Eldorado Farms (1991) Limited, a registered company, was registered on 23 Sep 1986. 9429039704481 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Stuart Clarence Eason - an active director whose contract began on 23 Sep 1986,
Richard James Farquhar - an active director whose contract began on 11 Aug 1997,
Stephen John Brocklebank - an inactive director whose contract began on 23 Dec 1986 and was terminated on 15 Aug 1997.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: registered, physical).
Eldorado Farms (1991) Limited had been using 579 Highcliff Rd, Dunedin as their registered address until 08 Nov 2018.
More names for this company, as we found at BizDb, included: from 23 Sep 1986 to 24 Jun 1991 they were named Waikouaiti Butchery Limited.
A total of 30000 shares are issued to 5 shareholders (3 groups). The first group includes 10 shares (0.03 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (0.03 per cent). Lastly the next share allotment (29980 shares 99.93 per cent) made up of 3 entities.
Previous addresses
Address: 579 Highcliff Rd, Dunedin New Zealand
Registered & physical address used from 14 Jul 2003 to 08 Nov 2018
Address: Harvie Green Wyatt, Chartered Accountants, Floor 5, 229 Moray Place, Dunedin
Registered address used from 20 Mar 2002 to 14 Jul 2003
Address: Harvie Greeen Wyatt, Chartered Accountants, Floor 5, 229 Moray Place, Dunedin
Physical address used from 20 Mar 2002 to 14 Jul 2003
Address: Hunter Brocklebank Dey, 56 York Place, Dunedin
Registered address used from 31 Mar 1998 to 20 Mar 2002
Address: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin
Physical address used from 31 Mar 1998 to 31 Mar 1998
Address: C/- Harvie Greeen Wyatt, Chartered Accountants, Floor 5, 229 Moray Place, Dunedin
Physical address used from 31 Mar 1998 to 20 Mar 2002
Address: Kearney Thompson Hunter & Co, 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 31 Mar 1998
Address: -
Physical address used from 19 Feb 1992 to 31 Mar 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Eason, Stuart Clarence |
Waikouaiti Otago 9510 New Zealand |
23 Sep 1986 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Eason, Kathleen Anne |
Waikouaiti Otago 9510 New Zealand |
23 Sep 1986 - |
Shares Allocation #3 Number of Shares: 29980 | |||
Individual | Eason, Kathleen Anne |
Waikouaiti Otago 9510 New Zealand |
23 Sep 1986 - |
Director | Farquhar, Richard James |
Rd 1 Dunedin 9076 New Zealand |
12 Nov 2018 - |
Individual | Eason, Stuart Clarence |
Waikouaiti Otago 9510 New Zealand |
23 Sep 1986 - |
Stuart Clarence Eason - Director
Appointment date: 23 Sep 1986
Address: Waikouaiti, 9510 New Zealand
Address used since 23 Mar 2016
Richard James Farquhar - Director
Appointment date: 11 Aug 1997
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 01 Jan 2024
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 31 Mar 2010
Stephen John Brocklebank - Director (Inactive)
Appointment date: 23 Dec 1986
Termination date: 15 Aug 1997
Address: Dunedin,
Address used since 23 Dec 1986
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road