Browns Farm Limited was launched on 13 Apr 1999 and issued an NZ business identifier of 9429037607616. The registered LTD company has been supervised by 2 directors: Judy Karen Brown - an active director whose contract started on 13 Apr 1999,
Neil Antony Brown - an active director whose contract started on 13 Apr 1999.
According to BizDb's data (last updated on 02 Jun 2025), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Until 04 Nov 2019, Browns Farm Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Dick, Lindsay John (an individual) located at Fendalton, Christchurch postcode 8052,
Brown, Judy Karen (an individual) located at Rd 2, Ashburton postcode 7772,
Brown, Neil Antony (an individual) located at Rd 2, Ashburton postcode 7772.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Brown, Judy Karen - located at Rd 2, Ashburton.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Brown, Neil Antony, located at Rd 2, Ashburton (an individual).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Apr 2016 to 04 Nov 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Nov 2015 to 22 Apr 2016
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 05 Nov 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 09 May 2013 to 25 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 30 Oct 2003 to 09 May 2013
Address: C/- Sparks Erskine, Chartered Accountants, 116 Riccarton Rd, Christchurch
Registered address used from 12 Apr 2000 to 30 Oct 2003
Address: C/- Sparks Erskine, Chartered Accountants, 116 Riccarton Rd, Christchurch
Physical address used from 13 Apr 1999 to 30 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
14 Nov 2013 - |
| Individual | Brown, Judy Karen |
Rd 2 Ashburton 7772 New Zealand |
13 Apr 1999 - |
| Individual | Brown, Neil Antony |
Rd 2 Ashburton 7772 New Zealand |
13 Apr 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Brown, Judy Karen |
Rd 2 Ashburton 7772 New Zealand |
13 Apr 1999 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Brown, Neil Antony |
Rd 2 Ashburton 7772 New Zealand |
13 Apr 1999 - |
Judy Karen Brown - Director
Appointment date: 13 Apr 1999
Address: Ashburton, 7700 New Zealand
Address used since 21 Feb 2025
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 13 Feb 2009
Neil Antony Brown - Director
Appointment date: 13 Apr 1999
Address: Ashburton, 7700 New Zealand
Address used since 21 Feb 2025
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 13 Feb 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street