Shortcuts

Black Birch Farm Management Limited

Type: NZ Limited Company (Ltd)
9429035281887
NZBN
1535074
Company Number
Registered
Company Status
Current address
13 Selwyn Lake Road
Leeston 7683
New Zealand
Physical & registered & service address used since 07 May 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Cooper, Patrick John Leeston
7683
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Cooper, Lisa Marie 13 Selwyn Lake Road
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Lisa Marie Rd 4
Blenheim
7274
New Zealand
Individual Lundon, John Myers Blenheim
Directors

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

Nearby companies