Shortcuts

Cerf Farming Company Limited

Type: NZ Limited Company (Ltd)
9429039251688
NZBN
458923
Company Number
Registered
Company Status
Current address
101 Pages Road
Allenton
Ashburton 7700
New Zealand
Registered address used since 05 Aug 2014
101 Pages Road
Allenton
Ashburton 7700
New Zealand
Physical & service address used since 18 Mar 2022

Cerf Farming Company Limited, a registered company, was incorporated on 22 Feb 1990. 9429039251688 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Suzanne Winifred Bird - an active director whose contract began on 30 Mar 1994,
Alister Sydney Bird - an inactive director whose contract began on 30 Mar 1994 and was terminated on 17 Feb 2019,
William Harrison Lowe - an inactive director whose contract began on 01 Mar 1991 and was terminated on 30 Mar 1994,
Mary Elizabeth Lowe - an inactive director whose contract began on 01 Mar 1991 and was terminated on 30 Mar 1994.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 101 Pages Road, Allenton, Ashburton, 7700 (type: physical, service).
Cerf Farming Company Limited had been using 101 Pages Road, Allenton, Ashburton as their physical address up to 18 Mar 2022.
A total of 500 shares are allotted to 4 shareholders (2 groups). The first group consists of 498 shares (99.6%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (0.4%).

Addresses

Previous addresses

Address #1: 101 Pages Road, Allenton, Ashburton, 7700 New Zealand

Physical address used from 28 Mar 2017 to 18 Mar 2022

Address #2: 49 George Street, Geraldine, 7930 New Zealand

Physical address used from 10 Apr 2012 to 28 Mar 2017

Address #3: 65 Anama Station Road, R D 8, Ashburton New Zealand

Registered address used from 07 Apr 2008 to 05 Aug 2014

Address #4: C/-mark Hubbard Limited, 15 Ranui Crescent, R D 1, Lyttelton 8971 New Zealand

Physical address used from 07 Apr 2008 to 10 Apr 2012

Address #5: C/- Md Hubbard, 304 Downs Road, R D 21, Geraldine

Physical & registered address used from 07 Mar 2002 to 07 Apr 2008

Address #6: 52 Mckenzie Street, Geraldine

Registered address used from 22 Mar 2001 to 07 Mar 2002

Address #7: 52 Mckenzie Street, Geraldine

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address #8: 30/46 Tancred Street, Asburton

Registered address used from 24 Sep 1993 to 22 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Bell, Deanna Mae Ashburton
7700
New Zealand
Entity (NZ Limited Company) G D T No. 2 Limited
Shareholder NZBN: 9429046511157
Dunedin Central
Dunedin
9016
New Zealand
Individual Bird, Suzanne Winifred Allenton
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Bird, Suzanne Winifred Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hubbard Trustees Limited
Shareholder NZBN: 9429037089610
Company Number: 1098387
Rd 2
Linkwater
7282
New Zealand
Entity Hubbard Trustees Limited
Shareholder NZBN: 9429037089610
Company Number: 1098387
Rd 2
Linkwater
7282
New Zealand
Individual Bird, Alister Sydney Allenton
Ashburton
7700
New Zealand
Individual Bird, Alister Sydney Allenton
Ashburton
7700
New Zealand
Individual Bird, Alister Sydney Allenton
Ashburton
7700
New Zealand
Entity Hubbard Trustees Limited
Shareholder NZBN: 9429037089610
Company Number: 1098387
Rd 2
Linkwater
7282
New Zealand
Directors

Suzanne Winifred Bird - Director

Appointment date: 30 Mar 1994

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 28 Jul 2014


Alister Sydney Bird - Director (Inactive)

Appointment date: 30 Mar 1994

Termination date: 17 Feb 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 28 Jul 2014


William Harrison Lowe - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 30 Mar 1994

Address: No 5 R D, Ashburton,

Address used since 01 Mar 1991


Mary Elizabeth Lowe - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 30 Mar 1994

Address: No 5 R D, Ashburton,

Address used since 01 Mar 1991

Nearby companies

Consultancy Services Limited
117 Pages Rd

Ashburton Woodworkers Incorporated
7 Trellech Place

Olsen Thompson Limited
9 Millstream Lane

Tlc Fitness Limited
8 Trellech Place

Bonzai Investments Limited
8 Trellech Place

Grey Hills Consulting Limited
1 Trellech Place