Shortcuts

Opawa Farm Limited

Type: NZ Limited Company (Ltd)
9429038611117
NZBN
647494
Company Number
Registered
Company Status
Current address
25d Victoria Avenue
Invercargill 9810
New Zealand
Registered & physical & service address used since 07 Dec 2020

Opawa Farm Limited was started on 19 May 1994 and issued a number of 9429038611117. The registered LTD company has been supervised by 3 directors: Claire Marie Sutherland - an active director whose contract started on 19 May 1994,
Raymond Grant Sutherland - an active director whose contract started on 19 May 1994,
Kathryn Marie Sutherland - an inactive director whose contract started on 24 Jun 1997 and was terminated on 26 Jul 2002.
As stated in our database (last updated on 23 Apr 2024), this company registered 1 address: 25D Victoria Avenue, Invercargill, 9810 (category: registered, physical).
Up to 07 Dec 2020, Opawa Farm Limited had been using 208 Havelock Street, Ashburton as their registered address.
BizDb identified more names used by this company: from 19 May 1994 to 23 Jun 1997 they were named Havelock (Shelf Company No. 26) Limited.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1998 shares are held by 1 entity, namely:
Argyle Welsh Trustees Services Ltd (an other) located at Ashburton postcode 7700.

Addresses

Previous addresses

Address: 208 Havelock Street, Ashburton, 7700 New Zealand

Registered & physical address used from 01 Aug 2003 to 07 Dec 2020

Address: Falloon Myers & Co Limited, 201-213 West Street, Ashburton

Physical address used from 18 Apr 2000 to 01 Aug 2003

Address: Messrs Falloon & Grice Ltd, 215 Tancred Street, Ashburton

Physical address used from 18 Apr 2000 to 18 Apr 2000

Address: Mesrs Falloon & Grice Ltd, 215 Tancred Street, Ashburton

Registered address used from 18 Apr 2000 to 01 Aug 2003

Address: Mesrs Falloon & Grice, 215 Tancred Street, Ashburton

Registered address used from 06 May 1999 to 18 Apr 2000

Address: Messrs Falloon & Grice, 215 Tancred Street, Ashburton

Physical address used from 06 May 1999 to 18 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1998
Other (Other) Argyle Welsh Trustees Services Ltd Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Raymond Grant Rd 4
Clydevale
9274
New Zealand
Individual Sutherland, Kathryn Marie R D 16
Albury
Individual Sutherland, Raymond Grant Rd 4
Clydevale
9274
New Zealand
Individual Sutherland, Claire Marie Rd 4
Clydevale
9274
New Zealand
Individual Sutherland, Claire Marie Rd 4
Clydevale
9274
New Zealand
Individual Sutherland, Claire Marie Rd 4
Balclutha
9274
New Zealand
Individual Sutherland, Raymond Grant Rd 4
Balclutha
9274
New Zealand
Individual Sutherland, Claire Marie Rd 4
Balclutha
9274
New Zealand
Individual Sutherland, Raymond Grant Rd 4
Balclutha
9274
New Zealand
Directors

Claire Marie Sutherland - Director

Appointment date: 19 May 1994

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 07 Feb 2024

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 14 Apr 2023

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 08 Jan 2019

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 01 Jan 2016


Raymond Grant Sutherland - Director

Appointment date: 19 May 1994

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 07 Feb 2024

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 14 Apr 2023

Address: Rd 4, Clydevale, 9274 New Zealand

Address used since 08 Jan 2019

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 01 Apr 2016


Kathryn Marie Sutherland - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 26 Jul 2002

Address: R D 16, Albury,

Address used since 24 Jun 1997

Nearby companies

Spaxton Stock Water Limited
208 Havelock Street

Stewarton Farm Limited
208 Havelock Street

T R Stack Building Limited
208 Havelock Street

Stack Farming Limited
208 Havelock Street

L & N Jones Farms Limited
208 Havelock Street

Ludemann Dairies Limited
208 Havelock Street