Shallow Creek Farms Limited, a registered company, was registered on 24 May 2000. 9429037309671 is the number it was issued. The company has been run by 4 directors: Howard Russell Jackson - an active director whose contract began on 24 May 2000,
Sharon Dawn Jackson - an active director whose contract began on 24 May 2000,
Anne Margaret Macphail - an inactive director whose contract began on 24 May 2000 and was terminated on 06 Jun 2006,
Graham Campbell Macphail - an inactive director whose contract began on 24 May 2000 and was terminated on 06 Jun 2006.
Last updated on 29 Apr 2024, our database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Shallow Creek Farms Limited had been using Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 as their physical address up to 18 Dec 2014.
Previous aliases for the company, as we found at BizDb, included: from 24 May 2000 to 16 Aug 2006 they were named Inland Dairying Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allotment (998 shares 99.8%) made up of 3 entities.
Previous addresses
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Physical & registered address used from 20 Oct 2008 to 18 Dec 2014
Address: Croys Ltd, 257 Havelock Street, Ashburton
Physical & registered address used from 24 Sep 2004 to 20 Oct 2008
Address: At The Offices Of Trevor J Croy & Ass, 257 Havelock Street, Ashburton
Registered & physical address used from 24 May 2000 to 24 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jackson, Sharon Dawn |
Clayton Road Rd 17, Fairlie 7987 New Zealand |
24 May 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jackson, Howard Russell |
Clayton Road Rd 17, Fairlie 7987 New Zealand |
24 May 2000 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Jackson, Sharon Dawn |
Clayton Road Rd 17, Fairlie 7987 New Zealand |
24 May 2000 - |
Individual | Jackson, Howard Russell |
Clayton Road Rd 17, Fairlie 7987 New Zealand |
24 May 2000 - |
Individual | Croy, Trevor James |
Ashburton 7700 New Zealand |
15 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macphail, Anne Margaret |
Rd 6 Christchurch |
24 May 2000 - 17 Sep 2004 |
Individual | Macphail, Graham Campbell |
Rd 6 Christchurch |
24 May 2000 - 17 Sep 2004 |
Howard Russell Jackson - Director
Appointment date: 24 May 2000
Address: Clayton Road, Rd 17, Fairlie, 7987 New Zealand
Address used since 23 Sep 2015
Sharon Dawn Jackson - Director
Appointment date: 24 May 2000
Address: Clayton Road, Rd 17, Fairlie, 7987 New Zealand
Address used since 23 Sep 2015
Anne Margaret Macphail - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 06 Jun 2006
Address: Rd 6, Christchurch,
Address used since 09 Sep 2003
Graham Campbell Macphail - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 06 Jun 2006
Address: Rd 6, Christchurch,
Address used since 09 Sep 2003
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street