Rhodesveare Farm Limited was registered on 20 Jun 2003 and issued a number of 9429035940623. The registered LTD company has been supervised by 3 directors: Scott John Crosbie - an active director whose contract began on 01 Aug 2011,
John Charles Crosbie - an inactive director whose contract began on 20 Jun 2003 and was terminated on 28 Sep 2020,
Catherine Anne Crosbie - an inactive director whose contract began on 20 Jun 2003 and was terminated on 28 Sep 2020.
According to BizDb's database (last updated on 10 May 2025), this company filed 1 address: 56 Straven Road, Riccarton, Christchurch, 8011 (category: registered, service).
Up until 02 Oct 2008, Rhodesveare Farm Limited had been using Sauer & Stanley Limited, 1St Floor, 79 Kilmore Street, Christchurch as their registered address.
A total of 10000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Connor, Lisa Ann (an individual) located at Rd 3, Waipara postcode 7483.
Another group consists of 2 shareholders, holds 25.24% shares (exactly 2524 shares) and includes
Stanley, Stewart Allan - located at Fendalton, Christchurch,
Crosbie, Scott John - located at Rd 3, Amberley.
The third share allocation (4975 shares, 49.75%) belongs to 2 entities, namely:
Stanley, Stewart Allan, located at Fendalton, Christchurch (an individual),
Crosbie, Scott John, located at Rd 3, Amberley (a director).
Previous address
Address #1: Sauer & Stanley Limited, 1st Floor, 79 Kilmore Street, Christchurch
Registered & physical address used from 20 Jun 2003 to 02 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Individual | Connor, Lisa Ann |
Rd 3 Waipara 7483 New Zealand |
01 Oct 2020 - |
| Shares Allocation #2 Number of Shares: 2524 | |||
| Individual | Stanley, Stewart Allan |
Fendalton Christchurch 8014 New Zealand |
27 Mar 2014 - |
| Director | Crosbie, Scott John |
Rd 3 Amberley 7483 New Zealand |
27 Mar 2014 - |
| Shares Allocation #3 Number of Shares: 4975 | |||
| Individual | Stanley, Stewart Allan |
Fendalton Christchurch 8014 New Zealand |
27 Mar 2014 - |
| Director | Crosbie, Scott John |
Rd 3 Amberley 7483 New Zealand |
27 Mar 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Crosbie, Scott John |
Rd 3 Amberley 7483 New Zealand |
27 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crosbie, Catherine Anne |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, John Charles |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, John Charles |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, Catherine Anne |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, John Charles |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, John Charles |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Weakley, Murray Alan |
Fendalton Christchurch |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Weakley, Murray Alan |
Fendalton Christchurch |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, Catherine Anne |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
| Individual | Crosbie, Catherine Anne |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Scott John Crosbie - Director
Appointment date: 01 Aug 2011
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 01 Aug 2011
John Charles Crosbie - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 28 Sep 2020
Address: Amberley, 7483 New Zealand
Address used since 04 Mar 2016
Catherine Anne Crosbie - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 28 Sep 2020
Address: Amberley, 7483 New Zealand
Address used since 04 Mar 2016
Dive And Fishing Charters Limited
4 Rochdale Street
The Downs Pastures Limited
4 Rochdale Street
Riverview Farm 2013 Limited
4 Rochdale Street
John Rawstron Limited
4 Rochdale Street
Catherine Stedman Limited
4 Rochdale Street
Gearry Medical Services Limited
4 Rochdale Street