Haldane Farms Limited was launched on 05 Jun 2002 and issued an NZ business identifier of 9429036463183. This registered LTD company has been managed by 7 directors: Debbie Maria Haldane - an active director whose contract began on 30 Sep 2002,
Robert Mark Haldane - an active director whose contract began on 30 Sep 2002,
David Roy Haldane - an inactive director whose contract began on 30 Sep 2002 and was terminated on 23 Mar 2011,
Robert Ross Haldane - an inactive director whose contract began on 30 Sep 2002 and was terminated on 23 Mar 2011,
Jennifer May Haldane - an inactive director whose contract began on 30 Sep 2002 and was terminated on 23 Mar 2011.
As stated in BizDb's data (updated on 27 Mar 2024), this company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Until 14 Dec 2018, Haldane Farms Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
BizDb found former names used by this company: from 05 Jun 2002 to 10 Jul 2002 they were named Nelson Projects 7 Limited.
A total of 10000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 2 entities, namely:
Haldane, Robert Mark (an individual) located at Rd 1, Collingwood postcode 7073,
Haldane, Debbie Maria (an individual) located at Rd 1, Collingwood postcode 7073.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Apr 2016 to 14 Dec 2018
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Nov 2002 to 07 Apr 2016
Address: 78 Selwyn Place, Nelson
Physical & registered address used from 05 Jun 2002 to 01 Nov 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Haldane, Robert Mark |
Rd 1 Collingwood 7073 New Zealand |
05 Jun 2002 - |
Individual | Haldane, Debbie Maria |
Rd 1 Collingwood 7073 New Zealand |
05 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haldane, David Roy |
Bainham Collingwood |
05 Jun 2002 - 04 Apr 2011 |
Individual | Haldane, Joanne |
Bainham Collingwood New Zealand |
18 Feb 2008 - 04 Apr 2011 |
Debbie Maria Haldane - Director
Appointment date: 30 Sep 2002
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 11 Apr 2012
Robert Mark Haldane - Director
Appointment date: 30 Sep 2002
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 11 Apr 2012
David Roy Haldane - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 23 Mar 2011
Address: Bainham, Collingwood,
Address used since 30 Sep 2002
Robert Ross Haldane - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 23 Mar 2011
Address: Bainham, Collingwood,
Address used since 30 Sep 2002
Jennifer May Haldane - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 23 Mar 2011
Address: Bainham, Collingwood,
Address used since 30 Sep 2002
Joanne Haldane - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 23 Mar 2011
Address: Bainham, Collingwood,
Address used since 15 Feb 2008
Dennis Edward Creed - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 30 Sep 2002
Address: Nelson,
Address used since 05 Jun 2002
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street