Macfarlane Estate Limited, a registered company, was launched on 08 Sep 1997. 9429038026133 is the number it was issued. This company has been managed by 5 directors: Kathleen Anne Card - an active director whose contract started on 08 Sep 1997,
Justin Ray Macfarlane - an active director whose contract started on 20 Jul 2016,
Lydia Anne Armstrong - an active director whose contract started on 18 Oct 2023,
Bruce Kenneth Macfarlane - an inactive director whose contract started on 08 Sep 1997 and was terminated on 18 Oct 2023,
Roderick Peter Macfarlane - an inactive director whose contract started on 08 Sep 1997 and was terminated on 14 Jun 2013.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 356 Conway Flat Road, Rd 4, Cheviot, 7384 (category: physical, service).
Macfarlane Estate Limited had been using 414 Conway Flat Road, Ngaroma R D, Parnassus as their registered address up until 24 Oct 2013.
A total of 18692 shares are allocated to 5 shareholders (3 groups). The first group includes 4000 shares (21.4 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 10692 shares (57.2 per cent). Lastly we have the 3rd share allotment (4000 shares 21.4 per cent) made up of 2 entities.
Previous addresses
Address: 414 Conway Flat Road, Ngaroma R D, Parnassus New Zealand
Registered address used from 12 Apr 2000 to 24 Oct 2013
Address: 414 Conway Flat Road, Ngaroma R D, Parnassus
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 414 Conway Flat Road, Ngaroma R D, Parnassus New Zealand
Physical address used from 10 Sep 1997 to 24 Oct 2013
Basic Financial info
Total number of Shares: 18692
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Card, Kathleen Anne |
Porirua |
08 Sep 1997 - |
Shares Allocation #2 Number of Shares: 10692 | |||
Individual | Armstrong, Robert Bruce |
Rd 4 Cheviot 7384 New Zealand |
19 Oct 2017 - |
Individual | Armstrong, Lydia Anne |
Rd 4 Cheviot 7384 New Zealand |
19 Oct 2017 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Milnes, Aaron Joseph |
Rangiora Rangiora 7400 New Zealand |
22 May 2018 - |
Individual | Macfarlane, Pamela |
Kaiapoi Kaiapoi 7630 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Dorothy Mary |
Rangiora Rangiora 7400 New Zealand |
02 Oct 2013 - 22 May 2018 |
Individual | Macfarlane, Roderick Peter |
Kaiapoi Christchurch New Zealand |
08 Sep 1997 - 02 Oct 2013 |
Individual | Macfarlane, Bruce Kenneth |
Rd 4 Cheviot 7384 New Zealand |
08 Sep 1997 - 19 Oct 2017 |
Kathleen Anne Card - Director
Appointment date: 08 Sep 1997
Address: Porirua, Wellington, 5381 New Zealand
Address used since 01 Oct 2015
Justin Ray Macfarlane - Director
Appointment date: 20 Jul 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 20 Jul 2016
Lydia Anne Armstrong - Director
Appointment date: 18 Oct 2023
Address: Rd 4, Cheviot, 7384 New Zealand
Address used since 18 Oct 2023
Bruce Kenneth Macfarlane - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 18 Oct 2023
Address: Rd 4, Cheviot, 7384 New Zealand
Address used since 01 Oct 2013
Roderick Peter Macfarlane - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 14 Jun 2013
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 08 Sep 1997
The Little Fish Company Limited
290 Conway Flat Road