Starborough Farming Company Limited, a registered company, was launched on 27 Jun 2003. 9429035912385 is the business number it was issued. The company has been supervised by 4 directors: Andrew William Jones - an active director whose contract started on 27 Jun 2003,
James Hollis Jones - an active director whose contract started on 27 Jun 2003,
William Hollis Jones - an active director whose contract started on 27 Jun 2003,
Lynette Jones - an active director whose contract started on 27 Jun 2003.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (category: physical, service).
Starborough Farming Company Limited had been using 59 High Street, Blenheim as their physical address until 11 Jun 2021.
A total of 100000 shares are issued to 5 shareholders (5 groups). The first group includes 1000 shares (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 39000 shares (39 per cent). Lastly there is the 3rd share allotment (20000 shares 20 per cent) made up of 1 entity.
Previous address
Address: 59 High Street, Blenheim, 7201 New Zealand
Physical & registered address used from 27 Jun 2003 to 11 Jun 2021
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Jones, James Hollis |
Springlands Blenheim 7201 New Zealand |
27 Jun 2003 - |
| Shares Allocation #2 Number of Shares: 39000 | |||
| Individual | Jones, James Hollis |
84a Murphys Road Springlands, Blenheim 7201 New Zealand |
27 Jun 2003 - |
| Shares Allocation #3 Number of Shares: 20000 | |||
| Entity (NZ Limited Company) | Starborough Jones Trustees Limited Shareholder NZBN: 9429047765962 |
Blenheim Blenheim 7201 New Zealand |
30 Nov 2021 - |
| Shares Allocation #4 Number of Shares: 39000 | |||
| Individual | Jones, Andrew William |
2 Foster Street Seddon 7210 New Zealand |
27 Jun 2003 - |
| Shares Allocation #5 Number of Shares: 1000 | |||
| Individual | Jones, Andrew William |
Seddon Seddon 7210 New Zealand |
27 Jun 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, William Hollis |
123 O'dwyers Road Rd 3, Blenheim 7273 New Zealand |
27 Jun 2003 - 30 Nov 2021 |
| Individual | Jones, Lynette |
Rd 3 Blenheim 7273 New Zealand |
27 Jun 2003 - 30 Nov 2021 |
| Individual | Jones, Lynette |
Rd 3 Blenheim 7273 New Zealand |
27 Jun 2003 - 30 Nov 2021 |
| Individual | Jones, William Hollis |
123 O'dwyers Road Rd 3, Blenheim 7273 New Zealand |
27 Jun 2003 - 30 Nov 2021 |
| Individual | Jones, William Hollis |
Rd 3 Blenheim 7273 New Zealand |
27 Jun 2003 - 30 Nov 2021 |
| Individual | Jones, Lynette |
Rd 3 Blenheim 7273 New Zealand |
27 Jun 2003 - 30 Nov 2021 |
Andrew William Jones - Director
Appointment date: 27 Jun 2003
Address: Seddon, Seddon, 7210 New Zealand
Address used since 31 Jul 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Jul 2017
James Hollis Jones - Director
Appointment date: 27 Jun 2003
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Aug 2019
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Jul 2017
William Hollis Jones - Director
Appointment date: 27 Jun 2003
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 30 Jul 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Jul 2017
Lynette Jones - Director
Appointment date: 27 Jun 2003
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 30 Jul 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Jul 2017
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street