Shortcuts

Corner Farms Co. Limited

Type: NZ Limited Company (Ltd)
9429038797118
NZBN
603866
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Nov 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Wilson, Gillian Patricia Little River
7591
New Zealand
Individual Wilson, Arthur Timothy Thomas Little River
7591
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Arthur Timothy Thomas Little River
7591
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wilson, Gillian Patricia Little River
7591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Att Wilson Family Trust, Att Wilson Family Trust Rd 1
Little River
7591
New Zealand
Individual Taylor, Deane William Rd 4
Ashburton
7774
New Zealand
Individual Wilson, Arthur Roger 4456 State Highway 75 Rd 1
Little River
7591
New Zealand
Directors

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

Nearby companies

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