Shortcuts

Chiswick Farm Limited

Type: NZ Limited Company (Ltd)
9429037343569
NZBN
1019424
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 28 Nov 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 18198
Individual Donkers, Nicola Jane The Downs
Geraldine

New Zealand
Shares Allocation #2 Number of Shares: 7699
Individual Donkers, John William The Downs
Geraldine
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
Shares Allocation #4 Number of Shares: 282037
Individual Donkers, John William 59 Ribbonwood Road
The Downs, Geraldine

New Zealand
Individual Donkers, Leo Henry 144 Neave Road
Rd 5, West Melton, Christchurch
7675
New Zealand
Shares Allocation #5 Number of Shares: 450380
Individual Donkers, Leo Henry 144 Neave Road
Rd 5, West Melton, Christchurch
7675
New Zealand
Individual Donkers, John William 59 Ribbonwood Road
The Downs, Geraldine

New Zealand
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
Individual Rushton, Murray John Old West Coast Road
Rd 1, Christchurch

New Zealand
Individual Rushton, Edgar John Leslie 17 Farm Road
Allenton, Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Graham Conway 215 Jacksons Road
Ohoka
7692
New Zealand
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Kilday, Moira Julia 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Moira Julia 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Ian Nicol 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Ian Nicol 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Jones, Katherin Sian Crawford 6 Rattray Street
Devonport, Auckland 1309

New Zealand
Individual Jones, Katherin Sian Crawford 6 Rattray Street
Devonport, Auckland 1309

New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Auckland Central
Auckland
1010
New Zealand
Individual Smith, Gavin Mark 6 Rattray Street
Devonport, Auckland 1309

New Zealand
Individual Smith, Gavin Mark 6 Rattray Street
Devonport, Auckland 1309

New Zealand
Individual Henderson, John Francis Clifford 59a Shelter Grove
New Plymouth

New Zealand
Individual Dombroski, Brian Joseph 59a Shelter Grove
New Plymouth

New Zealand
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Chambers, Kirsten Elizabeth 35 Rolleston Drive
Rolleston 7614

New Zealand
Individual Brown, Graham Conway 215 Jacksons Road
Ohoka
7692
New Zealand
Individual Brown, Graham Conway 215 Jacksons Road
Ohoka
7692
New Zealand
Individual Chambers, Isabel Burman Milford
Auckland
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Richardson, Keith Warwick Old West Coast Road
Rd 1, Christchurch

New Zealand
Individual Kilday, Linda Mary Rd 4
Maitangi, Hamilton
Directors

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

Nearby companies