Stoneburn Farm Limited, a registered company, was launched on 05 Dec 2005. 9429034479735 is the NZBN it was issued. "Holder investor farms and farm animals" (business classification L662070) is how the company was categorised. The company has been supervised by 6 directors: James Robert Ian Mcnicol - an active director whose contract began on 12 Jun 2024,
Lindsay Mcnicol - an inactive director whose contract began on 01 May 2014 and was terminated on 01 Jul 2024,
Robyn Elizabeth Mcnicol - an inactive director whose contract began on 23 Dec 2008 and was terminated on 09 Sep 2014,
Denis Hartley - an inactive director whose contract began on 05 Dec 2005 and was terminated on 20 Jan 2014,
Lindsay Mcnicol - an inactive director whose contract began on 20 Dec 2007 and was terminated on 23 Dec 2008.
Last updated on 03 May 2025, BizDb's database contains detailed information about 1 address: 43 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (type: registered, service).
Stoneburn Farm Limited had been using 39 George Street, Timaru, Timaru as their registered address until 05 Sep 2019.
One entity controls all company shares (exactly 200000 shares) - Mcnicol, James Robert Ian - located at 4200, Newstead.
Other active addresses
Address #4: 43 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Shareregister address used from 04 Mar 2025
Address #5: 43 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 29 Jun 2011 to 05 Sep 2019
Address #2: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 21 Jul 2010 to 29 Jun 2011
Address #3: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 21 Jul 2010 to 05 Sep 2019
Address #4: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 09 Jul 2009 to 21 Jul 2010
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 18 Mar 2006 to 09 Jul 2009
Address #6: 377 Bluff Hill Road, 10 Ord, Oamaru
Physical & registered address used from 05 Dec 2005 to 18 Mar 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200000 | |||
| Individual | Mcnicol, James Robert Ian |
Newstead 4006 Australia |
20 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcnicol, Lindsay |
Waipukurau Waipukurau 4200 New Zealand |
05 Jun 2014 - 31 Mar 2025 |
| Individual | Mcnicol, Lindsay |
Waipukurau Waipukurau 4200 New Zealand |
05 Jun 2014 - 31 Mar 2025 |
| Individual | Mcnicol, Lindsay |
Waipukurau Waipukurau 4200 New Zealand |
05 Jun 2014 - 31 Mar 2025 |
| Individual | Mcnicol, Lindsay |
Rd 3 Waipawa 4273 New Zealand |
05 Jun 2014 - 31 Mar 2025 |
| Individual | Mcnicol, Lindsay |
Rd 3 Waipawa 4273 New Zealand |
05 Jun 2014 - 31 Mar 2025 |
| Entity | Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 |
Timaru Null 7910 New Zealand |
20 May 2015 - 20 Oct 2020 |
| Entity | George St Nominees Limited Shareholder NZBN: 9429032104479 Company Number: 2288219 |
Timaru 7910 New Zealand |
20 Aug 2009 - 20 Oct 2020 |
| Entity | Linecorp Roadmarkers (canterbury) Limited Shareholder NZBN: 9429039628589 Company Number: 338444 |
05 Dec 2005 - 28 Apr 2015 | |
| Entity | Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 |
Timaru Null 7910 New Zealand |
20 May 2015 - 20 Oct 2020 |
| Individual | Hartley, Denis |
Waikanae Beach Waikanae 5036 New Zealand |
05 Dec 2005 - 05 Jun 2014 |
| Individual | Mcnicol, Robyn Elizabeth |
Rd 10o Oamaru 9495 New Zealand |
15 Jan 2009 - 20 May 2015 |
| Entity | George St Nominees Limited Shareholder NZBN: 9429032104479 Company Number: 2288219 |
Timaru 7910 New Zealand |
20 Aug 2009 - 20 Oct 2020 |
| Entity | Linecorp Roadmarkers (canterbury) Limited Shareholder NZBN: 9429039628589 Company Number: 338444 |
05 Dec 2005 - 28 Apr 2015 | |
| Individual | Carson, Victoria Jean |
Palmerston |
05 Dec 2005 - 26 Jun 2007 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
05 Dec 2005 - 02 Jul 2009 | |
| Individual | Mcnicol, Lindsay |
10 Ord Oamaru |
16 May 2008 - 16 May 2008 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
05 Dec 2005 - 02 Jul 2009 |
James Robert Ian Mcnicol - Director
Appointment date: 12 Jun 2024
ASIC Name: Ljrm Group Pty Ltd
Address: Doggett Street, Newstead, 4006 Australia
Address used since 12 Jun 2024
Lindsay Mcnicol - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 01 Jul 2024
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 01 Mar 2022
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 01 Mar 2020
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 15 Jun 2017
Robyn Elizabeth Mcnicol - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 09 Sep 2014
Address: Rd 10o, Oamaru, 9495 New Zealand
Address used since 15 Jun 2012
Denis Hartley - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 20 Jan 2014
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 13 Jul 2010
Lindsay Mcnicol - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 23 Dec 2008
Address: 10 O R D, Oamaru,
Address used since 20 Dec 2007
Victoria Jean Carson - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 16 May 2008
Address: Palmerston,
Address used since 26 Jun 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
Adar Farming Limited
Chartered Accountants
Beaconsfield Estates Limited
39 George Street
Dalmuir Properties 2007 Limited
53-55 Sophia Street
Pet Haven Holdings Limited
53-55 Sophia Street
Thompson Livestock Limited
39 George Street
Williams Holdings Limited
324 Stafford Street