Shortcuts

Bainfield Gardens Limited

Type: NZ Limited Company (Ltd)
9429035964919
NZBN
1307856
Company Number
Registered
Company Status
087648451
GST Number
No Abn Number
Australian Business Number
Q879020
Industry classification code
Community And Non-residential Care Service Nec
Industry classification description
Current address
165 Leet Street
Invercargill New Zealand
Registered & physical & service address used since 06 Apr 2006
Bainfield Organic Gardens Limited
C/-p.o. Box 713
Invercargill 9840
New Zealand
Postal address used since 03 Mar 2021
165 Leet Street
Invercargill 9840
New Zealand
Office & delivery address used since 03 Mar 2021

Bainfield Gardens Limited, a registered company, was registered on 13 Jun 2003. 9429035964919 is the NZ business identifier it was issued. "Community and non-residential care service nec" (ANZSIC Q879020) is how the company has been classified. This company has been managed by 23 directors: Ian Douglas Wright - an active director whose contract began on 22 Nov 2017,
Peter Andrew Ballantyne - an inactive director whose contract began on 22 Nov 2017 and was terminated on 01 Apr 2022,
Linda Jane Partridge - an inactive director whose contract began on 22 Nov 2017 and was terminated on 01 Mar 2021,
Wayne Albert Hargest - an inactive director whose contract began on 02 Nov 2015 and was terminated on 22 Nov 2017,
Debra Ann Ballantyne - an inactive director whose contract began on 02 Nov 2015 and was terminated on 22 Nov 2017.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 165 Leet Street, Invercargill, 9810 (category: registered, postal).
Bainfield Gardens Limited had been using C/- 46 Oreti Road, Otatara No 9 Rd, Invercargill as their registered address up until 06 Apr 2006.
More names for this company, as we found at BizDb, included: from 13 Jun 2003 to 29 Oct 2010 they were named Bainfield Organic Gardens Limited.
A single entity owns all company shares (exactly 100 shares) - Christian Centre Charitable Trust - located at 9810, Invercargill.

Addresses

Other active addresses

Address #4: 165 Leet Street, Invercargill, 9810 New Zealand

Registered address used from 29 Mar 2023

Principal place of activity

165 Leet Street, Invercargill, 9840 New Zealand


Previous address

Address #1: C/- 46 Oreti Road, Otatara No 9 Rd, Invercargill

Registered & physical address used from 13 Jun 2003 to 06 Apr 2006

Contact info
64 3 2144562
05 Mar 2019 Phone
gardens@christiancentre.org.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
gardens@christiancentre.org.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Christian Centre Charitable Trust Invercargill

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Otatara Community Church Charitable Trust
Company Number: 1266432
Entity Otatara Community Church Charitable Trust
Company Number: 1266432
Directors

Ian Douglas Wright - Director

Appointment date: 22 Nov 2017

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 22 Nov 2017


Peter Andrew Ballantyne - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 01 Apr 2022

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 22 Nov 2017


Linda Jane Partridge - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 01 Mar 2021

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 04 Mar 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 22 Nov 2017


Wayne Albert Hargest - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 22 Nov 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 02 Nov 2015


Debra Ann Ballantyne - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 22 Nov 2017

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 02 Nov 2015


Carole Benise Power - Director (Inactive)

Appointment date: 14 Feb 2017

Termination date: 22 Nov 2017

Address: Appleby, Invercargill, 9812 New Zealand

Address used since 14 Feb 2017


Peter Maurice Millar - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 14 Feb 2017

Address: Ascot, Invercargill, 9810 New Zealand

Address used since 19 Feb 2013


Linda Jane Partridge - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 01 Dec 2016

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 02 Nov 2015


David Alexander Sloper - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 14 Aug 2015

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Dec 2014


Leah Marie Mcnaughton - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 31 Jul 2015

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 10 Apr 2013


Toni Marie Mcdonald - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 12 Jun 2015

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 25 Nov 2014


Garth George Chin Poy - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 12 May 2015

Address: Newfield, Invercargill, 9812 New Zealand

Address used since 19 Feb 2013


Grant Durand Barraclough - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 10 Feb 2015

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 19 Feb 2013


Debra Maheno - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 25 Nov 2014

Address: Clifton, Invercargill, 9812 New Zealand

Address used since 28 Jun 2011


Linda Jane Partridge - Director (Inactive)

Appointment date: 30 Dec 2006

Termination date: 17 Apr 2011

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 18 May 2010


Michelle Lee Clunies-ross - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 10 Nov 2009

Address: Invercargill, 9810 New Zealand

Address used since 16 Oct 2006


Terence Paul Kubala - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 02 Jul 2009

Address: Invercargill,

Address used since 13 Jun 2003


Lynda Maree Mctaggart - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 31 Dec 2006

Address: Invercargill,

Address used since 22 May 2006


David Winston Service - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 22 May 2006

Address: Otatara No 9rd, Invercargill,

Address used since 13 Jun 2003


Helen Marjorie Muirhead - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 22 May 2006

Address: Otatara, No 9 Rd, Invercargill,

Address used since 13 Jun 2003


Alan Garth Boniface - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 22 May 2006

Address: Otatara, No 9 Rd, Invercargill,

Address used since 13 Jun 2003


Raymond Malcolm Hawkes - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 22 Mar 2004

Address: Invercargill,

Address used since 13 Jun 2003


Stephen John Freeborn - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 22 Mar 2004

Address: Invercargill,

Address used since 13 Jun 2003

Nearby companies

Arts In Focus
165 Leet Street

Ensign Holdings Limited
175 Gala Street

Ariki Marketing Limited
175 Gala Street

Singh & Singh Company Limited
83 Jed Street

Hart & Larson Limited
135 Yarrow Street

Accounting Centre Southland Limited
135 Yarrow Street

Similar companies

Canterbury Occupational Therapy Limited
10 Hinemoa Street

Central Otago Living Options Limited
Level 1

Crc Limited
4 Carew Common

Jak 2012 Limited
Level 7, Radio Otago House

Mobile Footcare Limited
39 Russells Road Oxford

Rcg Group (2010) Limited
26 Birmingham Drive