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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
11 May 2022 - |
Individual | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
15 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pcml Limited Shareholder NZBN: 9429039475039 Company Number: 385526 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jun 2008 - 15 Jul 2021 |
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
15 Jul 2021 - 11 May 2022 |
Entity | Pcml Limited Shareholder NZBN: 9429039475039 Company Number: 385526 |
166 Cashel Street Christchurch 8011 New Zealand |
16 Jun 2008 - 15 Jul 2021 |
Individual | Causer, Leah Jane |
Halswell Christchurch |
29 Mar 2004 - 29 Mar 2004 |
Entity | Glendore (n.z.) Limited Shareholder NZBN: 9429031966399 Company Number: 124860 |
29 Mar 2004 - 27 Jun 2010 | |
Individual | Causer, Graeme Ronald |
Halswell Christchurch |
29 Mar 2004 - 29 Mar 2004 |
Entity | Glendore (n.z.) Limited Shareholder NZBN: 9429031966399 Company Number: 124860 |
29 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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