Moonshine Farms Limited, a registered company, was started on 13 Dec 2005. 9429034408025 is the business number it was issued. The company has been run by 5 directors: Robert Thomas Turney - an active director whose contract started on 14 Aug 2014,
Christopher John Stark - an inactive director whose contract started on 08 Feb 2006 and was terminated on 22 Jul 2015,
Alexander Gibson Wright - an inactive director whose contract started on 28 Oct 2009 and was terminated on 10 Nov 2014,
Allan James Hubbard - an inactive director whose contract started on 08 Feb 2006 and was terminated on 02 Sep 2011,
David William Drake - an inactive director whose contract started on 13 Dec 2005 and was terminated on 30 Sep 2008.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Moonshine Farms Limited had been using H C Partners Limited, 39 George Street, Timaru as their physical address up to 14 Oct 2011.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 150 shares (15%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (15%). Finally there is the third share allotment (300 shares 30%) made up of 1 entity.
Previous addresses
Address: H C Partners Limited, 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 09 Nov 2010 to 14 Oct 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 24 Oct 2007 to 09 Nov 2010
Address: Hubbard Churcher & Co (accountants), 39 George Street, Timaru
Registered address used from 15 Feb 2006 to 24 Oct 2007
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 15 Feb 2006 to 15 Feb 2006
Address: David Drake, Rd 21, Geraldine
Registered & physical address used from 13 Dec 2005 to 15 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Walford, Anna | 27 Apr 2022 - | |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Turney, Ben Robert | 27 Apr 2022 - | |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Turney, Andrew |
Timaru New Zealand |
08 Jan 2007 - |
Shares Allocation #4 Number of Shares: 400 | |||
Other (Other) | Schooner Agribusiness Llc |
Suite 1120 Boston Massachusetts, Usa 02111 United States |
08 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Estate Allan James |
Glenwood Timaru 7910 New Zealand |
08 Jan 2007 - 19 Aug 2013 |
Individual | Turney, Estate Of Paul |
Timaru Timaru 7910 New Zealand |
21 Oct 2021 - 27 Apr 2022 |
Individual | Turney, Paul |
Timaru New Zealand |
08 Jan 2007 - 21 Oct 2021 |
Individual | Wright, Alexander Gibson |
Rd 12 Rakaia 7782 New Zealand |
08 Jan 2007 - 01 Nov 2010 |
Individual | Wright, Joan Mackay |
Rd 12 Rakaia 7782 New Zealand |
08 Jan 2007 - 01 Nov 2010 |
Individual | Hubbard, Margaret Jane |
Timaru 7910 New Zealand |
08 Jan 2007 - 19 Aug 2013 |
Entity | Cloverdene Investments Limited Shareholder NZBN: 9429034015537 Company Number: 1836214 |
01 Nov 2010 - 14 Nov 2014 | |
Entity | Pacific (2013) Limited Shareholder NZBN: 9429037489472 Company Number: 978446 |
08 Jan 2007 - 14 Nov 2014 | |
Entity | Cloverdene Investments Limited Shareholder NZBN: 9429034015537 Company Number: 1836214 |
01 Nov 2010 - 14 Nov 2014 | |
Individual | Drake, Joanne |
Rd 21 Geraldine 7991 |
08 Jan 2007 - 16 Oct 2007 |
Individual | Drake, David William |
Rd 21 Geraldine 7991 |
13 Dec 2005 - 16 Oct 2007 |
Individual | Turney, Wendy |
Timaru Timaru 7910 New Zealand |
19 Aug 2013 - 14 Nov 2014 |
Entity | Pacific (2013) Limited Shareholder NZBN: 9429037489472 Company Number: 978446 |
08 Jan 2007 - 14 Nov 2014 |
Robert Thomas Turney - Director
Appointment date: 14 Aug 2014
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 14 Aug 2014
Christopher John Stark - Director (Inactive)
Appointment date: 08 Feb 2006
Termination date: 22 Jul 2015
Address: Timaru, 7910 New Zealand
Address used since 16 Oct 2007
Alexander Gibson Wright - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 10 Nov 2014
Address: Rd 12, Rakaia 7782,
Address used since 28 Oct 2009
Allan James Hubbard - Director (Inactive)
Appointment date: 08 Feb 2006
Termination date: 02 Sep 2011
Address: Timaru, 7910 New Zealand
Address used since 16 Oct 2007
David William Drake - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 30 Sep 2008
Address: Rd 21, Geraldine 7991,
Address used since 16 Oct 2007
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street