Shortcuts

Copperfield Farm Limited

Type: NZ Limited Company (Ltd)
9429039287540
NZBN
446382
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Ave,
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 11 Jul 2019

Copperfield Farm Limited, a registered company, was started on 20 Sep 1989. 9429039287540 is the number it was issued. This company has been run by 3 directors: Michael Bernard Kevin Brosnahan - an active director whose contract started on 24 Jun 1992,
Kathleen Marie Brosnahan - an active director whose contract started on 24 Jun 1992,
Bernard Stanley Brosnahan - an inactive director whose contract started on 08 Jul 1992 and was terminated on 12 Feb 1999.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Ave,, Papanui, Christchurch, 8053 (types include: physical, registered).
Copperfield Farm Limited had been using 39 George Street, Timaru as their physical address up to 11 Jul 2019.
Previous names used by this company, as we identified at BizDb, included: from 12 Dec 2002 to 08 Jul 2015 they were named Brasells Bridge Farm Limited, from 20 Sep 1989 to 12 Dec 2002 they were named Brassells Bridge Farm Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 20 Feb 2012 to 11 Jul 2019

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 17 Feb 2010 to 20 Feb 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 23 Feb 2007 to 17 Feb 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 07 Mar 2005 to 17 Feb 2010

Address: C/-hubbard Churcher & Co, Chartered Accountants, 45 George Street, Timaru

Registered address used from 07 Feb 1994 to 07 Mar 2005

Address: -

Physical address used from 21 Feb 1992 to 23 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Brosnahan, Michael Bernard Kevin Rd 13
Pleasant Point
7983
New Zealand
Entity (NZ Limited Company) Timpany Walton Trustees 2022 Limited
Shareholder NZBN: 9429050651771
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Brosnahan, Michael Bernard Kevin Rd 13
Pleasant Point
7983
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brosnahan, Kathleen Marie Otipua
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Timaru
7910
New Zealand
Individual Brosnahan, Kathleen Marie Rd 13
Pleasant Point
7983
New Zealand
Individual Brosnahan, Kathleen Marie Rd 13
Pleasant Point
7983
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Brosnahan, Kathleen Marie Rd 13
Pleasant Point
7983
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Brosnahan, Kathleen Marie Otipua
Directors

Michael Bernard Kevin Brosnahan - Director

Appointment date: 24 Jun 1992

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 24 Feb 2011


Kathleen Marie Brosnahan - Director

Appointment date: 24 Jun 1992

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 24 Feb 2011


Bernard Stanley Brosnahan - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 12 Feb 1999

Address: Rosewill, No 4 R D, Timaru,

Address used since 08 Jul 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