Walsingham Farm Limited, a registered company, was registered on 21 Sep 2001. 9429036760244 is the NZ business number it was issued. The company has been supervised by 2 directors: Bruce William Hamilton - an active director whose contract started on 21 Sep 2001,
Amanda Jane Hamilton - an active director whose contract started on 21 Sep 2001.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (types include: physical, registered).
Walsingham Farm Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address until 25 Oct 2016.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 990 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (0.5%). Lastly we have the third share allocation (5 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 May 2013 to 25 Oct 2016
Address: C/- Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 21 Sep 2001 to 02 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Hamilton, Bruce William |
Rd 3 Leeston 7683 New Zealand |
21 Sep 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Hamilton, Bruce William |
Rd 3 Leeston 7683 New Zealand |
01 May 2007 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Hamilton, Amanda Jane |
Rd 3 Leeston 7683 New Zealand |
01 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanley, Stewart Allan |
Fendalton Christchurch 8014 New Zealand |
21 Sep 2001 - 17 Jul 2018 |
Individual | Powell, David Ross |
Rd 1 Otautau 9781 New Zealand |
17 Jul 2018 - 13 Jun 2023 |
Individual | Hamilton, William Lindsay |
Lakeside R D 3, Leeston |
21 Sep 2001 - 13 Jun 2023 |
Individual | Hamilton, William Lindsay |
Rd 3 Leeston 7683 New Zealand |
21 Sep 2001 - 13 Jun 2023 |
Individual | Hamilton, Ngaire Joan |
Lakeside R D 3, Leeston |
21 Sep 2001 - 01 May 2007 |
Bruce William Hamilton - Director
Appointment date: 21 Sep 2001
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 26 Oct 2010
Amanda Jane Hamilton - Director
Appointment date: 21 Sep 2001
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 26 Oct 2010
Original Foods N.z. Limited
8 Stark Drive
Eeny Meeny Trust Limited
5 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
The Globe Supply Company Limited
Unit 13, 1 Stark Drive