Shortcuts

Oakvale Farm Limited

Type: NZ Limited Company (Ltd)
9429036622856
NZBN
1188903
Company Number
Registered
Company Status
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 08 Mar 2018

Oakvale Farm Limited, a registered company, was launched on 12 Feb 2002. 9429036622856 is the business number it was issued. The company has been run by 7 directors: Philip Maurice Carter - an active director whose contract started on 25 May 2005,
David Antonius Van Dijk - an active director whose contract started on 21 Oct 2022,
Andrew Tod Carter - an active director whose contract started on 21 Oct 2022,
Mark Albert Titheridge - an inactive director whose contract started on 27 Mar 2002 and was terminated on 25 May 2005,
Michael Joseph Ryan - an inactive director whose contract started on 27 Mar 2002 and was terminated on 25 May 2005.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (type: physical, registered).
Oakvale Farm Limited had been using 83 Victoria Street, Christchurch Central, Christchurch as their registered address up to 08 Mar 2018.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Van Dijk, David Antonius (an individual) located at Burnside, Christchurch postcode 8053,
Carter, Philip Maurice (an individual) located at Scarborough, Christchurch postcode 8081.

Addresses

Previous addresses

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Aug 2015 to 08 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 01 Nov 2013 to 31 Aug 2015

Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Nov 2011 to 01 Nov 2013

Address: Level 2, Regent Building, 33 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 05 Apr 2004 to 08 Nov 2011

Address: Milns Road, Halswell, Christchurch

Registered & physical address used from 12 Feb 2002 to 05 Apr 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Individual Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
Christchurch Central
Christchurch
8013
New Zealand
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
166 Cashel Street
Christchurch
8011
New Zealand
Individual Causer, Leah Jane Halswell
Christchurch
Entity Glendore (n.z.) Limited
Shareholder NZBN: 9429031966399
Company Number: 124860
Individual Causer, Graeme Ronald Halswell
Christchurch
Entity Glendore (n.z.) Limited
Shareholder NZBN: 9429031966399
Company Number: 124860

Ultimate Holding Company

21 Jul 1991
Effective Date
Pcml Limited
Name
Ltd
Type
385526
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Address
Directors

Philip Maurice Carter - Director

Appointment date: 25 May 2005

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Dec 2016


David Antonius Van Dijk - Director

Appointment date: 21 Oct 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 Oct 2022


Andrew Tod Carter - Director

Appointment date: 21 Oct 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 21 Oct 2022


Mark Albert Titheridge - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 25 May 2005

Address: Burwood, Christchurch,

Address used since 29 Mar 2004


Michael Joseph Ryan - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 25 May 2005

Address: Sumner, Christchurch,

Address used since 27 Mar 2002


Graeme Ronald Causer - Director (Inactive)

Appointment date: 12 Feb 2002

Termination date: 27 Mar 2002

Address: Halswell, Christchurch,

Address used since 12 Feb 2002


Leah Jane Causer - Director (Inactive)

Appointment date: 12 Feb 2002

Termination date: 27 Mar 2002

Address: Halswell, Christchurch,

Address used since 12 Feb 2002

Nearby companies

Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing

Leo Investments Limited
Level 2, Asb House, The Crossing

Cedar Roof Investments Limited
Level 2, Asb House, The Crossing

Priscilla David Limited
Level 2, Asb House, The Crossing

Poynder Trust Services Limited
Level 2, Asb House, The Crossing