East Limehills Farming Limited was incorporated on 25 May 2005 and issued a number of 9429034740750. The registered LTD company has been run by 4 directors: Maurice David Hardie - an active director whose contract started on 25 May 2005,
Pauline Todd - an inactive director whose contract started on 25 May 2005 and was terminated on 10 Nov 2014,
Peter Mathew Perkin - an inactive director whose contract started on 25 May 2005 and was terminated on 30 Nov 2012,
Nicola Joy Perkin - an inactive director whose contract started on 25 May 2005 and was terminated on 28 Feb 2007.
As stated in our database (last updated on 18 Mar 2024), the company uses 1 address: an address for share register at 17 Deans Road, Winton, 9741 (types include: other, shareregister).
Up to 04 Apr 2016, East Limehills Farming Limited had been using 2625 Dipton-Winton Highway, Rd 1, Winton as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Hardie, Maurice David (an individual) located at Winton postcode 9782. East Limehills Farming Limited is classified as "Dairy cattle farming" (business classification A016010).
Principal place of activity
17 Deans Road, Winton, 9782 New Zealand
Previous addresses
Address #1: 2625 Dipton-winton Highway, Rd 1, Winton, 9741 New Zealand
Physical & registered address used from 02 Mar 2015 to 04 Apr 2016
Address #2: 143 Lochiel Bridge Road, Rd 1, Winton, 9781 New Zealand
Physical & registered address used from 05 Apr 2013 to 02 Mar 2015
Address #3: 298 Hundred Line Road West, Aparima New Zealand
Physical & registered address used from 25 May 2005 to 05 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hardie, Maurice David |
Winton 9782 New Zealand |
25 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkin, Peter Mathew |
East Limehills |
25 May 2005 - 26 Mar 2013 |
Individual | Perkin, Nicola Joy |
East Limehills |
25 May 2005 - 27 Jun 2010 |
Individual | Todd, Pauline |
Rd 1 Winton 9781 New Zealand |
25 May 2005 - 20 Feb 2015 |
Maurice David Hardie - Director
Appointment date: 25 May 2005
Address: Winton, 9782 New Zealand
Address used since 27 Jul 2020
Address: Winton, Winton, 9782 New Zealand
Address used since 04 Apr 2016
Pauline Todd - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 10 Nov 2014
Address: Rd 1, Winton, 9781 New Zealand
Address used since 26 Mar 2013
Peter Mathew Perkin - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 30 Nov 2012
Address: Rd 2, Winton, 9782 New Zealand
Address used since 22 Apr 2010
Nicola Joy Perkin - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 28 Feb 2007
Address: East Limehills,
Address used since 25 May 2005
Culblair Limited
17 Deans Road
Benmore Two Limited
53 Welsh Road
Parkland Pine Limited
53 Welsh Road
Caldwell Building & Electrical Limited
2 Mcwilliam Avenue
Baker Wools Winton Limited
49 Hillary Street
Chilcotin Holdings Limited
1364 Winton Wreys Bush Highway
Kilbroney Limited
580 Hundred Line Road
Opio Downs Grazing Company Limited
2625 Dipton-winton Highway
Ravenslea Farms Limited
252 Hishon Road
Sarjant Endeavours Limited
15 Park Street
Vw Dairies Limited
221 Great North Road