Alderbrook Farms Limited was incorporated on 17 Aug 1992 and issued an NZ business number of 9429038963681. The registered LTD company has been supervised by 2 directors: Jane Pangborn - an active director whose contract started on 17 Aug 1992,
Marvin Clark Pangborn - an inactive director whose contract started on 17 Aug 1992 and was terminated on 22 Jan 2025.
According to our database (last updated on 02 Jun 2025), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up to 06 Mar 2020, Alderbrook Farms Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 330 shares are held by 2 entities, namely:
Pangborn, Jane (an individual) located at Leeston postcode 7683,
Stayrod Trustees No. 19 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 67 per cent shares (exactly 670 shares) and includes
Pangborn, Jane - located at Leeston.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Mar 2016 to 06 Mar 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2015 to 04 Mar 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 03 Mar 2003 to 08 May 2013
Address: 116 Riccarton Road, Christchurch New Zealand
Physical address used from 13 Jun 1997 to 08 May 2013
Address: Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 13 Jun 1997 to 03 Mar 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 330 | |||
| Individual | Pangborn, Jane |
Leeston 7683 New Zealand |
19 Mar 2009 - |
| Entity (NZ Limited Company) | Stayrod Trustees No. 19 Limited Shareholder NZBN: 9429031240727 |
Christchurch Central Christchurch 8013 New Zealand |
14 Jul 2016 - |
| Shares Allocation #2 Number of Shares: 670 | |||
| Individual | Pangborn, Jane |
Leeston 7683 New Zealand |
17 Aug 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pangborn, Marvin Clark |
Leeston 7683 New Zealand |
19 Mar 2009 - 27 Jan 2025 |
| Individual | Pangborn, Marvin Clark |
Rd 13 Rakaia 7783 New Zealand |
19 Mar 2009 - 27 Jan 2025 |
| Individual | Pangborn, Marvin Clark |
Leeston 7683 New Zealand |
17 Aug 1992 - 27 Jan 2025 |
| Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
19 Mar 2009 - 14 Jul 2016 |
Jane Pangborn - Director
Appointment date: 17 Aug 1992
Address: Leeston, 7683 New Zealand
Address used since 06 May 2023
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 25 Feb 2016
Marvin Clark Pangborn - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 22 Jan 2025
Address: Leeston, 7683 New Zealand
Address used since 06 May 2023
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 25 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street