Eastridge Farms Limited, a registered company, was launched on 13 Feb 2006. 9429034331804 is the NZ business identifier it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company is classified. The company has been run by 4 directors: Yvonne Carmen Walker - an active director whose contract began on 13 Feb 2006,
Eric Walker - an active director whose contract began on 13 Feb 2006,
Brendon James Walker - an inactive director whose contract began on 13 Feb 2006 and was terminated on 18 Feb 2013,
Leen Van Aken - an inactive director whose contract began on 13 Feb 2006 and was terminated on 30 Jun 2006.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 126 Te Rahu Road, Rd 3, Whakatane, 3193 (types include: registered, physical).
Eastridge Farms Limited had been using Level 1, 2 Commerce Street, Whakatane as their physical address up to 10 Mar 2022.
A total of 20000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 19998 shares (99.99%). Lastly the next share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 24 Jul 2019 to 10 Mar 2022
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 20 Apr 2016 to 24 Jul 2019
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Mar 2015 to 20 Apr 2016
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical address used from 25 Nov 2014 to 24 Mar 2015
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 13 Sep 2013 to 24 Mar 2015
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 18 Sep 2012 to 13 Sep 2013
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical address used from 18 Sep 2012 to 25 Nov 2014
Address: Office 5, Duke St Medical Centre, Cambridge, 3450 New Zealand
Registered & physical address used from 18 Oct 2011 to 18 Sep 2012
Address: 273 Te Miro Rd, Rd4, Cambridge New Zealand
Physical & registered address used from 07 Oct 2008 to 18 Oct 2011
Address: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Registered & physical address used from 13 Feb 2006 to 07 Oct 2008
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Walker, Eric |
R D 4 Taumarunui |
13 Feb 2006 - |
Shares Allocation #2 Number of Shares: 19998 | |||
Individual | Walker, Eric |
R D 4 Taumarunui |
13 Feb 2006 - |
Other (Other) | Max Lamb |
Te Kuiti Te Kuiti 3910 New Zealand |
13 Feb 2006 - |
Individual | Walker, Yvonne Carmen |
R D 4 Taumarunui |
13 Feb 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Walker, Yvonne Carmen |
R D 4 Taumarunui |
13 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Brendon James |
R D 4 Taumarunui |
13 Feb 2006 - 06 Mar 2013 |
Entity | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 |
13 Oct 2008 - 06 Mar 2013 | |
Individual | Van Aken, Leen |
R D 4 Taumarunui |
13 Feb 2006 - 27 Jun 2010 |
Entity | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 |
13 Oct 2008 - 06 Mar 2013 |
Yvonne Carmen Walker - Director
Appointment date: 13 Feb 2006
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 09 Sep 2009
Eric Walker - Director
Appointment date: 13 Feb 2006
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 09 Sep 2009
Brendon James Walker - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 18 Feb 2013
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 09 Sep 2009
Leen Van Aken - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 30 Jun 2006
Address: R D 4, Taumarunui,
Address used since 13 Feb 2006
Whakatane District Council Employees Association Incorporated
C/o Whakatane District Council
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust
14 Commerce Street
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
B & R Farms Limited
Focus
D Kalff Holdings Limited
96 Waioweka Road
High Peak Contractors Limited
157 Kirkbride Road
Jnj Farms Limited
96 Waioweka Road
Mcgoldrick Farming Company Limited
150 The Strand
Rewetu Station Limited
96 Waioweka Road