Westmoor Farming Limited was incorporated on 24 Sep 2004 and issued an NZBN of 9429035189398. The registered LTD company has been managed by 4 directors: James William West - an active director whose contract started on 24 Sep 2004,
Andrew Stuart Taberner - an inactive director whose contract started on 24 Sep 2004 and was terminated on 28 Jan 2008,
Helen Margaret West - an inactive director whose contract started on 24 Sep 2004 and was terminated on 28 Jan 2008,
Shevaun Taberner - an inactive director whose contract started on 24 Sep 2004 and was terminated on 28 Jan 2008.
According to our information (last updated on 22 Apr 2024), the company uses 1 address: an address for share register at 45 Queen Street, Blenheim, Blenheim, 7201 (types include: other, records).
Up until 27 Nov 2009, Westmoor Farming Limited had been using 63A Dyers Pass Rd, Cashmere, Christchurch as their registered address.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Taberner, Andrew Stuart (an individual) located at Rd 1, Manapouri, Te Anau postcode 9679.
The 2nd group consists of 1 shareholder, holds 99.97% shares (exactly 9997 shares) and includes
West, James William - located at Westmorland, Christchurch.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
West, Helen Margaret, located at Westmorland, Christchurch (an individual).
Previous addresses
Address #1: 63a Dyers Pass Rd, Cashmere, Christchurch
Registered & physical address used from 23 Oct 2007 to 27 Nov 2009
Address #2: 33 Silverstream Road, Crofton Downs, Wellington
Registered & physical address used from 24 Sep 2004 to 23 Oct 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Taberner, Andrew Stuart |
Rd 1 Manapouri, Te Anau 9679 New Zealand |
20 Nov 2009 - |
Shares Allocation #2 Number of Shares: 9997 | |||
Individual | West, James William |
Westmorland Christchurch 8025 New Zealand |
24 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | West, Helen Margaret |
Westmorland Christchurch 8025 New Zealand |
24 Sep 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Taberner, Shevaun |
Rd 1 Manapouri, Te Anau 9679 New Zealand |
20 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taberner, Andrew Stuart |
Rd1 Te Anau |
24 Sep 2004 - 15 Oct 2007 |
Individual | Taberner, Shevaun |
Rd1 Te Anau |
24 Sep 2004 - 15 Oct 2007 |
James William West - Director
Appointment date: 24 Sep 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Sep 2008
Andrew Stuart Taberner - Director (Inactive)
Appointment date: 24 Sep 2004
Termination date: 28 Jan 2008
Address: Rd1, Te Anau,
Address used since 24 Sep 2004
Helen Margaret West - Director (Inactive)
Appointment date: 24 Sep 2004
Termination date: 28 Jan 2008
Address: Cashmere, Christchurch,
Address used since 15 Oct 2007
Shevaun Taberner - Director (Inactive)
Appointment date: 24 Sep 2004
Termination date: 28 Jan 2008
Address: Rd1, Te Anau,
Address used since 24 Sep 2004
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street