Shortcuts

Willsden Farm Limited

Type: NZ Limited Company (Ltd)
9429037939113
NZBN
889193
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 11 Feb 2013

Willsden Farm Limited, a registered company, was started on 16 Dec 1997. 9429037939113 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Leo Henry Donkers - an active director whose contract began on 16 Dec 1997,
John William Donkers - an active director whose contract began on 16 Dec 1997,
David William Maw - an active director whose contract began on 08 Jul 2011,
Graham Conway Brown - an active director whose contract began on 28 Aug 2019,
Gavin Mark Smith - an inactive director whose contract began on 12 Sep 2002 and was terminated on 07 Dec 2023.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Willsden Farm Limited had been using Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch as their registered address up to 11 Feb 2013.
One entity owns all company shares (exactly 1000 shares) - Camden Dairy Farms Limited - located at 8053, Burnside, Christchurch.

Addresses

Previous addresses

Address: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Jul 2011 to 11 Feb 2013

Address: C/- Mr L H Donkers, Rakaia-selwyn Road, R D 13, Rakaia.

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address: C/- L H Donkers, Ardlui Rd, Rd 13, Rakaia New Zealand

Physical address used from 07 Dec 2001 to 27 Jul 2011

Address: C/- J W Donkers, 4 Kanes Road, Dunsandel

Physical address used from 06 Apr 2001 to 07 Dec 2001

Address: C.- Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered address used from 06 Apr 2001 to 27 Jul 2011

Address: C/-g Brown, Level 1, 55 Kilmore Street, Christchurch

Registered address used from 06 Apr 2001 to 06 Apr 2001

Address: C/-g Brown, Chartered Accountant, Level 2, 55 Kilmore Street, Christchurch

Registered address used from 12 Apr 2000 to 06 Apr 2001

Address: C/-g Brown, Level 1, 55 Kilmore Street, Christchurch

Physical address used from 14 Apr 1998 to 06 Apr 2001

Address: C/-g Brown, Chartered Accountant, Level 2, 55 Kilmore Street, Christchurch

Registered address used from 03 Apr 1998 to 12 Apr 2000

Address: C/-g Brown, Chartered Accountant, Level 2, 55 Kilmore Street, Christchurch

Physical address used from 17 Dec 1997 to 17 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Camden Dairy Farms Limited
Shareholder NZBN: 9429038694271
Burnside
Christchurch
8053
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Camden Dairy Farms Limited
Name
Ltd
Type
628591
Ultimate Holding Company Number
NZ
Country of origin
Directors

Leo Henry Donkers - Director

Appointment date: 16 Dec 1997

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 10 Dec 2018

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 18 Mar 2010


John William Donkers - Director

Appointment date: 16 Dec 1997

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 18 Mar 2010


David William Maw - Director

Appointment date: 08 Jul 2011

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 08 Jul 2011


Graham Conway Brown - Director

Appointment date: 28 Aug 2019

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 28 Aug 2019


Gavin Mark Smith - Director (Inactive)

Appointment date: 12 Sep 2002

Termination date: 07 Dec 2023

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 18 Mar 2010


Edgar John Leslie Rushton - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 23 Jun 2014

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 19 Jul 2011


Brian Joseph Dombroski - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 31 Jan 2014

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 19 Jul 2011


Linda Mary Kilday - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 02 Jul 2006

Address: Rd 4, Maitangi, Hamilton,

Address used since 04 Feb 2005


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 16 Dec 1997

Address: Christchurch,

Address used since 16 Dec 1997

Nearby companies