Clayton Farms Limited, a registered company, was registered on 31 Oct 2002. 9429036258918 is the NZ business identifier it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was classified. The company has been supervised by 3 directors: Margaret Anne Clayton - an active director whose contract started on 31 Oct 2002,
John Hugh Clayton - an active director whose contract started on 31 Oct 2002,
Mark Jonathan Tavendale - an inactive director whose contract started on 31 Oct 2002 and was terminated on 31 Oct 2002.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (types include: registered, physical).
Clayton Farms Limited had been using 32B Sheffield Crescent, Burnside, Christchurch as their registered address until 13 Sep 2022.
Old names for this company, as we found at BizDb, included: from 31 Oct 2002 to 22 May 2008 they were named Jh and Ma Clayton Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 8000 shares (80 per cent). Lastly the 3rd share allotment (1000 shares 10 per cent) made up of 1 entity.
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Nov 2020 to 13 Sep 2022
Address: 32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Nov 2003 to 12 Nov 2020
Address: Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch
Physical address used from 01 Nov 2002 to 10 Nov 2003
Address: Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch
Registered address used from 31 Oct 2002 to 10 Nov 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Clayton, Margaret Anne |
Ikamatua Greymouth 7846 New Zealand |
01 Dec 2004 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Glenn, Kelvin John |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2014 - |
Individual | Clayton, John Hugh |
Ikamatua Greymouth 7846 New Zealand |
03 Nov 2003 - |
Individual | Clayton, Margaret Anne |
Ikamatua Greymouth 7846 New Zealand |
01 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Clayton, John Hugh |
Ikamatua Greymouth 7846 New Zealand |
03 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tavendale, Mark Jonathan |
Christchurch |
03 Nov 2003 - 03 Nov 2003 |
Other | John Hugh Clayton Margaret Anne Clayton And Richard John Preston | 01 Dec 2004 - 26 Aug 2014 | |
Other | Null - John Hugh Clayton Margaret Anne Clayton And Richard John Preston | 01 Dec 2004 - 26 Aug 2014 | |
Individual | Clayton, Margaret Anne |
Ikamatua 7850 |
03 Nov 2003 - 27 Jun 2010 |
Margaret Anne Clayton - Director
Appointment date: 31 Oct 2002
Address: Ikamatua, Greymouth, 7846 New Zealand
Address used since 30 Nov 2015
John Hugh Clayton - Director
Appointment date: 31 Oct 2002
Address: Ikamatua, Greymouth, 7846 New Zealand
Address used since 30 Nov 2015
Mark Jonathan Tavendale - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 31 Oct 2002
Address: Christchurch,
Address used since 31 Oct 2002
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Darrochs Grazing Limited
32b Sheffield Crescent
Front Row Farm Limited
32b Sheffield Crescent
Letham Farms Limited
32 B Sheffield Crescent
Milk Meat & Wool Limited
32b Sheffield Crescent
Pineleigh Farm Limited
32b Sheffield Crescent
White Acre Holdings Limited
32 Sheffield Crescent