Annat Farms Limited, a registered company, was registered on 01 Apr 2004. 9429035460763 is the number it was issued. The company has been managed by 6 directors: Allan Stuart Wright - an active director whose contract began on 01 Apr 2004,
Simon Allan Wright - an active director whose contract began on 28 Jan 2016,
Angela Louise Wright - an inactive director whose contract began on 15 Oct 2008 and was terminated on 03 May 2016,
Sir Allan Frederick Wright - an inactive director whose contract began on 01 Apr 2004 and was terminated on 07 Mar 2013,
Quentin Charles Wright - an inactive director whose contract began on 01 Apr 2004 and was terminated on 26 Mar 2008.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Annat Farms Limited had been using C/- Brown Glassford & Co Ltd, Level 1 55 Kilmore Street, Christchurch as their registered address up until 08 Oct 2012.
A total of 1000 shares are issued to 8 shareholders (5 groups). The first group consists of 499 shares (49.9%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 498 shares (49.8%). Lastly we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous address
Address: C/- Brown Glassford & Co Ltd, Level 1 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 01 Apr 2004 to 08 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Director | Wright, Simon Allan |
Rd 1 Sheffield 7580 New Zealand |
03 May 2016 - |
Individual | Wright, Timothy Hugh |
Rd 1 Sheffield 7580 New Zealand |
03 May 2016 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Wright, Allan Stuart |
Rd 1 Sheffield 7580 New Zealand |
15 Oct 2008 - |
Individual | Wright, Angela Louise |
Rd 1 Sheffield 7580 New Zealand |
15 Oct 2008 - |
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
15 Oct 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Wright, Simon Allan |
Rd 1 Sheffield 7580 New Zealand |
03 May 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wright, Allan Stuart |
Rd 1 Sheffield 7580 New Zealand |
21 Feb 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wright, Angela Louise |
Rd 1 Sheffield 7580 New Zealand |
15 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
01 Apr 2004 - 27 Jun 2010 | |
Individual | Wright, Quentin Charles |
Annat Sheffield R D |
21 Feb 2005 - 21 Feb 2005 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
01 Apr 2004 - 27 Jun 2010 |
Allan Stuart Wright - Director
Appointment date: 01 Apr 2004
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 23 Feb 2016
Simon Allan Wright - Director
Appointment date: 28 Jan 2016
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 28 Jan 2016
Angela Louise Wright - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 03 May 2016
Address: Rd 1, Sheffield, 7580 New Zealand
Address used since 23 Feb 2016
Sir Allan Frederick Wright - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 07 Mar 2013
Address: Annat, Sheffield R D,
Address used since 01 Apr 2004
Quentin Charles Wright - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 26 Mar 2008
Address: Annat, Sheffield R D,
Address used since 01 Apr 2004
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2004
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 01 Apr 2004
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road