Shortcuts

Clairmore Farm Limited

Type: NZ Limited Company (Ltd)
9429035431732
NZBN
1506195
Company Number
Registered
Company Status
Current address
78a Rolleston Drive
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 31 May 2018

Clairmore Farm Limited was incorporated on 10 May 2004 and issued a number of 9429035431732. The registered LTD company has been supervised by 4 directors: Michael Leslie Searle - an active director whose contract began on 10 May 2004,
Robert Alan Searle - an active director whose contract began on 10 May 2004,
Doreen Helen Searle - an inactive director whose contract began on 10 May 2004 and was terminated on 01 Jun 2016,
Kenneth Leslie Searle - an inactive director whose contract began on 10 May 2004 and was terminated on 01 Jun 2016.
As stated in our database (last updated on 01 May 2024), this company filed 1 address: 78A Rolleston Drive, Rolleston, Rolleston, 7614 (category: registered, physical).
Until 31 May 2018, Clairmore Farm Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Searle, Robert Alan (an individual) located at Hororata R D 2, Darfield.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Searle, Michael Leslie - located at Ouruhia, Christchurch.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Mar 2011 to 31 May 2018

Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 08 Jun 2007 to 21 Mar 2011

Address: Leech & Partners Limited, Level 1, 233 Cambridge Terrace, Christchurch

Registered & physical address used from 07 Jul 2005 to 08 Jun 2007

Address: Ardlui Road, Hororata R D 2, Darfield

Registered & physical address used from 10 May 2004 to 07 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Searle, Robert Alan Hororata R D 2
Darfield
Shares Allocation #2 Number of Shares: 5000
Individual Searle, Michael Leslie Ouruhia
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Searle, Doreen Helen Hororata R D 2
Darfield

New Zealand
Individual Searle, Kenneth Leslie Hororata R D 2
Darfield
Directors

Michael Leslie Searle - Director

Appointment date: 10 May 2004

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 29 Jan 2020

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 29 May 2017


Robert Alan Searle - Director

Appointment date: 10 May 2004

Address: Hororata R D 2, Darfield, 7572 New Zealand

Address used since 01 Aug 2016


Doreen Helen Searle - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 01 Jun 2016

Address: Hororata R D2, Darfield, New Zealand

Address used since 10 May 2004


Kenneth Leslie Searle - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 01 Jun 2016

Address: Hororata R D 2, Darfield, New Zealand

Address used since 10 May 2004

Nearby companies

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street