Filbert Farm Limited, a registered company, was launched on 16 Apr 1992. 9429039007414 is the business number it was issued. "Employment services (on-hired staff - office workers only)" (business classification N721230) is how the company has been classified. This company has been managed by 2 directors: George Blake Kingston - an active director whose contract began on 16 Apr 1992,
Margaret Joyce Kingston - an active director whose contract began on 16 Apr 1992.
Last updated on 30 Oct 2022, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Kendons Scott Macdonald, 119 Blenheim Road, Christchurch (other address).
Filbert Farm Limited had been using Scott Macdonald Accountants, 1St Floor, Ibis House, 183 Hereford Street, Christchurch as their registered address until 30 Apr 2001.
More names for the company, as we established at BizDb, included: from 19 Oct 1998 to 16 Aug 2010 they were called Specialist Temps Limited, from 16 Apr 1992 to 19 Oct 1998 they were called Kiwi Kids Picture Products Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch
Registered & physical address used from 30 Apr 2001 to 30 Apr 2001
Address #2: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Physical & registered address used from 30 Apr 2001 to 25 May 2021
Address #3: C/- Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Registered & physical address used from 27 Oct 1998 to 30 Apr 2001
Address #4: C/- Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Registered & physical address used from 03 Sep 1998 to 27 Oct 1998
Address #5: 131a Armagh Street, Christchurch
Registered address used from 01 Sep 1994 to 03 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | George Blake Kingston |
Rd 1 Amberley 7481 New Zealand |
16 Apr 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Margaret Joyce Kingston |
Rd 1 Amberley 7481 New Zealand |
16 Apr 1992 - |
George Blake Kingston - Director
Appointment date: 16 Apr 1992
Address: Amberley, Amberley, 7410 New Zealand
Address used since 01 Aug 2018
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 16 Aug 2010
Margaret Joyce Kingston - Director
Appointment date: 16 Apr 1992
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 16 Aug 2010
Address: Amberley, Amberley, 7410 New Zealand
Address used since 01 Aug 2018
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
180 Resource Solutions Limited
Level 5
Acorva Limited
30 St Albans Street
Dkw Recruitment Group Limited
198 Barbadoes St
E3 Recruit Limited
Level 4, 204 Thorndon Quay
Gbl Personnel Limited
107 Customhouse Quay
Most Excellent People Limited
99 Webb Street