Wigley Farms Limited was incorporated on 02 Oct 1989 and issued an NZBN of 9429039287670. This registered LTD company has been supervised by 3 directors: Guy Spencer Wigley - an active director whose contract began on 02 Oct 1989,
Kathryn Dianne Wigley - an active director whose contract began on 10 Dec 2002,
Hugh Patrick Wigley - an inactive director whose contract began on 02 Oct 1989 and was terminated on 29 Apr 2002.
According to our information (updated on 28 Mar 2024), this company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Up to 19 Jul 2022, Wigley Farms Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb found other names for this company: from 02 Oct 1989 to 26 Apr 2002 they were called H P & G S Wigley Limited.
A total of 10000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 10000 shares are held by 3 entities, namely:
Wigley, Kathryn Dianne (an individual) located at Rd 8, Waimate postcode 7978,
Wigley Holdings Limited (an entity) located at 680 Colombo Street, Christchurch postcode 8011,
Wigley, Guy Spencer (an individual) located at Rd 8, Waimate postcode 7978.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Jan 2013 to 19 Jul 2022
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Jun 2012 to 04 Jan 2013
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jun 2011 to 13 Jun 2012
Address: Deloitte, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 26 Jul 2007 to 24 Jun 2011
Address: C/-p S Alexander, Level 1; Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 28 May 1999 to 28 May 1999
Address: C/-p S Alexander & Associates, Level 1; Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 28 May 1999 to 26 Jul 2007
Address: C/-p S Alexander, Level 1; Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 28 May 1999 to 26 Jul 2007
Address: P S Alexander, 31a Bampton Street, Shirley, Christchurch
Registered address used from 05 Jun 1997 to 28 May 1999
Address: C/-mcfarlane Hornsey Matthews, Chartered Accountants, Cnr Stafford And Sefton Streets, Timaru
Registered address used from 18 Aug 1995 to 05 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Wigley, Kathryn Dianne |
Rd 8 Waimate 7978 New Zealand |
16 May 2005 - |
Entity (NZ Limited Company) | Wigley Holdings Limited Shareholder NZBN: 9429034966631 |
680 Colombo Street Christchurch 8011 New Zealand |
25 Jun 2020 - |
Individual | Wigley, Guy Spencer |
Rd 8 Waimate 7978 New Zealand |
02 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wigley, Hugh Patrick |
Rd 8 Makikihi, Waimate 7978 |
10 Jun 2010 - 10 Jun 2010 |
Guy Spencer Wigley - Director
Appointment date: 02 Oct 1989
Address: R D 8, Waimate, 7978 New Zealand
Address used since 01 May 2016
Kathryn Dianne Wigley - Director
Appointment date: 10 Dec 2002
Address: R D 8, Waimate, 7978 New Zealand
Address used since 01 May 2016
Hugh Patrick Wigley - Director (Inactive)
Appointment date: 02 Oct 1989
Termination date: 29 Apr 2002
Address: Waimate,
Address used since 02 Oct 1989
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road