Shortcuts

The Druids Farm Limited

Type: NZ Limited Company (Ltd)
9429036566259
NZBN
1198680
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Dec 2019
Level 2, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 15 Aug 2023

The Druids Farm Limited, a registered company, was incorporated on 21 Mar 2002. 9429036566259 is the business number it was issued. This company has been run by 2 directors: Peter Robert Harris - an active director whose contract started on 21 Mar 2002,
Susan Lousie Harris - an active director whose contract started on 21 Mar 2002.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
The Druids Farm Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 16 Dec 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Oct 2015 to 16 Dec 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 30 Oct 2015

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 25 May 2015

Address #4: Level 2 Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 02 Nov 2005 to 13 May 2013

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 02 Nov 2005 to 13 May 2013

Address #6: C/- Sparks Erskine, 116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 21 Mar 2002 to 02 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Harris, Peter Robert Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Harris, Susan Lousie Rd 1
Waiau
7395
New Zealand
Directors

Peter Robert Harris - Director

Appointment date: 21 Mar 2002

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 12 Feb 2016


Susan Lousie Harris - Director

Appointment date: 21 Mar 2002

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 12 Feb 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street