Baylyn Farm Limited, a registered company, was started on 21 Dec 2005. 9429034366745 is the NZBN it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is categorised. The company has been managed by 8 directors: Peter Williams - an active director whose contract began on 03 Mar 2006,
Katie Elizabeth Williams - an active director whose contract began on 24 Nov 2020,
Simon John Mckenzie - an inactive director whose contract began on 11 Sep 2013 and was terminated on 27 Aug 2020,
Katie Elizabeth Williams - an inactive director whose contract began on 06 Jun 2014 and was terminated on 04 Jul 2017,
Benjamin Andrew Smith - an inactive director whose contract began on 11 Sep 2013 and was terminated on 10 Mar 2017.
Last updated on 16 Apr 2024, our database contains detailed information about 5 addresses this company uses, namely: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (office address),
32 Washdyke Flat Road, Washdyke, Timaru, 7910 (delivery address),
32 Washdyke Flat Road, Washdyke, Timaru, 7910 (registered address),
32 Washdyke Flat Road, Washdyke, Timaru, 7910 (service address) among others.
Baylyn Farm Limited had been using 324 Stafford Street, Timaru as their registered address up until 02 Oct 2023.
One entity owns all company shares (exactly 15997333 shares) - Williams Holdings Limited - located at 7910, Washdyke, Timaru.
Other active addresses
Address #4: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Registered & service address used from 02 Oct 2023
Address #5: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Office & delivery address used from 03 Apr 2024
Principal place of activity
324 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 324 Stafford Street, Timaru, 7910 New Zealand
Registered address used from 20 May 2021 to 02 Oct 2023
Address #2: 324 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 02 Dec 2014 to 20 May 2021
Address #3: 324 Stafford Street, Timaru, Timaru, 7910 New Zealand
Service address used from 02 Dec 2014 to 02 Oct 2023
Address #4: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 30 May 2011 to 02 Dec 2014
Address #5: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 14 May 2010 to 30 May 2011
Address #6: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 21 Dec 2005 to 14 May 2010
Basic Financial info
Total number of Shares: 15997333
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15997333 | |||
Entity (NZ Limited Company) | Williams Holdings Limited Shareholder NZBN: 9429030181182 |
Washdyke Timaru 7910 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Akina Company Limited Shareholder NZBN: 9429034352441 Company Number: 1756426 |
27 Nov 2007 - 06 Aug 2012 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
21 Dec 2005 - 27 Jun 2010 | |
Entity | 2mile Agriculture Limited Shareholder NZBN: 9429031713986 Company Number: 2382840 |
Rd 9 Waimate 7979 New Zealand |
11 Sep 2013 - 01 Dec 2017 |
Individual | Hubbard, Allan |
Timaru |
03 Mar 2006 - 03 Mar 2006 |
Individual | Hubbard, Allan James |
Timaru |
27 Nov 2007 - 27 Nov 2007 |
Entity | Akina Company Limited Shareholder NZBN: 9429034352441 Company Number: 1756426 |
27 Nov 2007 - 06 Aug 2012 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
21 Dec 2005 - 27 Jun 2010 | |
Entity | North Wind Holdings (2009) Limited Shareholder NZBN: 9429032148954 Company Number: 2281746 |
07 Dec 2009 - 11 Sep 2013 | |
Individual | Williams, Peter |
Rd 7 Waimate 7977 New Zealand |
03 Mar 2006 - 11 Sep 2013 |
Entity | North Wind Holdings (2009) Limited Shareholder NZBN: 9429032148954 Company Number: 2281746 |
07 Dec 2009 - 11 Sep 2013 | |
Entity | 2mile Agriculture Limited Shareholder NZBN: 9429031713986 Company Number: 2382840 |
11 Sep 2013 - 01 Dec 2017 |
Peter Williams - Director
Appointment date: 03 Mar 2006
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 22 May 2013
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 13 Jun 2019
Katie Elizabeth Williams - Director
Appointment date: 24 Nov 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 24 Nov 2020
Simon John Mckenzie - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 27 Aug 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 11 Sep 2013
Katie Elizabeth Williams - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 04 Jul 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 06 Jun 2014
Benjamin Andrew Smith - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 10 Mar 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 11 Sep 2013
Peter William Robinson - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 29 Jun 2012
Address: No 7 R D, Waimate,
Address used since 20 Nov 2007
Margaret Jane Hubbard - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 22 Aug 2006
Address: Timaru,
Address used since 02 Feb 2006
Allan James Hubbard - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 02 Feb 2006
Address: Timaru,
Address used since 21 Dec 2005
Spreadeagle Dairies Limited
324 Stafford Street
Terrace Dairy Farm Limited
324 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Dromore Dairies Limited
324 Stafford Street
Pondera Farms Limited
324 Stafford Street
Vivalla Enterprises Limited
Gresson Wallace Dorman Mill
Dromore Dairies Limited
324 Stafford Street
Fenwick Farms Services Limited
338 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Skyview Dairies Limited
324 Stafford Street
Whitepeak Dairies 2015 Limited
324 Stafford Street
Winch Farms Limited
324 Stafford Street