Mairs Farm Company Limited was launched on 17 Mar 1995 and issued an NZBN of 9429038491955. The registered LTD company has been supervised by 2 directors: Duncan James Mairs - an active director whose contract started on 17 Mar 1995,
Dorothy Pamela Mairs - an inactive director whose contract started on 17 Mar 1995 and was terminated on 30 Jan 2016.
According to the BizDb information (last updated on 19 Apr 2024), the company registered 2 addresses: 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Up until 04 Sep 2023, Mairs Farm Company Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their service address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Mairs, Duncan James (an individual) located at R D 4, Rangiora postcode 7473.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Service & registered address used from 07 Oct 2022 to 04 Sep 2023
Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 07 Oct 2011 to 07 Oct 2022
Address #3: 4th Floor, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 07 Oct 2003 to 07 Oct 2011
Address #4: Lundy And Associates, Floor 1 / Ibis House, 183 Hereford Street, Christchurch
Registered address used from 27 Aug 1997 to 07 Oct 2003
Address #5: C/- Lundy & Associates, Level 4, 315 Manchester Street, Christchurch
Physical address used from 27 Aug 1997 to 07 Oct 2003
Address #6: Lundy And Associates, Floor 1 / Ibis House, 183 Hereford Street, Christchurch
Physical address used from 27 Aug 1997 to 27 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mairs, Duncan James |
R D 4 Rangiora 7473 New Zealand |
17 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mairs, Dorothy Pamela |
R D 4 Rangiora |
17 Mar 1995 - 07 Jun 2016 |
Duncan James Mairs - Director
Appointment date: 17 Mar 1995
Address: R D 4, Rangiora, 7477 New Zealand
Address used since 02 Sep 2015
Dorothy Pamela Mairs - Director (Inactive)
Appointment date: 17 Mar 1995
Termination date: 30 Jan 2016
Address: R D 4, Rangiora, 7477 New Zealand
Address used since 02 Sep 2015
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street