Shortcuts

Haldane Farms Limited

Type: NZ Limited Company (Ltd)
9429036463183
NZBN
1216374
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 14 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Haldane, Robert Mark Rd 1
Collingwood
7073
New Zealand
Individual Haldane, Debbie Maria Rd 1
Collingwood
7073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haldane, David Roy Bainham
Collingwood
Individual Haldane, Joanne Bainham
Collingwood

New Zealand
Directors

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

Nearby companies

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