Shortcuts

Nicolson Farms Limited

Type: NZ Limited Company (Ltd)
9429036477937
NZBN
1213558
Company Number
Registered
Company Status
082729291
GST Number
Current address
27 Waverley Street
South Dunedin
Dunedin 9012
New Zealand
Physical & service & registered address used since 08 Nov 2018

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.

Addresses

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

Contact info
64 3 4474799
13 Aug 2020 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Nicolson, Cameron Stuart Rd 2
Oturehua
9387
New Zealand
Shares Allocation #2 Number of Shares: 1950
Individual Nicolson, Cameron Stuart Rd 2
Oturehua
9387
New Zealand
Individual Nicolson, Amy Rachel Rd 2
Oturehua
9387
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Nicolson, Amy Rachel Rd 2
Oturehua
9387
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicolson, Jan R D 2
Oturehua
Individual Nicolson, Jan R D 2
Oturehua
Individual Nicolson, Stuart Robert Omakau
9376
New Zealand
Individual Tonkin, Philip Anthony Ranfurly
9332
New Zealand
Individual Nicolson, Stuart Robert Omakau
9376
New Zealand
Directors

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

Nearby companies

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