Shortcuts

Braylor Farms Limited

Type: NZ Limited Company (Ltd)
9429036523115
NZBN
1205937
Company Number
Registered
Company Status
082233954
GST Number
Current address
365 Dun And Cody Road
R D 6 Longridge, Riversdale
Gore 9776
New Zealand
Registered & physical & service address used since 15 Sep 2022

Braylor Farms Limited was started on 07 May 2002 and issued an NZBN of 9429036523115. This registered LTD company has been managed by 2 directors: Ruth Nicola Priest- Johnson - an active director whose contract began on 07 May 2002,
Benjamin Grant Johnson - an active director whose contract began on 07 May 2002.
According to our information (updated on 27 Mar 2024), this company uses 1 address: 365 Dun and Cody Road, R D 6 Longridge, Riversdale, Gore, 9776 (types include: registered, physical).
Until 15 Sep 2022, Braylor Farms Limited had been using 495 La Fontaine Road, Rd 1, Harihari as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Priest-Johnson, Ruth Nicola (an individual) located at R D 6 Longridge, Riversdale, Gore postcode 9776.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Johnson, Benjamin Grant - located at R D 6 Longridge, Riversdale, Gore.

Addresses

Previous addresses

Address: 495 La Fontaine Road, Rd 1, Harihari, 7884 New Zealand

Physical & registered address used from 05 Aug 2011 to 15 Sep 2022

Address: Carters Road, Ahaura, Westland New Zealand

Registered address used from 07 Aug 2006 to 05 Aug 2011

Address: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 16 Nov 2005 to 07 Aug 2006

Address: Carters Road, Ahaura, Westland New Zealand

Physical address used from 16 Nov 2005 to 05 Aug 2011

Address: Richard J Power, Chartered Accountants, 79 Cambridge Terrace, Christchurch

Physical & registered address used from 10 Feb 2004 to 16 Nov 2005

Address: Aeq Building, Ground Floor, 61 Cambridge Tce, Christchurch

Physical address used from 28 Jul 2003 to 10 Feb 2004

Address: Aeq Building, Ground Floor, 61 Cambridge Street, Christchurch

Registered address used from 28 Jul 2003 to 10 Feb 2004

Address: 273 Montreal Street, Christchurch

Registered & physical address used from 07 May 2002 to 28 Jul 2003

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Priest-johnson, Ruth Nicola R D 6 Longridge, Riversdale
Gore
9776
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Johnson, Benjamin Grant R D 6 Longridge, Riversdale
Gore
9776
New Zealand
Directors

Ruth Nicola Priest- Johnson - Director

Appointment date: 07 May 2002

Address: R D 6 Longridge, Riversdale, Gore, 9776 New Zealand

Address used since 07 Sep 2022

Address: Rd 1, Harihari, 7884 New Zealand

Address used since 28 Jul 2011


Benjamin Grant Johnson - Director

Appointment date: 07 May 2002

Address: R D 6 Longridge, Riversdale, Gore, 9776 New Zealand

Address used since 07 Sep 2022

Address: Rd 1, Harihari, 7884 New Zealand

Address used since 28 Jul 2011