Finlayson Farm Estate Limited, a registered company, was started on 19 May 2000. 9429037250720 is the number it was issued. The company has been managed by 4 directors: Roderick Adam Finlayson - an active director whose contract began on 19 May 2000,
Sarah Elizabeth Hughes - an active director whose contract began on 25 Oct 2006,
Sarah Elizabeth Doherty - an inactive director whose contract began on 19 May 2000 and was terminated on 19 Oct 2007,
Tanya Suzanne Drummond - an inactive director whose contract began on 19 May 2000 and was terminated on 19 May 2000.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 13 West Street, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Finlayson Farm Estate Limited had been using 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (First Floor) as their registered address up until 09 Nov 2010.
A total of 1000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 495 shares (49.5%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 495 shares (49.5%). Finally we have the 3rd share allocation (5 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered address used from 02 May 2003 to 09 Nov 2010
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Charted, Accountants (first Floor) New Zealand
Physical address used from 02 May 2003 to 02 May 2003
Address: C/- Periam Riggs Ltd, Chartered Accountants, 11 Massey Avenue, Pukekohe
Physical address used from 04 Nov 2001 to 02 May 2003
Address: C/- Kelly Riggs, Chartered Accountants, 11 Massey Ave Pukekohe, Auckland
Physical address used from 04 Nov 2001 to 04 Nov 2001
Address: C/- Kelly Riggs, Chartered Accountants, 11 Massey Ave Pukekohe, Auckland
Registered address used from 04 Nov 2001 to 02 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 495 | |||
Individual | Hughes, Sarah Elizabeth |
St Helliers Auckland New Zealand |
19 May 2000 - |
Shares Allocation #2 Number of Shares: 495 | |||
Individual | Finlayson, Roderick Adam |
Rd 6 Tauranga New Zealand |
19 May 2000 - |
Individual | Rana, Anil |
Lynfield Auckland New Zealand |
25 Oct 2006 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Finlayson, Roderick Adam |
Rd 6 Tauranga New Zealand |
19 May 2000 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Hughes, Sarah Elizabeth |
St Helliers Auckland New Zealand |
19 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finlayson, Carroll Elizabeth |
Kaiaua Rd 3, Pokeno |
19 May 2000 - 14 Sep 2005 |
Individual | Finlayson, Carroll Elizabeth |
Kaiaua Rd 3, Pokeno |
19 May 2000 - 14 Sep 2005 |
Roderick Adam Finlayson - Director
Appointment date: 19 May 2000
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 31 Oct 2008
Sarah Elizabeth Hughes - Director
Appointment date: 25 Oct 2006
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Oct 2009
Sarah Elizabeth Doherty - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 19 Oct 2007
Address: Kohimarama, Auckland,
Address used since 08 May 2005
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 19 May 2000
Address: Rolleston Park, Rolleston, Christchurch,
Address used since 19 May 2000
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street