Barnfield Investments Limited, a registered company, was launched on 16 Feb 2006. 9429034299609 is the number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company was categorised. The company has been supervised by 5 directors: Hannah Marie Batkin - an active director whose contract started on 16 Feb 2006,
Sarah Dorothy Barnsley - an active director whose contract started on 16 Feb 2006,
Hannah Marie Fifield - an active director whose contract started on 16 Feb 2006,
Michael Rowland Barnsley - an active director whose contract started on 16 Feb 2006,
Christopher Paul Fifield - an inactive director whose contract started on 16 Feb 2006 and was terminated on 27 Feb 2025.
Updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 109 Voss Road, Ladbrooks, Christchurch, 7674 (types include: physical, registered).
Barnfield Investments Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 17 Oct 2018.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 34 shares (34 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 66 shares (66 per cent).
Principal place of activity
109 Voss Road, Ladbrooks, Christchurch, 7674 New Zealand
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 16 May 2014 to 17 Oct 2018
Address: 109 Voss Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 08 Oct 2012 to 16 May 2014
Address: 181 Southampton St, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 23 Nov 2010 to 08 Oct 2012
Address: Unit 3, 172 Strickland Street, Spreydon, Christchurch New Zealand
Registered & physical address used from 04 Apr 2008 to 23 Nov 2010
Address: 49 Cadogan Street, Sydenham, Christchurch 8023
Registered & physical address used from 05 Nov 2007 to 04 Apr 2008
Address: 133 Lyttleton Street, Spreydon, Christchurch
Physical & registered address used from 16 Feb 2006 to 05 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Director | Fifield, Hannah Marie |
Ilam Christchurch 8041 New Zealand |
25 Mar 2025 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
02 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 66 | |||
| Director | Barnsley, Sarah Dorothy |
Rd 4 Christchurch 7674 New Zealand |
25 Mar 2025 - |
| Director | Barnsley, Michael Rowland |
Rd 4 Christchurch 7674 New Zealand |
25 Mar 2025 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
02 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barnsley, Sarah Dorothy |
Spreydon Christchurch |
16 Feb 2006 - 02 Mar 2006 |
| Individual | Barnsley, Michael Rowland |
Spreydon Christchurch |
16 Feb 2006 - 27 Jun 2010 |
| Individual | Batkin, Hannah Marie |
Spreydon Christchurch |
16 Feb 2006 - 02 Mar 2006 |
| Individual | Fifield, Christopher Paul |
Spreydon Christchurch |
16 Feb 2006 - 02 Mar 2006 |
Hannah Marie Batkin - Director
Appointment date: 16 Feb 2006
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 May 2022
Sarah Dorothy Barnsley - Director
Appointment date: 16 Feb 2006
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 30 Sep 2012
Hannah Marie Fifield - Director
Appointment date: 16 Feb 2006
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 May 2022
Address: West Melton, West Melton, 7618 New Zealand
Address used since 09 Oct 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Oct 2013
Michael Rowland Barnsley - Director
Appointment date: 16 Feb 2006
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 30 Sep 2012
Christopher Paul Fifield - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 27 Feb 2025
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Oct 2023
Address: West Melton, West Melton, 7618 New Zealand
Address used since 09 Oct 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Oct 2013
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Callister Enterprises Limited
46 Tohunga Crescent
Drury Nominees No. 4 Limited
Chartered Accountants
Puketea Investments Limited
Level 3, 8 Augustus Terrace
Shilo Holdings Limited
109 Carlton Gore Rd
Wicksteed Holdings Limited
C/-gilligan & Company
Winchmore Estates Limited
2/27 St Stephens Avenue