Shortcuts

Ardgowan Farms Limited

Type: NZ Limited Company (Ltd)
9429034440742
NZBN
1725101
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Dec 2018

Ardgowan Farms Limited, a registered company, was registered on 10 Nov 2005. 9429034440742 is the NZBN it was issued. The company has been supervised by 5 directors: Gerard Felix Lange - an active director whose contract started on 30 Jan 2008,
Fleur Joy Lange - an active director whose contract started on 30 Jan 2008,
Phillip Craig Walker - an inactive director whose contract started on 10 Nov 2005 and was terminated on 22 May 2014,
Catherine Esther Walker - an inactive director whose contract started on 10 Nov 2005 and was terminated on 22 May 2014,
William James Walker - an inactive director whose contract started on 29 Jan 2008 and was terminated on 22 May 2014.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: registered, physical).
Ardgowan Farms Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address until 03 Dec 2018.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Jul 2014 to 03 Dec 2018

Address: 2nd Floor, Como House, 51 Tancred Street, Hokitika, 7810 New Zealand

Registered & physical address used from 25 May 2012 to 08 Jul 2014

Address: C/-cuff Booth-ross, 2nd Floor, Como House, 51 Tancred Street, Hokitika New Zealand

Registered & physical address used from 22 Jun 2007 to 25 May 2012

Address: P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, Christchurch

Registered & physical address used from 10 Nov 2005 to 22 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Lange, Fleur Joy Hokitika
Hokitika
7810
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Lange, Gerard Felix Hokitika
Hokitika
7810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Phillip Craig Riccarton
Christchurch
8041
New Zealand
Individual Walker, Joan Fendalton
Christchurch
8052
New Zealand
Other Null - W J & J P Walker Family Trust
Individual Walker, Catherine Esther Riccarton
Christchurch
8041
New Zealand
Other W J & J P Walker Family Trust
Individual Walker, William Fendalton
Christchurch
8052
New Zealand
Directors

Gerard Felix Lange - Director

Appointment date: 30 Jan 2008

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 19 Jun 2022

Address: Rd 1, Hokitika, 7881 New Zealand

Address used since 19 May 2010


Fleur Joy Lange - Director

Appointment date: 30 Jan 2008

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 19 Jun 2022

Address: Rd 1, Hokitika, 7881 New Zealand

Address used since 19 May 2010


Phillip Craig Walker - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 22 May 2014

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 19 May 2014


Catherine Esther Walker - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 22 May 2014

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 19 May 2014


William James Walker - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 22 May 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 29 Jan 2008

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street