Culnady Farm Limited was registered on 13 Dec 1999 and issued a number of 9429037408022. This registered LTD company has been managed by 6 directors: David Hugh Millar - an active director whose contract started on 03 May 2002,
Katrina Margaret Millar - an active director whose contract started on 13 Jun 2017,
Doris Millar - an inactive director whose contract started on 03 May 2002 and was terminated on 30 Oct 2020,
John Hugh Millar - an inactive director whose contract started on 03 May 2002 and was terminated on 30 Oct 2020,
David James Welsh - an inactive director whose contract started on 13 Dec 1999 and was terminated on 03 May 2002.
According to BizDb's database (updated on 03 Apr 2024), this company uses 1 address: 144 Tancred Street, Ashburton, 7700 (type: registered, physical).
Until 26 Sep 2011, Culnady Farm Limited had been using Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton as their registered address.
A total of 11000 shares are allotted to 5 groups (7 shareholders in total). In the first group, 8298 shares are held by 3 entities, namely:
Millar, Katrina Margaret (an individual) located at Ashburton 7771,
Millar, David Hugh (an individual) located at No 1 R.d, Ashburton,
Argyle, Alister David (an individual) located at Ashburton.
Then there is a group that consists of 1 shareholder, holds 0.91 per cent shares (exactly 100 shares) and includes
Millar, David Hugh - located at No 1 R.d, Ashburton.
The 3rd share allocation (1250 shares, 11.36%) belongs to 1 entity, namely:
Millar, Katrina Margaret, located at Ashburton 7771 (an individual).
Previous addresses
Address: Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton New Zealand
Registered address used from 13 Apr 2000 to 26 Sep 2011
Address: Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton New Zealand
Physical address used from 13 Dec 1999 to 26 Sep 2011
Basic Financial info
Total number of Shares: 11000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8298 | |||
Individual | Millar, Katrina Margaret |
Ashburton 7771 New Zealand |
13 Feb 2008 - |
Individual | Millar, David Hugh |
No 1 R.d Ashburton |
13 Feb 2008 - |
Individual | Argyle, Alister David |
Ashburton |
13 Dec 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Millar, David Hugh |
No 1 R.d Ashburton |
13 Feb 2008 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Millar, Katrina Margaret |
Ashburton 7771 New Zealand |
13 Feb 2008 - |
Shares Allocation #6 Number of Shares: 1250 | |||
Individual | Millar, David Hugh |
No 1 R.d Ashburton |
13 Feb 2008 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Millar, Katrina Margaret |
Ashburton 7771 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millar, Doris |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, John Hugh |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, John Hugh |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, John Hugh |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, Doris |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, John Hugh |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Kennedy, Graham Russell |
Huntingdon Park R D 4, Ashburton New Zealand |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, Doris |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
Individual | Millar, Doris |
Rd 1 Ashburton |
13 Dec 1999 - 12 Mar 2021 |
David Hugh Millar - Director
Appointment date: 03 May 2002
Address: No 1 R.d, Ashburton, 7771 New Zealand
Address used since 22 Sep 2015
Katrina Margaret Millar - Director
Appointment date: 13 Jun 2017
Address: Ashburton, 7771 New Zealand
Address used since 13 Jun 2017
Doris Millar - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 30 Oct 2020
Address: No 1. R.d, Ashburton, 7771 New Zealand
Address used since 22 Sep 2015
John Hugh Millar - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 30 Oct 2020
Address: No 1 R.d, Ashburton, 7771 New Zealand
Address used since 22 Sep 2015
David James Welsh - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 03 May 2002
Address: Ashburton,
Address used since 13 Dec 1999
Alister David Argyle - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 03 May 2002
Address: Ashburton,
Address used since 13 Dec 1999
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street