Branfield Farm Limited was registered on 05 May 1992 and issued a New Zealand Business Number of 9429039018090. This registered LTD company has been run by 4 directors: Paul Kenneth Brand - an active director whose contract started on 14 Aug 1992,
Belinda Jane Brand - an inactive director whose contract started on 01 Oct 2000 and was terminated on 15 Mar 2006,
Clement Hector Brand - an inactive director whose contract started on 14 Aug 1992 and was terminated on 01 Oct 2000,
Russell Vaughan Brand - an inactive director whose contract started on 14 Aug 1992 and was terminated on 22 Jun 1996.
According to BizDb's data (updated on 28 Feb 2024), the company registered 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Up until 27 Oct 2011, Branfield Farm Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their registered address.
BizDb identified more names for the company: from 05 May 1992 to 11 Mar 1994 they were called Stavefield Holdings No. 73 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 74 shares are held by 1 entity, namely:
Paul Brand Limited (an entity) located at Timaru, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 26% shares (exactly 26 shares) and includes
Brand, Paul Kenneth - located at Rd 7, Ashburton.
Previous addresses
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 16 Oct 2009 to 27 Oct 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Registered & physical address used from 15 Oct 2007 to 16 Oct 2009
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 07 Nov 2006 to 15 Oct 2007
Address: C/ Brophy Knight & Partners, Tancred Street, Ashburton
Registered address used from 24 Aug 1999 to 07 Nov 2006
Address: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton
Physical address used from 27 Jun 1997 to 07 Nov 2006
Address: Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address: 90 Armagh Street, Christchurch
Registered address used from 04 Sep 1992 to 24 Aug 1999
Address: -
Registered address used from 05 May 1992 to 04 Sep 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Entity (NZ Limited Company) | Paul Brand Limited Shareholder NZBN: 9429034221532 |
Timaru Timaru 7910 New Zealand |
27 Aug 2008 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Brand, Paul Kenneth |
Rd 7 Ashburton 7777 New Zealand |
05 May 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargreaves, Barabara Gaye |
Wakanui Road Rd 7, Ashburton |
05 May 1992 - 30 Mar 2006 |
Individual | Brand, Belinda Jane |
Rd 7 Ashburton |
05 May 1992 - 30 Mar 2006 |
Individual | Brand, Belinda Jane |
Rd 7 Ashburton |
05 May 1992 - 30 Mar 2006 |
Individual | Cunneen, Paul James |
Ashburton |
05 May 1992 - 30 Mar 2006 |
Paul Kenneth Brand - Director
Appointment date: 14 Aug 1992
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 28 Oct 2010
Belinda Jane Brand - Director (Inactive)
Appointment date: 01 Oct 2000
Termination date: 15 Mar 2006
Address: R D 7, Ashburton,
Address used since 01 Oct 2000
Clement Hector Brand - Director (Inactive)
Appointment date: 14 Aug 1992
Termination date: 01 Oct 2000
Address: Ashburton,
Address used since 14 Aug 1992
Russell Vaughan Brand - Director (Inactive)
Appointment date: 14 Aug 1992
Termination date: 22 Jun 1996
Address: Ashburton,
Address used since 14 Aug 1992
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street