Nicolson Farms Limited, a registered company, was launched on 31 May 2002. 9429036477937 is the NZBN it was issued. The company has been supervised by 4 directors: Amy Rachel Nicolson - an active director whose contract started on 01 Jul 2013,
Cameron Stuart Nicolson - an active director whose contract started on 01 Jul 2013,
Stuart Robert Nicolson - an inactive director whose contract started on 31 May 2002 and was terminated on 28 Jun 2018,
Jan Nicolson - an inactive director whose contract started on 31 May 2002 and was terminated on 28 Jun 2018.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9012 (type: physical, service).
Nicolson Farms Limited had been using 579 Highcliff Rd, 24 Water Street, Dunedin as their registered address until 08 Nov 2018.
A total of 2000 shares are allotted to 4 shareholders (3 groups). The first group consists of 25 shares (1.25 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1950 shares (97.5 per cent). Lastly there is the 3rd share allocation (25 shares 1.25 per cent) made up of 1 entity.
Previous addresses
Address: 579 Highcliff Rd, 24 Water Street, Dunedin, 9077 New Zealand
Registered & physical address used from 11 Jul 2018 to 08 Nov 2018
Address: Trustees Executors Building, 24 Water Street, Dunedin New Zealand
Physical & registered address used from 11 Oct 2005 to 11 Jul 2018
Address: C/- Mr Myles White, Glendermid Buildimg, 192-196 Castle Street, Dunedin
Physical & registered address used from 31 May 2002 to 11 Oct 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Nicolson, Cameron Stuart |
Rd 2 Oturehua 9387 New Zealand |
06 Sep 2013 - |
Shares Allocation #2 Number of Shares: 1950 | |||
Individual | Nicolson, Cameron Stuart |
Rd 2 Oturehua 9387 New Zealand |
06 Sep 2013 - |
Individual | Nicolson, Amy Rachel |
Rd 2 Oturehua 9387 New Zealand |
06 Sep 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Nicolson, Amy Rachel |
Rd 2 Oturehua 9387 New Zealand |
06 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolson, Jan |
R D 2 Oturehua |
31 May 2002 - 03 Jul 2018 |
Individual | Nicolson, Jan |
R D 2 Oturehua |
31 May 2002 - 03 Jul 2018 |
Individual | Nicolson, Stuart Robert |
Omakau 9376 New Zealand |
31 May 2002 - 03 Jul 2018 |
Individual | Tonkin, Philip Anthony |
Ranfurly 9332 New Zealand |
31 May 2002 - 03 Jul 2018 |
Individual | Nicolson, Stuart Robert |
Omakau 9376 New Zealand |
31 May 2002 - 03 Jul 2018 |
Amy Rachel Nicolson - Director
Appointment date: 01 Jul 2013
Address: Rd 2, Oturehua, 9387 New Zealand
Address used since 04 Sep 2017
Cameron Stuart Nicolson - Director
Appointment date: 01 Jul 2013
Address: Rd 2, Oturehua, 9387 New Zealand
Address used since 04 Sep 2017
Stuart Robert Nicolson - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 28 Jun 2018
Address: Omakau, 9376 New Zealand
Address used since 04 Sep 2017
Jan Nicolson - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 28 Jun 2018
Address: Omakau, 9376 New Zealand
Address used since 04 Sep 2017
Idour Limited
24 Water Street
Nottingham Limited
24 Water Street
Check Raise Limited
24 Water Street
Trustee Ma1 Limited
19 Bond Street
Childrens Issues Centre Trust
C/o Wood Adams, Barrister And Solicitor
Glenkelrie Limited
Level 3, 258 Stuart Street