Corner Farms Co. Limited, a registered company, was incorporated on 03 Dec 1993. 9429038797118 is the business number it was issued. This company has been managed by 3 directors: Arthur Timothy Thomas Wilson - an active director whose contract began on 18 Mar 1994,
Carolyn Ward Melville - an inactive director whose contract began on 03 Dec 1993 and was terminated on 18 Mar 1994,
Garth Osmond Melville - an inactive director whose contract began on 03 Dec 1993 and was terminated on 18 Mar 1994.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: registered, physical).
Corner Farms Co. Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up until 27 Nov 2017.
Other names used by this company, as we managed to find at BizDb, included: from 03 Dec 1993 to 08 Apr 1994 they were named Lakewood Resources Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 26 Jun 2017 to 27 Nov 2017
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 26 Jun 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Registered & physical address used from 30 Apr 2012 to 31 Mar 2014
Address: H C Partners L P, 101 Queen Street, Waimate, 7924 New Zealand
Registered & physical address used from 20 Jun 2011 to 30 Apr 2012
Address: H C Partners Ltd, 101 Queen Street, Waimate 7924 New Zealand
Registered & physical address used from 11 Jun 2010 to 20 Jun 2011
Address: 101 Queen Street, Waimate
Physical address used from 15 Jun 2001 to 11 Jun 2010
Address: Hubbard Churcher & Co, 60 Queen Street, Waimate
Physical address used from 15 Jun 2001 to 15 Jun 2001
Address: 60 Queen Street, Waimate
Registered address used from 21 Jun 1999 to 11 Jun 2010
Address: Bond And Co, 60 Queen Street, Waimate
Physical address used from 01 Jul 1997 to 15 Jun 2001
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 06 Apr 1994 to 21 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Wilson, Gillian Patricia |
Little River 7591 New Zealand |
03 Dec 1993 - |
Individual | Wilson, Arthur Timothy Thomas |
Little River 7591 New Zealand |
03 Dec 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Arthur Timothy Thomas |
Little River 7591 New Zealand |
03 Dec 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilson, Gillian Patricia |
Little River 7591 New Zealand |
03 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Att Wilson Family Trust, Att Wilson Family Trust |
Rd 1 Little River 7591 New Zealand |
03 Dec 1993 - 19 Apr 2012 |
Individual | Taylor, Deane William |
Rd 4 Ashburton 7774 New Zealand |
19 Apr 2012 - 28 Jun 2022 |
Individual | Wilson, Arthur Roger |
4456 State Highway 75 Rd 1 Little River 7591 New Zealand |
19 Apr 2012 - 23 Jan 2017 |
Arthur Timothy Thomas Wilson - Director
Appointment date: 18 Mar 1994
Address: Little River, 7591 New Zealand
Address used since 20 May 2021
Address: Rd 1, Little River, 7591 New Zealand
Address used since 07 Jun 2011
Carolyn Ward Melville - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 18 Mar 1994
Address: Johnsonville, Wellington,
Address used since 03 Dec 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 18 Mar 1994
Address: Johnsonville, Wellington,
Address used since 03 Dec 1993
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East