Shortcuts

3 Rs Farms Limited

Type: NZ Limited Company (Ltd)
9429036859511
NZBN
1146128
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Physical & registered & service address used since 25 Oct 2017

3 Rs Farms Limited was launched on 27 Jun 2001 and issued a number of 9429036859511. This registered LTD company has been run by 4 directors: Marion Grace Hay - an active director whose contract began on 27 Jun 2001,
Peter Wylie Hay - an active director whose contract began on 27 Jun 2001,
Alistair Peter Hay - an active director whose contract began on 27 Jun 2001,
Amanda Joy Hay - an active director whose contract began on 27 Jun 2001.
As stated in BizDb's database (updated on 05 Apr 2024), the company registered 1 address: 53-55 Sophia Street, Timaru, 7910 (type: physical, registered).
Up to 25 Oct 2017, 3 Rs Farms Limited had been using 30 Church Street, Timaru as their registered address.
A total of 4 shares are allocated to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hay, Amanda Joy (an individual) located at Sherwood Downs Rd 17, Fairlie postcode 7987.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Hay, Alistair Peter - located at Sherwood Downs Rd 17, Fairlie.
The next share allotment (1 share, 25%) belongs to 1 entity, namely:
Hay, Peter Wylie, located at Gleniti, Timaru (an individual). 3 Rs Farms Limited was classified as "Corporate Head Office Management Services" (ANZSIC M696110).

Addresses

Previous addresses

Address: 30 Church Street, Timaru New Zealand

Registered & physical address used from 07 Sep 2004 to 25 Oct 2017

Address: C/- Perpetual Trust Limited, 27 Strathallan Street, Timaru

Physical & registered address used from 27 Jun 2001 to 07 Sep 2004

Contact info
64 3 6854999
08 Aug 2018 Phone
sherwood.hays@gmail.com
08 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hay, Amanda Joy Sherwood Downs Rd 17
Fairlie
7987
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hay, Alistair Peter Sherwood Downs Rd 17
Fairlie
7987
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hay, Peter Wylie Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hay, Marion Grace Gleniti
Timaru
7910
New Zealand
Directors

Marion Grace Hay - Director

Appointment date: 27 Jun 2001

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 19 Jan 2016


Peter Wylie Hay - Director

Appointment date: 27 Jun 2001

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 19 Jan 2016


Alistair Peter Hay - Director

Appointment date: 27 Jun 2001

Address: Sherwood Downs Rd 17, Fairlie, 7987 New Zealand

Address used since 08 Mar 2013


Amanda Joy Hay - Director

Appointment date: 27 Jun 2001

Address: Sherwood Downs Rd 17, Fairlie, 7987 New Zealand

Address used since 08 Mar 2013

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Bleeker & Weith Hydraulics Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street

Similar companies

Eventionz Limited
16 Tui Estate

Guildford Investments Limited
54 Cass Street

Hilton Haulage Gp Limited
50 Sheffield Street

Inxpress New Zealand
3 Lady Nugent Lane

Nutricapture Dairy Limited
55 Theodosia Street

Russell - Hodge Limited
322 Riccarton Road