Shortcuts

Vickers Farms Limited

Type: NZ Limited Company (Ltd)
9429034065068
NZBN
149349
Company Number
Registered
Company Status
Current address
258 Stuart Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 31 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4950
Director Vickers, Gregory Robert Rd 2
Palmerston
9482
New Zealand
Shares Allocation #2 Number of Shares: 4950
Director Vickers, Carmen Jayne Rd 2
Palmerston
9482
New Zealand
Shares Allocation #3 Number of Shares: 8550
Individual Vickers, Sarah Margaret Rd 2
Palmerston
9482
New Zealand
Shares Allocation #4 Number of Shares: 8550
Individual Vickers, Steven Thomas Rd 2
Palmerston
9482
New Zealand
Shares Allocation #5 Number of Shares: 27000
Director Vickers, Carmen Jayne Rd 2
Palmerston
9482
New Zealand
Director Vickers, Gregory Robert Rd 2
Palmerston
9482
New Zealand
Directors

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

Nearby companies

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