Shortcuts

Deodara Farm Limited

Type: NZ Limited Company (Ltd)
9429039821126
NZBN
280118
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 29 Nov 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Wairuna Farm Limited
Shareholder NZBN: 9429038489297
Burnside
Christchurch
8053
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wairuna Farm Limited
Name
Ltd
Type
674021
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies