Chiswick Farm Limited was started on 10 Mar 2000 and issued an NZBN of 9429037343569. The registered LTD company has been run by 8 directors: John William Donkers - an active director whose contract started on 10 Mar 2000,
Leo Henry Donkers - an active director whose contract started on 10 Mar 2000,
David William Maw - an active director whose contract started on 08 Jul 2011,
Graham Conway Brown - an active director whose contract started on 28 Aug 2019,
Gavin Mark Smith - an inactive director whose contract started on 12 Sep 2002 and was terminated on 07 Dec 2023.
According to our information (last updated on 01 Apr 2024), this company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, service).
Up until 28 Nov 2012, Chiswick Farm Limited had been using Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch as their registered address.
BizDb identified other names for this company: from 10 Mar 2000 to 28 Mar 2000 they were called Cheswick Farm Limited.
A total of 980000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 18198 shares are held by 1 entity, namely:
Donkers, Nicola Jane (an individual) located at The Downs, Geraldine.
The 2nd group consists of 1 shareholder, holds 0.79% shares (exactly 7699 shares) and includes
Donkers, John William - located at The Downs, Geraldine.
The third share allocation (169447 shares, 17.29%) belongs to 1 entity, namely:
Homebrook Farm Limited, located at Level 2, 161 Burnett Street, Ashburton 7700, Null (an entity).
Previous addresses
Address: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Jul 2011 to 28 Nov 2012
Address: C/- Brown Glassford & Co Ltd, Level 1,, 55 Kilmore Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 27 Jul 2011
Address: C/- Brown Glassford & Co Ltd, Level 1,, 55 Kilmore Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- Brown Glassford & Co Ltd, Level 1,, 55 Kilmore Street, Christchurch New Zealand
Physical address used from 10 Mar 2000 to 27 Jul 2011
Basic Financial info
Total number of Shares: 980000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18198 | |||
Individual | Donkers, Nicola Jane |
The Downs Geraldine New Zealand |
21 Aug 2009 - |
Shares Allocation #2 Number of Shares: 7699 | |||
Individual | Donkers, John William |
The Downs Geraldine |
21 Aug 2009 - |
Shares Allocation #3 Number of Shares: 169447 | |||
Entity (NZ Limited Company) | Homebrook Farm Limited Shareholder NZBN: 9429031944595 |
Level 2 161 Burnett Street, Ashburton 7700 Null New Zealand |
24 Aug 2011 - |
Shares Allocation #4 Number of Shares: 282037 | |||
Individual | Donkers, John William |
59 Ribbonwood Road The Downs, Geraldine New Zealand |
10 Mar 2000 - |
Individual | Donkers, Leo Henry |
144 Neave Road Rd 5, West Melton, Christchurch 7675 New Zealand |
10 Mar 2000 - |
Shares Allocation #5 Number of Shares: 450380 | |||
Individual | Donkers, Leo Henry |
144 Neave Road Rd 5, West Melton, Christchurch 7675 New Zealand |
10 Mar 2000 - |
Individual | Donkers, John William |
59 Ribbonwood Road The Downs, Geraldine New Zealand |
10 Mar 2000 - |
Shares Allocation #6 Number of Shares: 52239 | |||
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch Null New Zealand |
19 Jul 2011 - |
Individual | Rushton, Murray John |
Old West Coast Road Rd 1, Christchurch New Zealand |
17 Mar 2009 - |
Individual | Rushton, Edgar John Leslie |
17 Farm Road Allenton, Ashburton 7700 New Zealand |
10 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Jones, Katherin Sian Crawford |
6 Rattray Street Devonport, Auckland 1309 New Zealand |
10 Mar 2000 - 26 Oct 2023 |
Individual | Jones, Katherin Sian Crawford |
6 Rattray Street Devonport, Auckland 1309 New Zealand |
10 Mar 2000 - 26 Oct 2023 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
Auckland Central Auckland 1010 New Zealand |
23 Mar 2005 - 26 Oct 2023 |
Individual | Smith, Gavin Mark |
6 Rattray Street Devonport, Auckland 1309 New Zealand |
10 Mar 2000 - 26 Oct 2023 |
Individual | Smith, Gavin Mark |
6 Rattray Street Devonport, Auckland 1309 New Zealand |
10 Mar 2000 - 26 Oct 2023 |
Individual | Henderson, John Francis Clifford |
59a Shelter Grove New Plymouth New Zealand |
10 Mar 2000 - 25 Feb 2014 |
Individual | Dombroski, Brian Joseph |
59a Shelter Grove New Plymouth New Zealand |
10 Mar 2000 - 25 Feb 2014 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Chambers, Kirsten Elizabeth |
35 Rolleston Drive Rolleston 7614 New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Chambers, Isabel Burman |
Milford Auckland |
10 Mar 2000 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
10 Mar 2000 - 24 Aug 2011 |
Individual | Richardson, Keith Warwick |
Old West Coast Road Rd 1, Christchurch New Zealand |
17 Mar 2009 - 19 Jul 2011 |
Individual | Kilday, Linda Mary |
Rd 4 Maitangi, Hamilton |
10 Mar 2000 - 28 Feb 2006 |
John William Donkers - Director
Appointment date: 10 Mar 2000
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 26 Apr 2016
Leo Henry Donkers - Director
Appointment date: 10 Mar 2000
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 10 Dec 2018
Address: R D 2, Leeston, 7682 New Zealand
Address used since 26 Apr 2016
David William Maw - Director
Appointment date: 08 Jul 2011
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 08 Jul 2011
Graham Conway Brown - Director
Appointment date: 28 Aug 2019
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 28 Aug 2019
Gavin Mark Smith - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 07 Dec 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Apr 2016
Edgar John Leslie Rushton - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 23 Jun 2014
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 19 Jul 2011
Brian Joseph Dombroski - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 31 Jan 2014
Address: New Plymouth, 4310 New Zealand
Address used since 21 Aug 2009
Linda Mary Kilday - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 02 Jul 2006
Address: Rd 4, Maitangi, Hamilton,
Address used since 04 Feb 2005
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road