Shortcuts

Newfield Farm Limited

Type: NZ Limited Company (Ltd)
9429036294633
NZBN
1245890
Company Number
Registered
Company Status
Current address
27 Waverley Street
South Dunedin
Dunedin 9044
New Zealand
Physical & service & registered address used since 08 Nov 2018

Newfield Farm Limited, a registered company, was incorporated on 04 Oct 2002. 9429036294633 is the NZBN it was issued. This company has been supervised by 3 directors: Lorraine Janice Moffat - an active director whose contract began on 04 Oct 2002,
Graeme Hunter Moffat - an active director whose contract began on 04 Oct 2002,
Craig Ross Moffat - an inactive director whose contract began on 12 Jun 2015 and was terminated on 30 Jul 2019.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: physical, service).
Newfield Farm Limited had been using 579 Highcliff Rd, R. D. 2, Dunedin as their physical address until 08 Nov 2018.
A total of 10000 shares are allotted to 7 shareholders (5 groups). The first group includes 500 shares (5%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (0.02%). Finally there is the next share allocation (124 shares 1.24%) made up of 1 entity.

Addresses

Previous addresses

Address: 579 Highcliff Rd, R. D. 2, Dunedin, 9077 New Zealand

Physical address used from 22 Jan 2014 to 08 Nov 2018

Address: 579 Highcliff Rd, R. D. 2, Dunedin, 9077 New Zealand

Registered address used from 30 Oct 2013 to 08 Nov 2018

Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand

Physical address used from 01 Nov 2010 to 22 Jan 2014

Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand

Registered address used from 01 Nov 2010 to 30 Oct 2013

Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Registered & physical address used from 12 Oct 2004 to 01 Nov 2010

Address: Shand Thomson Limited, 102-104 Clyde Street, Balclutha

Physical & registered address used from 04 Oct 2002 to 12 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Moffat, April Joy R. D. 3
Balclutha
9483
New Zealand
Individual Moffat, Craig Ross Rd 3
Balclutha
9273
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Moffat, Craig Ross Rd 3
Balclutha
9273
New Zealand
Shares Allocation #3 Number of Shares: 124
Individual Moffat, Graeme Hunter Rd 3
Balclutha
9273
New Zealand
Shares Allocation #4 Number of Shares: 124
Individual Moffat, Lorraine Janice Rd 3
Balclutha
9273
New Zealand
Shares Allocation #5 Number of Shares: 9250
Individual Moffat, Lorraine Janice Rd 3
Balclutha
9273
New Zealand
Individual Moffat, Graeme Hunter Rd 3
Balclutha
9273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farquhar, Richard James South Dunedin
Dunedin
9044
New Zealand
Directors

Lorraine Janice Moffat - Director

Appointment date: 04 Oct 2002

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 30 Oct 2009


Graeme Hunter Moffat - Director

Appointment date: 04 Oct 2002

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 30 Oct 2009


Craig Ross Moffat - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 30 Jul 2019

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 12 Jun 2015

Nearby companies

Stoneleigh Trustee Limited
351 Portobello Road

350 Limited
350 Portobello Road

Renegade Pr Limited
346 Portobello Road