Old Road Farms Limited was registered on 31 Oct 1990 and issued an NZBN of 9429039169723. This registered LTD company has been managed by 3 directors: James Lawson Adam - an active director whose contract began on 31 Oct 1990,
Lesley Ann Gould Adam - an active director whose contract began on 01 Apr 2002,
George Lawson Adam - an inactive director whose contract began on 31 Oct 1990 and was terminated on 01 Apr 2002.
According to BizDb's information (updated on 17 May 2025), the company filed 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Up until 11 Aug 2022, Old Road Farms Limited had been using 3 Henley Road, Otokia, R D 2, Mosgiel as their physical address.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Adam, Lesley Ann Gould (an individual) located at Otokia, R D 2, Mosgiel postcode 9092.
The 2nd group consists of 1 shareholder, holds 59.99% shares (exactly 5999 shares) and includes
Adam, James Lawson - located at Otokia, R D 2, Mosgiel.
The third share allocation (4000 shares, 40%) belongs to 3 entities, namely:
Cook Allan Gibson Trustee Company Limited, located at Dunedin (an entity),
Adam, Lesley Ann Gould, located at Otokia, R D 2, Mosgiel (an individual),
Adam, James Lawson, located at Otokia, R D 2, Mosgiel (an individual).
Previous addresses
Address: 3 Henley Road, Otokia, R D 2, Mosgiel, 9092 New Zealand
Physical & registered address used from 21 May 2020 to 11 Aug 2022
Address: Old Main Road, Otokia, R D 2, Mosgiel New Zealand
Registered address used from 11 Apr 2003 to 21 May 2020
Address: C/- Ernst & Young, Corner Moray Place & Filleul Street, Dunedin
Registered address used from 04 May 1994 to 11 Apr 2003
Address: 'irene' Otokia, State Highway 1, R D 2, Dunedin
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Old Main Road, Otokia, R D 2, Mosgiel New Zealand
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Adam, Lesley Ann Gould |
Otokia, R D 2 Mosgiel 9092 New Zealand |
28 Oct 2008 - |
| Shares Allocation #2 Number of Shares: 5999 | |||
| Individual | Adam, James Lawson |
Otokia, R D 2 Mosgiel 9092 New Zealand |
31 Oct 1990 - |
| Shares Allocation #3 Number of Shares: 4000 | |||
| Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
17 May 2022 - |
| Individual | Adam, Lesley Ann Gould |
Otokia, R D 2 Mosgiel 9092 New Zealand |
28 Oct 2008 - |
| Individual | Adam, James Lawson |
Otokia, R D 2 Mosgiel 9092 New Zealand |
28 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | J L Adam Family Trust | 31 Oct 1990 - 28 Oct 2008 | |
| Other | Null - J L Adam Family Trust | 31 Oct 1990 - 28 Oct 2008 |
James Lawson Adam - Director
Appointment date: 31 Oct 1990
Address: Otokia, R D 2, Mosgiel, 9092 New Zealand
Address used since 01 May 2016
Lesley Ann Gould Adam - Director
Appointment date: 01 Apr 2002
Address: Otokia, R D 2, Mosgiel, 9092 New Zealand
Address used since 01 Jan 2025
Address: State Highway 1, R D 2, Mosgiel, 9092 New Zealand
Address used since 13 Apr 2023
Address: State Hiighway 1, R D 2, Mosgiel, 9092 New Zealand
Address used since 01 May 2016
George Lawson Adam - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 01 Apr 2002
Address: Otokia,
Address used since 31 Oct 1990
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way