Black Birch Farm Management Limited, a registered company, was launched on 16 Jul 2004. 9429035281887 is the NZBN it was issued. This company has been supervised by 4 directors: Lisa Marie Cooper - an active director whose contract began on 31 Jan 2012,
Patrick John Cooper - an inactive director whose contract began on 16 Jul 2004 and was terminated on 31 Jan 2012,
John Noel Murray - an inactive director whose contract began on 09 Sep 2004 and was terminated on 24 Nov 2006,
John Myers Lundon - an inactive director whose contract began on 09 Sep 2004 and was terminated on 24 Nov 2006.
Updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: 13 Selwyn Lake Road, Leeston, 7683 (type: physical, registered).
Black Birch Farm Management Limited had been using 77 Patons Rock Road, Rd 2, Takaka as their registered address until 07 May 2019.
More names used by the company, as we established at BizDb, included: from 16 Jul 2004 to 24 Aug 2004 they were called Black Birch Developments Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address: 77 Patons Rock Road, Rd 2, Takaka, 7182 New Zealand
Registered & physical address used from 10 Aug 2016 to 07 May 2019
Address: 96 Commercial Street, Takaka, Takaka, 7110 New Zealand
Registered & physical address used from 23 Feb 2015 to 10 Aug 2016
Address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 03 May 2013 to 23 Feb 2015
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 10 Nov 2010 to 03 May 2013
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 New Zealand
Physical & registered address used from 22 Jul 2009 to 10 Nov 2010
Address: Awatere Valley Road, Blenheim
Physical address used from 09 Oct 2006 to 22 Jul 2009
Address: C/-west Yates, 72 Trafalgar Street, Nelson
Registered address used from 16 Jul 2004 to 22 Jul 2009
Address: C/-west Yates, 72 Trafalgar Street, Nelson
Physical address used from 16 Jul 2004 to 09 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Cooper, Patrick John |
Leeston 7683 New Zealand |
16 Jul 2004 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Cooper, Lisa Marie |
13 Selwyn Lake Road Leeston 7683 New Zealand |
14 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Lisa Marie |
Rd 4 Blenheim 7274 New Zealand |
02 Nov 2010 - 14 Feb 2012 |
| Individual | Lundon, John Myers |
Blenheim |
21 Feb 2005 - 02 Nov 2010 |
Lisa Marie Cooper - Director
Appointment date: 31 Jan 2012
Address: Leeston, 7683 New Zealand
Address used since 29 Apr 2019
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 01 Jun 2014
Patrick John Cooper - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 31 Jan 2012
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 23 Apr 2010
John Noel Murray - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 24 Nov 2006
Address: Atawhai, Nelson,
Address used since 09 Sep 2004
John Myers Lundon - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 24 Nov 2006
Address: Blenheim,
Address used since 09 Sep 2004
Fuse Electrical Golden Bay Limited
22 Grant Road
Land & River Limited
6 Patons Rock Rd