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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Piper, Nicholas Wensley |
Rd 1 Queenstown 9371 New Zealand |
14 Dec 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Piper, Margaret Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
14 Dec 1999 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Margaret Elizabeth Piper & Nicholas |
395 Lake Hayes-arrowtown Road No 1 R D, Queenstown 9371 |
14 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piper, Michael Harvie |
Rosedale Invercargill 9810 New Zealand |
14 Dec 1999 - 23 May 2016 |
Individual | Piper, Michael Harvie |
Rosedale Invercargill 9810 New Zealand |
14 Dec 1999 - 23 May 2016 |
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
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