Shortcuts

Dirragh Farm Limited

Type: NZ Limited Company (Ltd)
9429039773050
NZBN
293353
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 19 Mar 2012

Dirragh Farm Limited, a registered company, was registered on 22 Apr 1986. 9429039773050 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Peter Joseph Scott - an active director whose contract began on 22 Dec 1995,
Mark Patrick Scott - an inactive director whose contract began on 03 Apr 1990 and was terminated on 20 Nov 2015,
Andrew Michael Scott - an inactive director whose contract began on 29 Jul 1993 and was terminated on 20 Nov 2015,
Peter Joseph Scott - an inactive director whose contract began on 03 Apr 1990 and was terminated on 29 Jul 1993,
John Baines - an inactive director whose contract began on 03 Apr 1990 and was terminated on 29 Jul 1993.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Dirragh Farm Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address until 19 Mar 2012.
More names for this company, as we found at BizDb, included: from 22 Apr 1986 to 16 Aug 1993 they were called Skasko Produce Growers Limited.
A total of 8000 shares are issued to 5 shareholders (2 groups). The first group includes 5333 shares (66.66 per cent) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 2667 shares (33.34 per cent).

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 08 Mar 2010 to 19 Mar 2012

Address: Hubbard, Churcher & Co, 39 George Street, Timaru

Registered address used from 09 Mar 2005 to 08 Mar 2010

Address: Martin Wakefield & Co, Chartered Accountant, Level 1 26 Canon St, Timaru

Registered address used from 25 Mar 1994 to 09 Mar 2005

Address: Hubbard Churcher & Co, Forresters Building, 39 George Street, Timaru

Physical address used from 19 Feb 1992 to 08 Mar 2010

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5333
Individual Scott, Peter Joseph Rd 5
Timaru
7975
New Zealand
Entity (NZ Limited Company) Hc Trustees 2009 Limited
Shareholder NZBN: 9429032451658
Timaru
7910
New Zealand
Individual Scott, Adrienne Mary Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 2667
Individual Scott, Adrienne Mary Rd 5
Timaru
7975
New Zealand
Individual Scott, Peter Joseph Rd 5
Timaru
7975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Megan Elizabeth Rd 4
Timaru
7974
New Zealand
Individual Scott, Mark Patrick Rd 4
Timaru
7974
New Zealand
Individual Scott, Andrew Michael Rd 5
Timaru
7975
New Zealand
Directors

Peter Joseph Scott - Director

Appointment date: 22 Dec 1995

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 25 Mar 2011


Mark Patrick Scott - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 20 Nov 2015

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 25 Mar 2011


Andrew Michael Scott - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 20 Nov 2015

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 09 Mar 2012


Peter Joseph Scott - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 29 Jul 1993

Address: Hastings,

Address used since 03 Apr 1990


John Baines - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 29 Jul 1993

Address: Dunedin,

Address used since 03 Apr 1990


Kay Maria Roughan - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 29 Jul 1993

Address: R.d.3, Lawrence,

Address used since 03 Apr 1990


Phillip Lewis Andrews - Director (Inactive)

Appointment date: 06 Apr 1990

Termination date: 29 Jul 1993

Address: Timaru,

Address used since 06 Apr 1990

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street