Shamrock Farm Limited, a registered company, was started on 08 Aug 1988. 9429039417619 is the NZBN it was issued. This company has been managed by 4 directors: Brian William O'malley - an active director whose contract started on 27 Sep 2003,
Margaret Anne O'malley - an active director whose contract started on 27 Sep 2003,
Tarcille Kathleen O'connor - an inactive director whose contract started on 08 Aug 1988 and was terminated on 31 Mar 2005,
Timothy Joseph O'connor - an inactive director whose contract started on 08 Aug 1988 and was terminated on 14 May 2002.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 60 George Noble Road, Yaldhurst, Christchurch, 8042 (types include: physical, registered).
Shamrock Farm Limited had been using 1847 Thompsons Track, Rd 2, Ashburton as their registered address up until 08 May 2019.
One entity owns all company shares (exactly 2000 shares) - O'malley, Brian William - located at 8042, Yaldhurst, Christchurch.
Previous addresses
Address: 1847 Thompsons Track, Rd 2, Ashburton, 7772 New Zealand
Registered & physical address used from 10 May 2017 to 08 May 2019
Address: 473 Yaldhurst Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 14 Jul 2011 to 10 May 2017
Address: 473 Yaldhurst Road, Rd 6, Christchurch 7676 New Zealand
Registered & physical address used from 03 May 2010 to 14 Jul 2011
Address: 473 Yaldhurst Road, Rd6, Christchurch 7676
Physical & registered address used from 16 Jun 2008 to 03 May 2010
Address: 473 Yaldhurst Road, Rd1, Christchurch 7676
Physical & registered address used from 10 May 2007 to 16 Jun 2008
Address: 31 Doncaster Street, Christchurch
Registered address used from 30 Apr 2001 to 10 May 2007
Address: 31 Doncaster Street, Christchurch
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address: 136 Main South Road, Christchurch
Physical address used from 30 Jul 1999 to 30 Apr 2001
Address: 136 Main South Road, Sockburn, Christchurch
Registered address used from 30 Jul 1999 to 30 Apr 2001
Address: 314 Cashel Street, Christchurch
Registered address used from 24 May 1993 to 30 Jul 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | O'malley, Brian William |
Yaldhurst Christchurch 8042 New Zealand |
08 Aug 1988 - |
Brian William O'malley - Director
Appointment date: 27 Sep 2003
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 30 Apr 2019
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 02 May 2017
Margaret Anne O'malley - Director
Appointment date: 27 Sep 2003
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 02 May 2017
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 30 Apr 2019
Tarcille Kathleen O'connor - Director (Inactive)
Appointment date: 08 Aug 1988
Termination date: 31 Mar 2005
Address: Kokatahi, R.d., Hokitika,
Address used since 08 Aug 1988
Timothy Joseph O'connor - Director (Inactive)
Appointment date: 08 Aug 1988
Termination date: 14 May 2002
Address: Kokatahi, R.d., Hokitika,
Address used since 08 Aug 1988