Shortcuts

Indian Summer Farms Limited

Type: NZ Limited Company (Ltd)
9429038123221
NZBN
850383
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 01 Jul 2019

Indian Summer Farms Limited, a registered company, was launched on 26 Mar 1997. 9429038123221 is the NZBN it was issued. The company has been run by 4 directors: Stephen Peter Lunn - an active director whose contract started on 01 Apr 2004,
Charlotte Anne Plowman - an active director whose contract started on 31 Oct 2018,
Robert Elvidge - an inactive director whose contract started on 01 Apr 2004 and was terminated on 30 Sep 2009,
Nicholas John Plowman - an inactive director whose contract started on 26 Mar 1997 and was terminated on 01 Apr 2004.
Updated on 04 May 2024, our database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: registered, physical).
Indian Summer Farms Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up to 01 Jul 2019.
Former names used by the company, as we established at BizDb, included: from 26 Mar 1997 to 26 Mar 2018 they were called Plowman Bloodstock Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 51 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 25 Mar 2019 to 01 Jul 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 26 Sep 2013 to 25 Mar 2019

Address: 45 Moorhouse Street, Morrinsville, 3300 New Zealand

Physical & registered address used from 28 Oct 2011 to 26 Sep 2013

Address: 60 Moorhouse Street, Morrinsville New Zealand

Registered address used from 12 May 2004 to 28 Oct 2011

Address: C/- Linsay & Associates, Chartered Accountants, 60 Moorhouse Street, Morrinsville

Registered address used from 12 Mar 2001 to 12 May 2004

Address: Ernst & Young, Chartered Accountants, 1st Floor, Ernst & Young House, Cnr, Marine Parade & Vautier St, Napier

Registered address used from 11 Apr 2000 to 12 Mar 2001

Address: 60 Moorhouse Street, Morrinsville New Zealand

Physical address used from 31 Mar 1999 to 28 Oct 2011

Address: Ernst & Young, Chartered Accountants, 1st Floor, Ernst & Young House, Cnr, Marine Parade & Vautier St, Napier

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address: Ernst & Young, Chartered Accountants, 1st Floor, Ernst & Young House, Cnr, Marine Parade & Vautier St, Napier

Registered address used from 02 May 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Plowman, Charlotte Anne 3-7 Horizon Drive
Chung Hum Kok

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 49
Individual Lunn, Stephen Peter Bluff Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elvidge, Robert Napier
Individual Plowman, Nicholas John 712 Tuki Tuki Road
Havelock North
Directors

Stephen Peter Lunn - Director

Appointment date: 01 Apr 2004

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 05 Mar 2010


Charlotte Anne Plowman - Director

Appointment date: 31 Oct 2018

Address: 3-7 Horizon Drive, Chung Hum Kok, Hong Kong SAR China

Address used since 01 Mar 2022

Address: South Bay, Hong Kong SAR China

Address used since 31 Oct 2018


Robert Elvidge - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 30 Sep 2009

Address: Napier,

Address used since 01 Apr 2004


Nicholas John Plowman - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 01 Apr 2004

Address: 712 Tuki Tuki Road, Havelock North,

Address used since 07 Mar 2003

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street