Shortcuts

Stevenson Farm Company Limited

Type: NZ Limited Company (Ltd)
9429037404482
NZBN
1007369
Company Number
Registered
Company Status
Current address
395 Arrowtown-lake Hayes Road
Rd 1
Queenstown 9371
New Zealand
Registered address used since 02 Jun 2017
395 Arrowtown-lake Hayes Road
Rd 1
Queenstown 9371
New Zealand
Physical & service address used since 06 Jun 2017
Po Box 206
Arrowtown
Arrowtown 9351
New Zealand
Postal address used since 27 May 2020

Stevenson Farm Company Limited, a registered company, was incorporated on 14 Dec 1999. 9429037404482 is the business number it was issued. The company has been managed by 4 directors: Nicholas Wensley Piper - an active director whose contract started on 27 Sep 2000,
Margaret Elizabeth Piper - an active director whose contract started on 18 Oct 2002,
Jeremy Cameron Harvie Piper - an inactive director whose contract started on 25 May 2001 and was terminated on 20 Sep 2002,
Alan Bertram Harper - an inactive director whose contract started on 14 Dec 1999 and was terminated on 27 Sep 2000.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 206, Arrowtown, Arrowtown, 9351 (type: postal, office).
Stevenson Farm Company Limited had been using 395 Arrowtown-Lake Hayes Road, Rd 1, Queenstown as their registered address up until 02 Jun 2017.
Previous names for this company, as we managed to find at BizDb, included: from 14 Dec 1999 to 21 May 2001 they were named Erinvale Farm Company Limited.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group consists of 100 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (33.33 per cent). Finally there is the third share allotment (100 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 395 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand

Office & delivery address used from 27 May 2020

Principal place of activity

395 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 395 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand

Registered address used from 01 Jun 2017 to 02 Jun 2017

Address #2: 395 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand

Physical address used from 01 Jun 2017 to 06 Jun 2017

Address #3: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 24 Dec 2009 to 01 Jun 2017

Address #4: Mcculloch & Partners, Chartered Accountants, Cnr Kelvin & Spey Streets, Invercargill

Registered address used from 12 Apr 2000 to 24 Dec 2009

Address #5: Mcculloch & Partners, Chartered Accountants, Cnr Kelvin & Spey Streets, Invercargill

Physical address used from 14 Dec 1999 to 24 Dec 2009

Contact info
nickwensleypiper@gmail.com
27 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Piper, Nicholas Wensley Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Piper, Margaret Elizabeth Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Margaret Elizabeth Piper & Nicholas 395 Lake Hayes-arrowtown Road
No 1 R D, Queenstown 9371

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Piper, Michael Harvie Rosedale
Invercargill
9810
New Zealand
Individual Piper, Michael Harvie Rosedale
Invercargill
9810
New Zealand
Directors

Nicholas Wensley Piper - Director

Appointment date: 27 Sep 2000

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 May 2010


Margaret Elizabeth Piper - Director

Appointment date: 18 Oct 2002

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 May 2010


Jeremy Cameron Harvie Piper - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 20 Sep 2002

Address: Remuera, Auckland,

Address used since 25 May 2001


Alan Bertram Harper - Director (Inactive)

Appointment date: 14 Dec 1999

Termination date: 27 Sep 2000

Address: Invercargill,

Address used since 14 Dec 1999

Nearby companies

Dairy Management Limited
395 Arrowtown-lake Hayes Road

Spirus Limited
16 The Mews

M&m Hill Limited
368 Lake Hayes Road

Dublin Nominees Limited
336 Arrowtown-lake Hayes Road

Kate Campbell Limited
461 Arrowtown-lake Hayes Road

Millbrook Tournaments Limited
Millbrook Resort