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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Brosnahan, Michael Bernard Kevin |
Rd 13 Pleasant Point 7983 New Zealand |
20 Sep 1989 - |
Entity (NZ Limited Company) | Timpany Walton Trustees 2022 Limited Shareholder NZBN: 9429050651771 |
Timaru 7910 New Zealand |
07 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brosnahan, Michael Bernard Kevin |
Rd 13 Pleasant Point 7983 New Zealand |
20 Sep 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brosnahan, Kathleen Marie |
Otipua |
20 Feb 2004 - 20 Feb 2004 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
Timaru 7910 New Zealand |
14 Feb 2011 - 07 Mar 2023 |
Individual | Brosnahan, Kathleen Marie |
Rd 13 Pleasant Point 7983 New Zealand |
20 Feb 2004 - 20 Feb 2004 |
Individual | Brosnahan, Kathleen Marie |
Rd 13 Pleasant Point 7983 New Zealand |
20 Feb 2004 - 20 Feb 2004 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
20 Feb 2004 - 14 Feb 2011 | |
Individual | Brosnahan, Kathleen Marie |
Rd 13 Pleasant Point 7983 New Zealand |
20 Feb 2004 - 20 Feb 2004 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
20 Feb 2004 - 14 Feb 2011 | |
Individual | Brosnahan, Kathleen Marie |
Otipua |
20 Feb 2004 - 20 Feb 2004 |
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
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