Shortcuts

Collins Farms Limited

Type: NZ Limited Company (Ltd)
9429036922031
NZBN
1134789
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 25 Jun 2012

Collins Farms Limited, a registered company, was started on 27 Apr 2001. 9429036922031 is the number it was issued. This company has been managed by 3 directors: John Thomas Macfarlane - an active director whose contract started on 30 May 2001,
Melinda Louise Macfarlane - an active director whose contract started on 30 May 2001,
Alister David Argyle - an inactive director whose contract started on 27 Apr 2001 and was terminated on 30 May 2001.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: physical, registered).
Collins Farms Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up until 25 Jun 2012.
A single entity owns all company shares (exactly 1000 shares) - Macfarlane Limited - located at 8041, Riccarton, Christchurch.

Addresses

Previous addresses

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 07 Jun 2011 to 25 Jun 2012

Address: Mackay Bailey Butchard Limited, Level 4, 262 Oxford Terrace, Christchurch New Zealand

Registered address used from 10 Dec 2007 to 07 Jun 2011

Address: Mackay Bailey Butchard Limited, Level 4, 262 Oxford Terrace, Chritchurch New Zealand

Physical address used from 10 Dec 2007 to 07 Jun 2011

Address: David Barker & Co Limited, Level 1, 52 Cashel Street, Christchurch

Physical & registered address used from 18 May 2007 to 10 Dec 2007

Address: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 22 Apr 2003 to 18 May 2007

Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch

Registered & physical address used from 27 Apr 2001 to 22 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Macfarlane Limited
Shareholder NZBN: 9429033688893
Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macfarlane, Melinda Louise R D 6
Ashburton
Individual Macfarlane, John Thomas R D 6
Ashburton

Ultimate Holding Company

Macfarlane Limited
Name
Ltd
Type
1895552
Ultimate Holding Company Number
NZ
Country of origin
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Address
Directors

John Thomas Macfarlane - Director

Appointment date: 30 May 2001

ASIC Name: Colmac Group Pty Ltd

Address: Hawthorn, Victoria, 3122 Australia

Address used since 31 Oct 2015

Address: 333 Collins Street, Melbourne, 3000 Australia


Melinda Louise Macfarlane - Director

Appointment date: 30 May 2001

Address: Hawthorn, Victoria, 3122 Australia

Address used since 31 Oct 2015


Alister David Argyle - Director (Inactive)

Appointment date: 27 Apr 2001

Termination date: 30 May 2001

Address: Ashburton,

Address used since 27 Apr 2001

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road