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 16 May 2025, our data contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9012 (type: physical, registered).
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 1 shareholder in control of 25 shares (1.25 per cent). Lastly there is the 3rd share allocation (1950 shares 97.5 per cent) made up of 2 entities.
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: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Nicolson, Amy Rachel |
Rd 2 Oturehua 9387 New Zealand |
06 Sep 2013 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Nicolson, Cameron Stuart |
Rd 2 Oturehua 9387 New Zealand |
06 Sep 2013 - |
| Shares Allocation #3 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 - |
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
Trustee Ma1 Limited
19 Bond Street
Childrens Issues Centre Trust
C/o Wood Adams, Barrister And Solicitor
Glenkelrie Limited
Level 3, 258 Stuart Street
Maungatua View Limited
Level 3 258 Stuart Street