Beith Farm Limited, a registered company, was started on 24 Jan 2001. 9429037033248 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Helen Theresa Elliott - an active director whose contract began on 24 Jan 2001,
Craig Robert Elliott - an active director whose contract began on 24 Jan 2001,
Graham Bruce Robertson - an inactive director whose contract began on 24 Jan 2001 and was terminated on 07 Aug 2014,
Veronica Kathryn Jenkins - an inactive director whose contract began on 24 Jan 2001 and was terminated on 10 Jun 2008.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: physical, registered).
Beith Farm Limited had been using Amuri Park, Unit 1, Level 1, 25 Churchill Street, Christchurch as their registered address until 03 Dec 2018.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: Amuri Park, Unit 1, Level 1, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Apr 2014 to 03 Dec 2018
Address: Falloon & Co Ltd, 208 Havelock Street, Ashburton New Zealand
Physical & registered address used from 01 Aug 2003 to 17 Apr 2014
Address: C/- Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton
Registered address used from 06 Apr 2001 to 01 Aug 2003
Address: C/- Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton
Physical address used from 06 Apr 2001 to 06 Apr 2001
Address: 201-213 West Street, Ashburton
Physical address used from 06 Apr 2001 to 01 Aug 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Elliott, Craig Robert |
R D 6 Ashburton 7776 New Zealand |
24 Jan 2001 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Elliott, Helen Theresa |
R D 6 Ashburton 7776 New Zealand |
24 Jan 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Graham Bruce |
Northwood Christchurch 8051 New Zealand |
24 Jan 2001 - 23 Dec 2015 |
Individual | Jenkins, Veronica Kathryn |
Picton |
24 Jan 2001 - 28 Mar 2007 |
Helen Theresa Elliott - Director
Appointment date: 24 Jan 2001
Address: R D 6, Ashburton, 7776 New Zealand
Address used since 01 Jul 2012
Craig Robert Elliott - Director
Appointment date: 24 Jan 2001
Address: R D 6, Ashburton, 7776 New Zealand
Address used since 01 Jul 2012
Graham Bruce Robertson - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 07 Aug 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2012
Veronica Kathryn Jenkins - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 10 Jun 2008
Address: Picton,
Address used since 28 Mar 2007
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street