Deodara Farm Limited, a registered company, was registered on 05 Feb 1986. 9429039821126 is the NZ business number it was issued. The company has been managed by 4 directors: John Donald Mckenzie - an active director whose contract started on 06 Oct 1991,
Alister David Argyle - an inactive director whose contract started on 02 Sep 2005 and was terminated on 05 May 2008,
Camilla Margaret Mckenzie - an inactive director whose contract started on 16 May 1996 and was terminated on 02 Sep 2005,
Douglas John Troon - an inactive director whose contract started on 06 Oct 1991 and was terminated on 15 May 1996.
Updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Deodara Farm Limited had been using Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch as their registered address up until 29 Nov 2012.
Former names used by this company, as we found at BizDb, included: from 05 Feb 1986 to 21 Apr 1997 they were called Lowcliffe Salmon Limited.
A single entity controls all company shares (exactly 1000 shares) - Wairuna Farm Limited - located at 8053, Burnside, Christchurch.
Previous addresses
Address: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2011 to 29 Nov 2012
Address: 160 Havelock Street, Ashburton, 7700 New Zealand
Physical & registered address used from 06 Jan 2011 to 13 Jul 2011
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 20 Aug 2010 to 06 Jan 2011
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 18 Jul 2008 to 20 Aug 2010
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 30 Nov 2000 to 18 Jul 2008
Address: 32 Sheffield Crescent, Christchurch 5
Physical & registered address used from 25 Oct 2000 to 30 Nov 2000
Address: 267 Memorial Avenue, Christchurch 5
Registered address used from 21 Feb 1994 to 25 Oct 2000
Address: Offices Of Peat Marwick, 44 York Place, Dunedin
Registered address used from 01 Oct 1992 to 21 Feb 1994
Address: -
Physical address used from 19 Feb 1992 to 25 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Wairuna Farm Limited Shareholder NZBN: 9429038489297 |
Burnside Christchurch 8053 New Zealand |
05 Feb 1986 - |
Ultimate Holding Company
John Donald Mckenzie - Director
Appointment date: 06 Oct 1991
Address: Ashburton, 7773 New Zealand
Address used since 28 Aug 2017
Address: No. 3 Rd, Ashburton, 7773 New Zealand
Address used since 30 Aug 2012
Alister David Argyle - Director (Inactive)
Appointment date: 02 Sep 2005
Termination date: 05 May 2008
Address: Ashburton,
Address used since 02 Sep 2005
Camilla Margaret Mckenzie - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 02 Sep 2005
Address: Rathmore, 3 Rd, Ashburton,
Address used since 16 May 1996
Douglas John Troon - Director (Inactive)
Appointment date: 06 Oct 1991
Termination date: 15 May 1996
Address: Meadowbank, Auckland,
Address used since 06 Oct 1991
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road