David Farmer Carpet Layer Limited, a registered company, was registered on 22 Feb 1999. 9429037657543 is the number it was issued. This company has been supervised by 3 directors: David Andrew Farmer - an active director whose contract started on 22 Feb 1999,
Barbara Anne Farmer - an inactive director whose contract started on 22 Feb 1999 and was terminated on 19 Oct 2015,
Kurt Anthony Girdler - an inactive director whose contract started on 22 Feb 1999 and was terminated on 22 Feb 1999.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 17 Friars Lane, Leeston, Leeston, 7632 (category: postal, office).
David Farmer Carpet Layer Limited had been using 34 Scruttons Road, Heathcote, Christchurch as their physical address until 09 May 2017.
One entity owns all company shares (exactly 1000 shares) - Farmer, David Andrew - located at 7632, Leeston, Leeston.
Principal place of activity
17 Friars Lane, Leeston, Leeston, 7632 New Zealand
Previous addresses
Address #1: 34 Scruttons Road, Heathcote, Christchurch, 8022 New Zealand
Physical & registered address used from 19 May 2015 to 09 May 2017
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Sep 2013 to 19 May 2015
Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Sep 2012 to 26 Sep 2013
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jun 2011 to 27 Sep 2012
Address #5: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 05 Nov 2008 to 24 Jun 2011
Address #6: Level 1, 139 Worcester Street, Christchurch
Registered & physical address used from 02 Oct 2003 to 05 Nov 2008
Address #7: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 28 Sep 2002 to 02 Oct 2003
Address #8: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 20 Sep 2001 to 28 Sep 2002
Address #9: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #10: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch
Registered address used from 15 Aug 2001 to 28 Sep 2002
Address #11: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 15 Aug 2001 to 20 Sep 2001
Address #12: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 15 Aug 2001
Address #13: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered address used from 22 Feb 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Farmer, David Andrew |
Leeston Leeston 7632 New Zealand |
22 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farmer, Barbara Anne |
Spreydon Christchurch |
22 Feb 1999 - 28 Oct 2015 |
David Andrew Farmer - Director
Appointment date: 22 Feb 1999
Address: Leeston, Leeston, 7632 New Zealand
Address used since 01 May 2017
Barbara Anne Farmer - Director (Inactive)
Appointment date: 22 Feb 1999
Termination date: 19 Oct 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 22 Feb 1999
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 22 Feb 1999
Termination date: 22 Feb 1999
Address: Raumati Beach,
Address used since 22 Feb 1999
Bell Properties Limited
153 Waltham Road
Open Accounting Limited
153 Waltham Road
Rusty Trustees Limited
153 Waltham Road
Abel Built Limited
153 Waltham Road
Line King Limited
153 Waltham Road
Go To Jo Limited
153 Waltham Road