Mount Adam Farm Limited, a registered company, was started on 08 Feb 1989. 9429039418135 is the number it was issued. This company has been supervised by 5 directors: Deborah Anne Simpson - an active director whose contract began on 01 Nov 2021,
Karen Marie Ratahi - an active director whose contract began on 01 Nov 2021,
Joanne Lee Terris - an active director whose contract began on 01 Nov 2021,
Francis Joseph Keith Kenyon - an inactive director whose contract began on 08 Feb 1989 and was terminated on 17 Nov 2021,
Elizabeth Noeline Kenyon - an inactive director whose contract began on 08 Feb 1989 and was terminated on 05 Apr 2005.
Updated on 05 Feb 2022, our data contains detailed information about 1 address: 35 Blackett Street, Rangiora, 7400 (types include: physical, registered).
Mount Adam Farm Limited had been using 21 Birmingham Drive, Middleton, Christchurch as their physical address until 30 Oct 2012.
Past names used by this company, as we identified at BizDb, included: from 08 Feb 1989 to 05 Aug 1993 they were named Fund Finders Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 334 shares (33.4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 333 shares (33.3 per cent). Finally we have the next share allotment (333 shares 33.3 per cent) made up of 1 entity.
Previous addresses
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 12 Oct 2012 to 30 Oct 2012
Address: B Soutar & Associates, Level 6 Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 11 Oct 1999 to 11 Oct 1999
Address: Soutar & Associates, Chartered Accountants, Level 10, 137 Armagh Str, Christchurch New Zealand
Physical & registered address used from 11 Oct 1999 to 12 Oct 2012
Address: B Soutar And Associates, Level 6 Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 11 Oct 1999 to 11 Oct 1999
Address: Level 6, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 27 Jun 1997 to 11 Oct 1999
Address: 544 Hills Road, Christchurch
Registered address used from 23 Aug 1993 to 27 Jun 1997
Address: -
Physical address used from 20 Feb 1992 to 11 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Deborah Anne Simpson |
Rd 3 Rangiora 7473 New Zealand |
21 Aug 2013 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Joanne Lee Terris |
Rd 4 Rangiora 7474 New Zealand |
24 Jan 2017 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Karen Marie Ratahi |
Rd 4 Rangiora 7474 New Zealand |
24 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hbs Trustees No 12 Limited Shareholder NZBN: 9429031202114 Company Number: 3290388 |
21 Aug 2013 - 24 Jan 2017 | |
Individual | Mark Anthony Terris |
R D 4 Rangiora New Zealand |
20 Apr 2005 - 24 Jan 2017 |
Individual | Michael James Soutar |
Christchurch New Zealand |
08 Feb 1989 - 21 Feb 2011 |
Individual | Ernest John Tait |
Christchurch |
08 Feb 1989 - 27 Jun 2010 |
Individual | Keith Daniel Kenyon |
R D 4 Rangiora New Zealand |
20 Apr 2005 - 21 Aug 2013 |
Entity | Hbs Trustees No 12 Limited Shareholder NZBN: 9429031202114 Company Number: 3290388 |
21 Aug 2013 - 24 Jan 2017 | |
Individual | Elizabeth Noeline Kenyon |
R D 4 Rangiora |
08 Feb 1989 - 05 Oct 2004 |
Individual | Francis Joseph Keith Kenyon |
R D 4 Rangiora New Zealand |
20 Apr 2005 - 24 Jan 2017 |
Individual | Francis Joseph Keith Kenyon |
R D 4 Rangiora |
08 Feb 1989 - 24 Jan 2017 |
Deborah Anne Simpson - Director
Appointment date: 01 Nov 2021
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 01 Nov 2021
Karen Marie Ratahi - Director
Appointment date: 01 Nov 2021
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 01 Nov 2021
Joanne Lee Terris - Director
Appointment date: 01 Nov 2021
Address: Rd 3 Okuku, Rangiora, 7473 New Zealand
Address used since 01 Nov 2021
Francis Joseph Keith Kenyon - Director (Inactive)
Appointment date: 08 Feb 1989
Termination date: 17 Nov 2021
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 21 Oct 2009
Elizabeth Noeline Kenyon - Director (Inactive)
Appointment date: 08 Feb 1989
Termination date: 05 Apr 2005
Address: R D 4, Rangiora,
Address used since 08 Feb 1989
Gnomeo Investments Limited
35 Blackett Street
Golding Limited
35 Blackett Street
Elevate Scaffolding Limited
35 Blackett Street
Outa-sight Limited
35 Blackett Street
Flaxmill 2011 Limited
35 Blackett Street
Southern Foundations Limited
35 Blackett Street