North Branch Farms Limited, a registered company, was incorporated on 09 Jun 2005. 9429034740255 is the NZ business number it was issued. The company has been managed by 4 directors: Thomas Geoffrey Searle - an active director whose contract started on 09 Jun 2005,
Scott Carnochan - an active director whose contract started on 01 Apr 2020,
John Patrick Kinney - an inactive director whose contract started on 09 Jun 2005 and was terminated on 02 Apr 2020,
Kristin Ann Summers Kinney - an inactive director whose contract started on 09 Jun 2005 and was terminated on 25 Mar 2006.
Updated on 07 May 2025, our data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
North Branch Farms Limited had been using Brown Glassford & Co. Ltd, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch as their registered address up until 07 Feb 2013.
Former names for the company, as we managed to find at BizDb, included: from 09 Jun 2005 to 06 Apr 2020 they were called Searlkinn Farm Limited.
A total of 3800000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1900000 shares (50%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1140000 shares (30%). Finally we have the 3rd share allotment (760000 shares 20%) made up of 1 entity.
Previous address
Address: Brown Glassford & Co. Ltd, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 09 Jun 2005 to 07 Feb 2013
Basic Financial info
Total number of Shares: 3800000
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1900000 | |||
| Individual | Searle, Thomas Geoffrey |
Rd 1 Governors Bay 8971 New Zealand |
09 Jun 2005 - |
| Individual | Searle, Rodger John |
Prebbleton Prebbleton 7604 New Zealand |
14 Dec 2023 - |
| Individual | Coles, Wendy |
285 Marine Drive Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 1140000 | |||
| Individual | Searle, Thomas Geoffrey |
Rd 1 Governors Bay 8971 New Zealand |
09 Jun 2005 - |
| Shares Allocation #3 Number of Shares: 760000 | |||
| Entity (NZ Limited Company) | Galloway Dairies Limited Shareholder NZBN: 9429031208833 |
Burnside Christchurch 8053 New Zealand |
02 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Searle, Thomas Geoffrey |
285 Marine Drive Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - 14 Apr 2025 |
| Individual | Searle, Thomas Geoffrey |
285 Marine Drive Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - 14 Apr 2025 |
| Individual | Searle, Thomas Geoffrey |
285 Marine Drive Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - 14 Apr 2025 |
| Individual | Searle, Thomas Geoffrey |
Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - 14 Apr 2025 |
| Individual | Coles, Ian Douglas |
285 Marine Drive Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - 14 Dec 2023 |
| Individual | Coles, Ian Douglas |
285 Marine Drive Rd 1 Governors Bay 8971 New Zealand |
11 Oct 2006 - 14 Dec 2023 |
| Individual | Kinney, John Patrick |
1425 North Rakaia Road Rd 3 Southbridge 7683 New Zealand |
11 Oct 2006 - 02 Apr 2020 |
| Individual | Kinney, Kristin Ann Summers |
1425 North Rakaia Road Rd 3 Southbridge 7683 New Zealand |
11 Oct 2006 - 02 Apr 2020 |
| Individual | Kinney, John Patrick |
Rd 3 Southbridge 7683 New Zealand |
09 Jun 2005 - 02 Apr 2020 |
| Individual | Kinney, Kristin Ann Summers |
Rd 3 Southbridge 7683 New Zealand |
09 Jun 2005 - 02 Apr 2020 |
| Individual | Kinney, Kristin Ann Summers |
1425 North Rakaia Road Rd 3 Southbridge 7683 New Zealand |
11 Oct 2006 - 02 Apr 2020 |
| Individual | Kinney, John Patrick |
1425 North Rakaia Road Rd 3 Southbridge 7683 New Zealand |
11 Oct 2006 - 02 Apr 2020 |
Thomas Geoffrey Searle - Director
Appointment date: 09 Jun 2005
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 24 Jul 2015
Scott Carnochan - Director
Appointment date: 01 Apr 2020
Address: Rd 3, Southbridge, 7683 New Zealand
Address used since 01 Apr 2020
John Patrick Kinney - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 02 Apr 2020
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 12 Jul 2012
Kristin Ann Summers Kinney - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 25 Mar 2006
Address: Rd 3, Leeston,
Address used since 09 Jun 2005
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road