Shortcuts

Claremont Farms Limited

Type: NZ Limited Company (Ltd)
9429038148705
NZBN
845137
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
32b Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Service address used since 28 Jul 2020

Claremont Farms Limited was incorporated on 18 Feb 1997 and issued a New Zealand Business Number of 9429038148705. The registered LTD company has been managed by 5 directors: Richard Goord - an active director whose contract began on 01 Jul 2002,
James Gordon Ian Cooke - an active director whose contract began on 01 Feb 2008,
Rosie Goord - an inactive director whose contract began on 19 Oct 2009 and was terminated on 19 Aug 2015,
Duncan William Kay - an inactive director whose contract began on 18 Feb 1997 and was terminated on 26 Nov 2012,
John Joseph Ryan - an inactive director whose contract began on 14 Jun 1999 and was terminated on 05 Mar 2007.
According to our data (last updated on 25 Mar 2024), this company uses 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (category: service.
Up to 28 Jul 2020, Claremont Farms Limited had been using 32B Sheffield Crescent, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Goord, Richard (an individual) located at 828 Ram Paddock Road, R D 2, Amberley. Claremont Farms Limited is categorised as "Sheep farming" (business classification A014110).

Addresses

Principal place of activity

32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address: 32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Jul 2020 to 28 Jul 2020

Address: 32 B Shefield Crescent, Christhcurch New Zealand

Physical & registered address used from 27 Nov 2003 to 28 Jul 2020

Address: 828 Ram Paddock Rd, Rd 2, Amberley, North Canterbury

Physical & registered address used from 20 Oct 2003 to 27 Nov 2003

Address: C/- Opito Bay Road, R D 1 Kerikeri, Bay Of Islands

Registered address used from 11 Apr 2000 to 20 Oct 2003

Address: C/- Alexander & Associates, Level 1, Unit 1, Amuri Paril, 25 Churchill Street, Christchurch

Physical address used from 08 Aug 1998 to 20 Oct 2003

Address: C/- Opito Bay Road, R D 1 Kerikeri, Bay Of Islands

Physical address used from 08 Aug 1998 to 08 Aug 1998

Address: C/- Ja Carr,, Hesketh Henry, 2 Kitchener Street, Auckland 1

Registered address used from 05 Jun 1997 to 11 Apr 2000

Address: C/- Opito Bay Road, R D 1 Kerikeri, Bay Of Islands

Registered address used from 31 Mar 1997 to 05 Jun 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Goord, Richard 828 Ram Paddock Road
R D 2, Amberley

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kay, Duncan William Sandringham
Auckland
Directors

Richard Goord - Director

Appointment date: 01 Jul 2002

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 26 Jul 2021

Address: 828 Ram Paddock Road, R D 2, Amberley, 7482 New Zealand

Address used since 28 Jul 2015


James Gordon Ian Cooke - Director

Appointment date: 01 Feb 2008

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 26 Jul 2021

Address: Loburn, R D 2, Rangiora 7472, 7472 New Zealand

Address used since 28 Jul 2015


Rosie Goord - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 19 Aug 2015

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 19 Oct 2009


Duncan William Kay - Director (Inactive)

Appointment date: 18 Feb 1997

Termination date: 26 Nov 2012

Address: Auckland, 1024 New Zealand

Address used since 18 Feb 1997


John Joseph Ryan - Director (Inactive)

Appointment date: 14 Jun 1999

Termination date: 05 Mar 2007

Address: R D 2, Christchurch,

Address used since 14 Jun 1999

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent

Similar companies

Broadgate Farm Limited
32 B Sheffield Crescent

Garrett Holdings Limited
32 B Sheffield Crescent

Mt Parker Farm Limited
5 Sir Gil Simpson Drive

Parkview Farming Limited
32 B Sheffield Crescent

S.a. Greenslade Limited
32 B Sheffield Crescent

Sheepco Nz Limited
504 Wairakei Road