Vickers Farms Limited, a registered company, was registered on 01 Jul 1975. 9429034065068 is the number it was issued. The company has been supervised by 4 directors: Sarah Margaret Vickers - an active director whose contract started on 01 Oct 1982,
Steven Thomas Vickers - an active director whose contract started on 01 Oct 1982,
Carmen Jayne Vickers - an active director whose contract started on 21 Apr 2011,
Gregory Robert Vickers - an active director whose contract started on 21 Apr 2011.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 258 Stuart Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Vickers Farms Limited had been using 102 Clyde Street, Balclutha, Balclutha as their physical address until 31 Aug 2018.
A total of 54000 shares are issued to 6 shareholders (5 groups). The first group consists of 4950 shares (9.17%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4950 shares (9.17%). Lastly we have the 3rd share allocation (8550 shares 15.83%) made up of 1 entity.
Previous addresses
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Physical & registered address used from 10 May 2011 to 31 Aug 2018
Address: 102 Clyde Street, Balclutha New Zealand
Physical address used from 16 Sep 2002 to 10 May 2011
Address: 102 Clyde St, Balclutha New Zealand
Registered address used from 16 Sep 2002 to 10 May 2011
Address: 102-104 Clyde Street, Balclutha
Physical address used from 04 Sep 1998 to 16 Sep 2002
Address: -
Physical address used from 04 Sep 1998 to 04 Sep 1998
Address: 102-104 Clyde St, Balclutha
Registered address used from 01 Jul 1997 to 16 Sep 2002
Basic Financial info
Total number of Shares: 54000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Director | Vickers, Gregory Robert |
Rd 2 Palmerston 9482 New Zealand |
02 May 2011 - |
Shares Allocation #2 Number of Shares: 4950 | |||
Director | Vickers, Carmen Jayne |
Rd 2 Palmerston 9482 New Zealand |
02 May 2011 - |
Shares Allocation #3 Number of Shares: 8550 | |||
Individual | Vickers, Sarah Margaret |
Rd 2 Palmerston 9482 New Zealand |
01 Jul 1975 - |
Shares Allocation #4 Number of Shares: 8550 | |||
Individual | Vickers, Steven Thomas |
Rd 2 Palmerston 9482 New Zealand |
01 Jul 1975 - |
Shares Allocation #5 Number of Shares: 27000 | |||
Director | Vickers, Carmen Jayne |
Rd 2 Palmerston 9482 New Zealand |
02 May 2011 - |
Director | Vickers, Gregory Robert |
Rd 2 Palmerston 9482 New Zealand |
02 May 2011 - |
Sarah Margaret Vickers - Director
Appointment date: 01 Oct 1982
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 28 Sep 2009
Steven Thomas Vickers - Director
Appointment date: 01 Oct 1982
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 28 Sep 2009
Carmen Jayne Vickers - Director
Appointment date: 21 Apr 2011
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 12 Sep 2011
Gregory Robert Vickers - Director
Appointment date: 21 Apr 2011
Address: Rd 2, Palmerston, 9482 New Zealand
Address used since 12 Sep 2011
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street