Shortcuts

Ballymoney Farms Limited

Type: NZ Limited Company (Ltd)
9429039955869
NZBN
238871
Company Number
Registered
Company Status
Current address
K1/75 Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 02 Dec 2019

Ballymoney Farms Limited, a registered company, was launched on 28 Jun 1984. 9429039955869 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Peter Murray Stubbs - an active director whose contract started on 01 Dec 2001,
Barbara Annette Stubbs - an active director whose contract started on 01 Dec 2001,
Rachael Isobel Barton - an inactive director whose contract started on 26 Jun 1988 and was terminated on 01 Dec 2001,
John Andrew Dean Dean - an inactive director whose contract started on 26 Jun 1988 and was terminated on 01 Dec 2001.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: K1/75 Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered).
Ballymoney Farms Limited had been using Level 2, 116 Lambton Quay, Wellington Central, Wellington as their physical address until 02 Dec 2019.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (50%).

Addresses

Previous addresses

Address: Level 2, 116 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 18 Dec 2018 to 02 Dec 2019

Address: Same As Registered Office

Physical address used from 28 May 1998 to 28 May 1998

Address: 7/114 Lambton Quay, Wellington New Zealand

Physical address used from 28 May 1998 to 18 Dec 2018

Address: 7th Floor Local Government Building, 114 Lambton Quay, Welington New Zealand

Registered address used from 07 Nov 1997 to 18 Dec 2018

Address: John Dean Law Office, Third Floor Southern Cross Building, 22 Brandon Street, Wellington

Registered address used from 07 Nov 1997 to 07 Nov 1997

Address: -

Physical address used from 19 Feb 1992 to 28 May 1998

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Stubbs, Peter Murray Hawkes Access Rd, R D 1
Kaukapakapa, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Stubbs, Barbara Annette Hawkes Access Rd, R D 1
Kaukapakapa, Auckland

New Zealand
Directors

Peter Murray Stubbs - Director

Appointment date: 01 Dec 2001

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 19 Nov 2015


Barbara Annette Stubbs - Director

Appointment date: 01 Dec 2001

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 19 Nov 2015


Rachael Isobel Barton - Director (Inactive)

Appointment date: 26 Jun 1988

Termination date: 01 Dec 2001

Address: Wellington,

Address used since 26 Jun 1988


John Andrew Dean Dean - Director (Inactive)

Appointment date: 26 Jun 1988

Termination date: 01 Dec 2001

Address: Wellington,

Address used since 26 Jun 1988

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As