Shortcuts

Eastham Farms (1999) Limited

Type: NZ Limited Company (Ltd)
9429037399788
NZBN
1008359
Company Number
Registered
Company Status
Current address
44 Reads Quay
Gisborne New Zealand
Registered & physical address used since 10 Jun 2010

Eastham Farms (1999) Limited was launched on 17 Dec 1999 and issued a number of 9429037399788. The registered LTD company has been supervised by 4 directors: Murray John Stevens - an active director whose contract started on 17 Dec 1999,
Andrea Faye Stevens - an active director whose contract started on 03 Oct 2003,
Alfred John Stevens - an inactive director whose contract started on 17 Dec 1999 and was terminated on 01 Sep 2008,
Susan Leigh Evans - an inactive director whose contract started on 17 Dec 1999 and was terminated on 03 Oct 2003.
According to BizDb's database (last updated on 07 Jan 2021), the company uses 1 address: 44 Reads Quay, Gisborne (types include: registered, physical).
Until 10 Jun 2010, Eastham Farms (1999) Limited had been using C/-Chrisp & Davidson, 108 Lowe Street, Gisborne as their registered address.
A total of 10000 shares are allotted to 6 groups (8 shareholders in total). When considering the first group, 820 shares are held by 1 entity, namely:
Andrea Stevens (an individual) located at Gisborne.
Then there is a group that consists of 1 shareholder, holds 8.2 per cent shares (exactly 820 shares) and includes
Susan Evans - located at Rd 2, Picton.
The 3rd share allocation (720 shares, 7.2%) belongs to 1 entity, namely:
Alfred Stevens, located at Gisborne (an individual).

Addresses

Previous addresses

Address: C/-chrisp & Davidson, 108 Lowe Street, Gisborne

Registered & physical address used from 25 Nov 2005 to 10 Jun 2010

Address: C/- James, Harvey & Norman Limited, 85 Childers Road, Gisborne

Registered address used from 02 Oct 2002 to 25 Nov 2005

Address: C/-messrs James Harvey & Norman, 83 Childers Road, Gisborne

Registered address used from 12 Apr 2000 to 02 Oct 2002

Address: C/-messrs James Harvey & Norman, 83 Childers Road, Gisborne

Physical address used from 20 Dec 1999 to 20 Dec 1999

Address: C/- James, Harvey & Norman Limited, 85 Childers Road, Gisborne

Physical address used from 20 Dec 1999 to 25 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 05 Sep 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 820
Individual Andrea Faye Stevens Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 820
Individual Susan Leigh Evans Rd 2
Picton
7282
New Zealand
Shares Allocation #3 Number of Shares: 720
Individual Alfred John Stevens Gisborne

New Zealand
Shares Allocation #4 Number of Shares: 820
Individual Murray John Stevens Rd 1
Gisborne
4071
New Zealand
Shares Allocation #5 Number of Shares: 6000
Individual Julie Marie Mundie Gisborne
Individual Alfred John Stevens Gisborne

New Zealand
Entity (NZ Limited Company) Woodward Chrisp Trustees No. 2 Limited
Shareholder NZBN: 9429032204988
Wilson James Centre
77 Peel Street, Gisborne
Shares Allocation #6 Number of Shares: 820
Individual Julie Marie Mundie Gisborne

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter David Stevens Patutahi
Gisborne

New Zealand
Individual Bruce John Carey Gisborne
Directors

Murray John Stevens - Director

Appointment date: 17 Dec 1999

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 23 Sep 2014


Andrea Faye Stevens - Director

Appointment date: 03 Oct 2003

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 17 Sep 2015


Alfred John Stevens - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 01 Sep 2008

Address: Gisborne,

Address used since 04 Sep 2003


Susan Leigh Evans - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 03 Oct 2003

Address: Katikati,

Address used since 04 Sep 2003

Nearby companies