Stableburn Farms Limited was started on 19 Oct 2001 and issued a number of 9429036743384. This registered LTD company has been run by 7 directors: Douglas Peter Macdougall - an active director whose contract started on 19 Oct 2001,
Philip Wade Cory-Wright - an active director whose contract started on 19 Dec 2001,
Graeme Scott Hawkins - an active director whose contract started on 19 Dec 2001,
Craig Philip Waymouth - an active director whose contract started on 19 Dec 2001,
Warwick John Teed De Vere - an active director whose contract started on 10 Feb 2005.
According to our database (updated on 10 Apr 2024), this company registered 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (types include: registered, physical).
Up until 16 Sep 2010, Stableburn Farms Limited had been using G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin as their physical address.
A total of 200000 shares are allocated to 10 groups (18 shareholders in total). When considering the first group, 25000 shares are held by 1 entity, namely:
Intergen Limited (an entity) located at Taupo.
The 2nd group consists of 1 shareholder, holds 2.5% shares (exactly 5000 shares) and includes
Macdougall, Alan - located at Wilton, Wellington.
The 3rd share allocation (12500 shares, 6.25%) belongs to 3 entities, namely:
Bootten, K L, located at 26 Landscape Road, Mt Eden, Auckland (an individual),
Bhanabhai, M C, located at 26 Landscape Road, Mt Eden , Auckland (an individual),
Bootten, S R, located at 26 Landscape Road, Mt Eden, Auckland (an individual).
Previous addresses
Address: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 26 Jul 2007 to 16 Sep 2010
Address: C/-2 Stafford Street, Dunedin
Registered & physical address used from 14 Oct 2004 to 26 Jul 2007
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered & physical address used from 26 Aug 2002 to 14 Oct 2004
Address: Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin
Registered & physical address used from 19 Oct 2001 to 26 Aug 2002
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Intergen Limited Shareholder NZBN: 9429036710966 |
Taupo |
19 Oct 2001 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Macdougall, Alan |
Wilton Wellington |
19 Oct 2001 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Bootten, K L |
26 Landscape Road Mt Eden, Auckland New Zealand |
19 Oct 2001 - |
Individual | Bhanabhai, M C |
26 Landscape Road Mt Eden , Auckland New Zealand |
19 Oct 2001 - |
Individual | Bootten, S R |
26 Landscape Road Mt Eden, Auckland New Zealand |
19 Oct 2001 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | The Limberlost Limited Shareholder NZBN: 9429039600592 |
Dunedin Central Dunedin 9016 New Zealand |
19 Oct 2001 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Individual | Macdougall, Douglas Peter |
Millers Flat R D, Roxburgh |
19 Oct 2001 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Sigglesthorne Investments Limited Shareholder NZBN: 9429036250653 |
St Marys Bay Auckland 1011 New Zealand |
19 Oct 2001 - |
Shares Allocation #7 Number of Shares: 12500 | |||
Individual | Hawkins, Graeme Scott |
Epsom Auckland |
19 Oct 2001 - |
Individual | Hawkins, Ann Elizabeth |
Epsom Auckland |
19 Oct 2001 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Individual | Wards, Diane |
R D Roxburgh |
19 Oct 2001 - |
Individual | Wards, Robert |
R D Roxburgh |
19 Oct 2001 - |
Shares Allocation #9 Number of Shares: 25000 | |||
Individual | Corkill, Nigel Morrison |
C/- 93 St Stephens Avenue Parnell, Auckland New Zealand |
19 Oct 2001 - |
Individual | Allen, Anne Virginia |
93 St Stephens Avenue Parnell, Auckland New Zealand |
19 Oct 2001 - |
Individual | Allen, Michael Nicholas |
93 St Stephens Avenue Parnell, Auckland New Zealand |
19 Oct 2001 - |
Shares Allocation #10 Number of Shares: 40000 | |||
Individual | De Vere, Warwick John Teed |
11b Zapote Place Ohauiti R D Tauranga 3021 New Zealand |
19 Oct 2001 - |
Individual | De Vere, Paul Stephen Mitchelson |
11b Zapoti Place Ohauiti R D 3 Tauranga 3021 New Zealand |
19 Oct 2001 - |
Individual | De Vere, Philippa Anne |
11b Zapoteplace Ohauiti R D 3 Tauranga 3021 New Zealand |
19 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brent, David Arnold Irvine |
Gallaway Cook Allan P O Box 143, Dunedin |
19 Oct 2001 - 27 Jul 2009 |
Individual | Crutchley, Geoffrey R |
Puketoi R D Ranfurly |
19 Oct 2001 - 27 Jul 2009 |
Individual | Crutchley, Noela Joy |
Puketoi R D Ranfurly |
19 Oct 2001 - 27 Jul 2009 |
Douglas Peter Macdougall - Director
Appointment date: 19 Oct 2001
Address: Millers Flat, R D, Roxburgh, Rd New Zealand
Address used since 31 Aug 2015
Philip Wade Cory-wright - Director
Appointment date: 19 Dec 2001
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 19 Dec 2001
Graeme Scott Hawkins - Director
Appointment date: 19 Dec 2001
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Dec 2001
Craig Philip Waymouth - Director
Appointment date: 19 Dec 2001
Address: Auckland, Auckland, 1011 New Zealand
Address used since 31 Aug 2015
Warwick John Teed De Vere - Director
Appointment date: 10 Feb 2005
Address: Ohauiti, Rd 3, Tauranga 3001, 3001 New Zealand
Address used since 31 Aug 2015
Michael Nicholas Allen - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 27 Feb 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Aug 2003
Geoffrey Robert Crutchley - Director (Inactive)
Appointment date: 08 Feb 2003
Termination date: 10 Feb 2005
Address: R D S, Ranfurly,
Address used since 08 Feb 2003
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House