Bruski Farms 2001 Limited, a registered company, was registered on 05 Sep 2001. 9429036786404 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Stephen Bruce Johnston - an active director whose contract began on 05 Sep 2001,
Nicole Anne Roberts - an active director whose contract began on 28 Nov 2019,
Nigel Graeme Goble - an inactive director whose contract began on 05 Sep 2001 and was terminated on 03 Jun 2003.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 20 Don Street, Level 1, Invercargill, 9810 (registered address),
2325 Glencoe Highway, Rd 2, Invercargill, 9872 (physical address),
2325 Glencoe Highway, Rd 2, Invercargill, 9872 (service address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Bruski Farms 2001 Limited had been using 2325 Glencoe Highway, Rd 2, Invercargill as their registered address up to 02 Aug 2022.
A total of 300 shares are issued to 5 shareholders (4 groups). The first group consists of 1 share (0.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.33 per cent). Lastly the third share allotment (148 shares 49.33 per cent) made up of 2 entities.
Previous addresses
Address #1: 2325 Glencoe Highway, Rd 2, Invercargill, 9872 New Zealand
Registered address used from 06 Jul 2022 to 02 Aug 2022
Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 04 Sep 2018 to 06 Jul 2022
Address #3: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 27 Oct 2016 to 04 Sep 2018
Address #4: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 27 Oct 2016 to 04 Sep 2018
Address #5: 27 Albany Street, Dunedin North New Zealand
Registered & physical address used from 31 Jul 2005 to 27 Oct 2016
Address #6: Pm Fitzgibbon & Co Ltd, 24a Traford St, Gore
Registered & physical address used from 23 Aug 2004 to 31 Jul 2005
Address #7: St The Offices Of Pm Fitzgibbon, Chartered Accountants, 24a Traford Street, Gore
Physical & registered address used from 05 Sep 2001 to 23 Aug 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Roberts, Paul Anthony |
Rd 2 Invercargill 9872 New Zealand |
27 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Roberts, Nicole Anne |
Rd 2 Invercargill 9872 New Zealand |
27 Oct 2020 - |
Shares Allocation #3 Number of Shares: 148 | |||
Individual | Roberts, Paul Anthony |
2325 Glencoe Highway, Rd 2 Invercargill 9872 New Zealand |
27 Oct 2020 - |
Individual | Roberts, Nicole Anne |
2325 Glencoe Highway, Rd 2 Invercargill 9872 New Zealand |
27 Oct 2020 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Johnston, Stephen Bruce |
Rd 2 Winton 9782 New Zealand |
05 Sep 2001 - |
Stephen Bruce Johnston - Director
Appointment date: 05 Sep 2001
Address: Rd 2, Winton, 9782 New Zealand
Address used since 27 Aug 2018
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 25 Aug 2017
Address: Invercargill, 9872 New Zealand
Address used since 07 Sep 2015
Nicole Anne Roberts - Director
Appointment date: 28 Nov 2019
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 28 Nov 2019
Nigel Graeme Goble - Director (Inactive)
Appointment date: 05 Sep 2001
Termination date: 03 Jun 2003
Address: Hedgehope, No 2 Rd, Invercargill,
Address used since 05 Sep 2001
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Klone Hair Limited
366 Great King Street
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist
Rakiura Retreat Limited
Flat 1