Shortcuts

Mount Adam Farm Limited

Type: NZ Limited Company (Ltd)
9429039418135
NZBN
404040
Company Number
Registered
Company Status
Current address
35 Blackett Street
Rangiora 7400
New Zealand
Physical & registered address used since 30 Oct 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 334
Individual Deborah Anne Simpson Rd 3
Rangiora
7473
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Joanne Lee Terris Rd 4
Rangiora
7474
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Karen Marie Ratahi Rd 4
Rangiora
7474
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hbs Trustees No 12 Limited
Shareholder NZBN: 9429031202114
Company Number: 3290388
Individual Mark Anthony Terris R D 4
Rangiora

New Zealand
Individual Michael James Soutar Christchurch

New Zealand
Individual Ernest John Tait Christchurch
Individual Keith Daniel Kenyon R D 4
Rangiora

New Zealand
Entity Hbs Trustees No 12 Limited
Shareholder NZBN: 9429031202114
Company Number: 3290388
Individual Elizabeth Noeline Kenyon R D 4
Rangiora
Individual Francis Joseph Keith Kenyon R D 4
Rangiora

New Zealand
Individual Francis Joseph Keith Kenyon R D 4
Rangiora
Directors

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

Nearby companies

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