Cresslands Farms Limited was started on 29 May 2002 and issued a number of 9429036473816. The registered LTD company has been supervised by 4 directors: Graham Mayn Stewart - an active director whose contract started on 29 May 2002,
Andrew James Stewart - an active director whose contract started on 02 Aug 2016,
James Gordon Stewart - an inactive director whose contract started on 16 Jul 2002 and was terminated on 30 Jun 2015,
Nicola Anne Stewart - an inactive director whose contract started on 29 May 2002 and was terminated on 16 Jul 2002.
According to our database (last updated on 09 Feb 2024), this company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, registered).
Up to 28 Nov 2012, Cresslands Farms Limited had been using 55 Kilmore Street, Christchurch as their registered address.
A total of 1000 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 996 shares are held by 3 entities, namely:
Cresslands Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053,
Stewart, Nicola Anne (an individual) located at Rd 3, Waikuku postcode 7473,
Stewart, Graham Mayn (an individual) located at Rd 3, Waikuku postcode 7473.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Stewart, Andrew James - located at Rd 3, Rangiora.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Stewart, Nicola Anne, located at Rd 3, Waikuku (an individual).
Previous address
Address: 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 29 May 2002 to 28 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Entity (NZ Limited Company) | Cresslands Trustees Limited Shareholder NZBN: 9429051543716 |
Burnside Christchurch 8053 New Zealand |
14 Dec 2023 - |
Individual | Stewart, Nicola Anne |
Rd 3 Waikuku 7473 New Zealand |
29 May 2002 - |
Individual | Stewart, Graham Mayn |
Rd 3 Waikuku 7473 New Zealand |
29 May 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stewart, Andrew James |
Rd 3 Rangiora 7473 New Zealand |
24 Aug 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stewart, Nicola Anne |
Rd 3 Waikuku 7473 New Zealand |
29 May 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Stewart, Graham Mayn |
Rd 3 Waikuku 7473 New Zealand |
29 May 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Stewart, Nathan Peter |
Rd 3 Rangiora 7473 New Zealand |
24 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Graham Conway |
Rd 2 Ohoka 7692 New Zealand |
11 Apr 2022 - 14 Dec 2023 |
Graham Mayn Stewart - Director
Appointment date: 29 May 2002
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 25 Nov 2015
Andrew James Stewart - Director
Appointment date: 02 Aug 2016
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 02 Aug 2016
James Gordon Stewart - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 30 Jun 2015
Address: Rangiora, 7400 New Zealand
Address used since 16 Jul 2002
Nicola Anne Stewart - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 16 Jul 2002
Address: Waikuku, Rangiora R D 3,
Address used since 29 May 2002
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road