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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Stevenson, James Dunlop |
Rd 10 Waimate 7980 New Zealand |
21 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stevenson, Jamie Dunlop |
Morven |
21 May 1996 - 17 Jul 2007 |
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
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