Shortcuts

Bruski Farms 2001 Limited

Type: NZ Limited Company (Ltd)
9429036786404
NZBN
1159378
Company Number
Registered
Company Status
Current address
27 Albany Street
North Dunedin
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 18 Oct 2016
2325 Glencoe Highway
Rd 2
Invercargill 9872
New Zealand
Service & physical address used since 06 Jul 2022
20 Don Street
Level 1
Invercargill 9810
New Zealand
Registered address used since 02 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Roberts, Paul Anthony Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Roberts, Nicole Anne Rd 2
Invercargill
9872
New Zealand
Shares Allocation #3 Number of Shares: 148
Individual Roberts, Paul Anthony 2325 Glencoe Highway, Rd 2
Invercargill
9872
New Zealand
Individual Roberts, Nicole Anne 2325 Glencoe Highway, Rd 2
Invercargill
9872
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Johnston, Stephen Bruce Rd 2
Winton
9782
New Zealand
Directors

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

Nearby companies