Shortcuts

Eyre Mountain Farms Limited

Type: NZ Limited Company (Ltd)
9429036257546
NZBN
1253134
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 22 Apr 2020

Eyre Mountain Farms Limited, a registered company, was incorporated on 06 Nov 2002. 9429036257546 is the number it was issued. This company has been managed by 2 directors: Sarah Marie Flintoft - an active director whose contract started on 06 Nov 2002,
Benjamin Peter Walling - an active director whose contract started on 06 Nov 2002.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: registered, physical).
Eyre Mountain Farms Limited had been using 173 Spey Street, Invercargill as their registered address up until 22 Apr 2020.
More names used by this company, as we managed to find at BizDb, included: from 06 Nov 2002 to 29 Jul 2019 they were named Bp Walling Plant Limited.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600 shares (50 per cent).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 28 Apr 2015 to 22 Apr 2020

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 29 Apr 2014 to 28 Apr 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 10 May 2011 to 29 Apr 2014

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 28 Apr 2010 to 10 May 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 12 Jul 2007 to 28 Apr 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 28 Nov 2006 to 12 Jul 2007

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Registered & physical address used from 25 Jun 2004 to 28 Nov 2006

Address: Hewitson & Associates, 136 Spey Street, Invercargill

Registered & physical address used from 06 Nov 2002 to 25 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Walling, Benjamin Peter Lowther
9793
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Flintoft, Sarah Marie Lowther
9793
New Zealand
Directors

Sarah Marie Flintoft - Director

Appointment date: 06 Nov 2002

Address: Lowther, 9793 New Zealand

Address used since 19 Apr 2021

Address: Rd 2, Lumsden, 9792 New Zealand

Address used since 26 Apr 2017


Benjamin Peter Walling - Director

Appointment date: 06 Nov 2002

Address: Lowther, 9793 New Zealand

Address used since 19 Apr 2021

Address: Rd 2, Lumsden, 9792 New Zealand

Address used since 26 Apr 2017

Nearby companies