Saulbrey Farms Limited, a registered company, was started on 27 Nov 2001. 9429036694839 is the NZBN it was issued. The company has been managed by 4 directors: Nicola Helen Robinson - an active director whose contract started on 27 Nov 2001,
John Matherson Lundy - an active director whose contract started on 27 Nov 2001,
Kelvin James Robinson - an active director whose contract started on 27 Nov 2001,
Beverly Anne Lundy - an inactive director whose contract started on 27 Nov 2001 and was terminated on 02 Jul 2021.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (type: physical, registered).
Saulbrey Farms Limited had been using 9A Anzac Street, Cambridge, Cambridge as their registered address up until 09 Jul 2020.
A total of 6000 shares are allocated to 5 shareholders (3 groups). The first group consists of 2999 shares (49.98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2998 shares (49.97%). Finally there is the 3rd share allocation (1 share 0.02%) made up of 1 entity.
Previous addresses
Address: 9a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 12 Sep 2012 to 09 Jul 2020
Address: 33 Duke Street, Cambridge New Zealand
Physical & registered address used from 16 May 2008 to 12 Sep 2012
Address: G.w. Scott & Associates, 23 Empire Street, Cambridge
Registered & physical address used from 27 Nov 2001 to 16 May 2008
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Individual | Smith, Suzanne Maree |
Cockle Bay Auckland 2014 New Zealand |
16 Aug 2023 - |
Individual | Lundy, Richard John |
Rd 5 Morrinsville 3375 New Zealand |
02 Sep 2011 - |
Individual | Lundy, John Matherson |
Rd 8 Hamilton 3288 New Zealand |
27 Nov 2001 - |
Shares Allocation #3 Number of Shares: 2998 | |||
Individual | Lundy, Richard John |
Rd 5 Morrinsville 3375 New Zealand |
02 Sep 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lundy, John Matherson |
Rd 8 Hamilton 3288 New Zealand |
27 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Suzanne |
Cockle Bay Auckland 2014 New Zealand |
21 Jun 2019 - 16 Aug 2023 |
Individual | Smith, Suzanne |
Cockle Bay Auckland 2014 New Zealand |
21 Jun 2019 - 16 Aug 2023 |
Individual | Robinson, Kelvin James |
Rd 8 Ngaruawahia 3288 New Zealand |
27 Nov 2001 - 28 Sep 2022 |
Individual | Lundy, Beverly Anne |
Rd 8 Hamilton 3288 New Zealand |
27 Nov 2001 - 28 Jun 2022 |
Individual | Robinson, Nicola Helen |
Horotiu Morrinsville |
27 Nov 2001 - 28 Sep 2022 |
Individual | Robinson, Nicola Helen |
Rd 8 Ngaruawahia 3288 New Zealand |
27 Nov 2001 - 28 Sep 2022 |
Individual | Robinson, Kelvin James |
Rd 8 Ngaruawahia 3288 New Zealand |
27 Nov 2001 - 28 Sep 2022 |
Individual | Scott, Graham William |
Cambridge |
27 Nov 2001 - 02 Sep 2011 |
Individual | Lundy, Beverly Anne |
Rd 8 Hamilton 3288 New Zealand |
27 Nov 2001 - 28 Jun 2022 |
Individual | Lundy, Beverly Anne |
Rd 8 Hamilton 3288 New Zealand |
27 Nov 2001 - 28 Jun 2022 |
Individual | Hills, Roger J |
Te Puna Tauranga |
27 Nov 2001 - 21 Jun 2019 |
Nicola Helen Robinson - Director
Appointment date: 27 Nov 2001
Address: Rd 8, Ngaruawahia, 3288 New Zealand
Address used since 28 Sep 2022
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 15 Sep 2009
John Matherson Lundy - Director
Appointment date: 27 Nov 2001
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 10 Sep 2012
Kelvin James Robinson - Director
Appointment date: 27 Nov 2001
Address: Rd 8, Ngaruawahia, 3288 New Zealand
Address used since 28 Sep 2022
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 15 Sep 2009
Beverly Anne Lundy - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 02 Jul 2021
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 10 Sep 2012
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Liddington Saddlery Limited
11a Anzac Street
Performance People Limited
74 Duke Street