Shortcuts

Oakland Pastures Limited

Type: NZ Limited Company (Ltd)
9429036460557
NZBN
1216883
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
4c Sefton Street East
Timaru 7910
New Zealand
Physical & registered & service address used since 07 Nov 2017
Po Box 869
Timaru 7940
New Zealand
Postal address used since 04 Mar 2024
4c Sefton Street East
Timaru 7910
New Zealand
Delivery address used since 04 Mar 2024

Oakland Pastures Limited, a registered company, was incorporated on 10 Jun 2002. 9429036460557 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was classified. This company has been run by 6 directors: Alvin John Reid - an active director whose contract began on 10 Jun 2002,
Judith Grace Reid - an active director whose contract began on 10 Jun 2002,
Bradley John Reid - an active director whose contract began on 01 Jul 2013,
Leanne Shirley Reid - an active director whose contract began on 01 Jul 2013,
Desiree Joy Whitaker - an inactive director whose contract began on 11 Aug 2006 and was terminated on 31 Aug 2018.
Last updated on 06 May 2024, BizDb's data contains detailed information about 1 address: Po Box 869, Timaru, 7940 (type: postal, delivery).
Oakland Pastures Limited had been using 4C Sefton Street East, Timaru as their registered address up to 07 Nov 2017.
Other names for this company, as we managed to find at BizDb, included: from 10 Jun 2002 to 18 Feb 2008 they were called Reid Partnership Limited.
A total of 1000 shares are allocated to 7 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 500 shares (50%). Finally we have the 3rd share allotment (498 shares 49.8%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 4c Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 07 Nov 2017

Address #2: 269 Stafford Street, Timaru, 7910 New Zealand

Registered & physical address used from 16 Apr 2012 to 31 Mar 2014

Address #3: 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 25 Feb 2010 to 16 Apr 2012

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 04 Mar 2008 to 25 Feb 2010

Address #5: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered & physical address used from 10 Jun 2002 to 04 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Reid, Leanne Shirley Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Reid, Alvin John Wanaka
Wanaka
9305
New Zealand
Individual Reid, Judith Grace Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 498
Individual Reid, Alvin John Wanaka
Wanaka
9305
New Zealand
Director Reid, Leanne Shirley Rd 26
Temuka
7986
New Zealand
Director Reid, Bradley John Rd 26
Temuka
7986
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Reid, Bradley John Rd 26
Temuka
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Desiree Joy Wanaka
Wanaka
9305
New Zealand
Individual Fisher, Rochelle Jane Rd 26
Temuka
Entity Fisher Holdings Limited
Shareholder NZBN: 9429036552382
Company Number: 1200941
Entity Fisher Holdings Limited
Shareholder NZBN: 9429036552382
Company Number: 1200941
Individual Fisher, Christopher John Rd 26
Temuka
Directors

Alvin John Reid - Director

Appointment date: 10 Jun 2002

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2017


Judith Grace Reid - Director

Appointment date: 10 Jun 2002

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2017


Bradley John Reid - Director

Appointment date: 01 Jul 2013

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 01 Jul 2013


Leanne Shirley Reid - Director

Appointment date: 01 Jul 2013

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 01 Jul 2013


Desiree Joy Whitaker - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 31 Aug 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2017


Christopher John Fisher - Director (Inactive)

Appointment date: 10 Jun 2002

Termination date: 11 Aug 2006

Address: Rd 26, Temuka,

Address used since 10 Jun 2002

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East

Similar companies

Acerna Pastures Limited
4c Sefton Street East

Baylyn Farm Limited
324 Stafford Street

Fenwick Farms Services Limited
338 Stafford Street

Riverview Dairy Farm Limited
324 Stafford Street

Wainono Dairy Limited
4c Sefton Street

Winch Farms Limited
324 Stafford Street