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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5333 | |||
Individual | Scott, Peter Joseph |
Rd 5 Timaru 7975 New Zealand |
22 Apr 1986 - |
Entity (NZ Limited Company) | Hc Trustees 2009 Limited Shareholder NZBN: 9429032451658 |
Timaru 7910 New Zealand |
16 Dec 2015 - |
Individual | Scott, Adrienne Mary |
Rd 5 Timaru 7975 New Zealand |
22 Apr 1986 - |
Shares Allocation #2 Number of Shares: 2667 | |||
Individual | Scott, Adrienne Mary |
Rd 5 Timaru 7975 New Zealand |
22 Apr 1986 - |
Individual | Scott, Peter Joseph |
Rd 5 Timaru 7975 New Zealand |
22 Apr 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Megan Elizabeth |
Rd 4 Timaru 7974 New Zealand |
22 Apr 1986 - 11 Aug 2014 |
Individual | Scott, Mark Patrick |
Rd 4 Timaru 7974 New Zealand |
22 Apr 1986 - 16 Dec 2015 |
Individual | Scott, Andrew Michael |
Rd 5 Timaru 7975 New Zealand |
22 Apr 1986 - 16 Dec 2015 |
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
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