Shortcuts

Branfield Farm Limited

Type: NZ Limited Company (Ltd)
9429039018090
NZBN
536080
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Oct 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 74
Entity (NZ Limited Company) Paul Brand Limited
Shareholder NZBN: 9429034221532
Timaru
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Brand, Paul Kenneth Rd 7
Ashburton
7777
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hargreaves, Barabara Gaye Wakanui Road
Rd 7, Ashburton
Individual Brand, Belinda Jane Rd 7
Ashburton
Individual Brand, Belinda Jane Rd 7
Ashburton
Individual Cunneen, Paul James Ashburton
Directors

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

Nearby companies

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