Shortcuts

Strathburn Farms Limited

Type: NZ Limited Company (Ltd)
9429038330131
NZBN
806677
Company Number
Registered
Company Status
Current address
1 Coquet Street
Oamaru 9400
New Zealand
Registered & physical & service address used since 17 Jul 2019

Strathburn Farms Limited, a registered company, was incorporated on 21 May 1996. 9429038330131 is the business number it was issued. The company has been managed by 8 directors: James Dunlop Stevenson - an active director whose contract started on 21 May 1996,
Jamie Dunlop Stevenson - an inactive director whose contract started on 26 Oct 2001 and was terminated on 16 Sep 2008,
Gillian Alice Mcintyre - an inactive director whose contract started on 21 May 1996 and was terminated on 28 May 2001,
Lynne Margaret Mcintyre - an inactive director whose contract started on 21 May 1996 and was terminated on 28 May 2001,
Jason Robert Mcintyre - an inactive director whose contract started on 21 May 1996 and was terminated on 18 Apr 2000.
Last updated on 30 May 2025, our data contains detailed information about 1 address: 1 Coquet Street, Oamaru, 9400 (types include: registered, physical).
Strathburn Farms Limited had been using 1 Coquet Street, Oamaru as their registered address up until 17 Jul 2019.
A single entity controls all company shares (exactly 10000 shares) - Stevenson, James Dunlop - located at 9400, Rd 10, Waimate.

Addresses

Previous addresses

Address: 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 15 Jul 2014 to 17 Jul 2019

Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 29 Jul 2011 to 15 Jul 2014

Address: Whk, 6-10 Coquet Street, Oamaru New Zealand

Registered & physical address used from 24 Jun 2010 to 29 Jul 2011

Address: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru

Registered address used from 24 Jul 2007 to 24 Jun 2010

Address: Scott & Co Limited, 10 Coquet Street, Oamaru

Physical address used from 24 Jul 2007 to 24 Jun 2010

Address: C/- Scott & Co, 27a Coquet Street, Oamaru

Registered address used from 11 Apr 2000 to 24 Jul 2007

Address: C/- Scott & Co, 27a Coquet Street, Oamaru

Physical address used from 22 May 1996 to 24 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Stevenson, James Dunlop Rd 10
Waimate
7980
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Jamie Dunlop Morven
Directors

James Dunlop Stevenson - Director

Appointment date: 21 May 1996

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 11 Jul 2017

Address: No 10 R D, Waimate 7979, 7979 New Zealand

Address used since 14 Jul 2015


Jamie Dunlop Stevenson - Director (Inactive)

Appointment date: 26 Oct 2001

Termination date: 16 Sep 2008

Address: Rd5, Wellsford,

Address used since 20 Jul 2006


Gillian Alice Mcintyre - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 28 May 2001

Address: Morven,

Address used since 21 May 1996


Lynne Margaret Mcintyre - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 28 May 2001

Address: Morven,

Address used since 21 May 1996


Jason Robert Mcintyre - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 18 Apr 2000

Address: Morven,

Address used since 21 May 1996


Keith Wallace Pheasant - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 18 Apr 2000

Address: Te Puke,

Address used since 21 May 1996


James Robert Mcintyre - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 18 Apr 2000

Address: Morven,

Address used since 21 May 1996


Lynne Margaret Mcintyre - Director (Inactive)

Appointment date: 18 Apr 2000

Termination date: 18 Apr 2000

Address: Morven,

Address used since 18 Apr 2000

Nearby companies

Taupo Farming Limited
1 Coquet Street

Seamist Dairies Limited
1 Coquet Street

Tamac Farms Limited
1 Coquet Street

Plunket Electrical (2005) Limited
1 Coquet Street

D.c. And D.a. Macdonald Limited
1 Coquet Street

Tait Flooring Limited
1 Coquet Street