne Marie Pyper - Director
Appointment date: 30 Mar 2007
Address: No 4 R D, Invercargill, 9874 New Zealand
Address used since 10 May 2016
Peter William Moynihan - Director
Appointment date: 30 Mar 2007
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 20 May 2010
Roseanne Marie Pyper - Director
Appointment date: 30 Mar 2007
Address: No 4 R D, Invercargill, 9874 New Zealand
Address used since 10 May 2016
Michael William Moynihan - Director
Appointment date: 30 Sep 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 30 Sep 2022
Christopher David Pyper - Director
Appointment date: 30 Sep 2022
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 30 Sep 2022
Nelson Alexander Pyper - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 30 Sep 2022
Address: No 4 R D, Invercargill, 9874 New Zealand
Address used since 10 May 2016
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street