Ngawiro Farm Limited, a registered company, was started on 30 Aug 1983. 9429039999801 is the NZBN it was issued. This company has been run by 3 directors: Neil Alistair Macfarlane - an active director whose contract started on 16 Sep 1991,
Angela Mary Macfarlane - an active director whose contract started on 16 Sep 1991,
Alistair Frank Macfarlane - an active director whose contract started on 01 May 1997.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Ngawiro Farm Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up to 21 Dec 2018.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 498 shares (49.8%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 124 shares (12.4%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 09 Mar 1998 to 21 Dec 2018
Address: 31a Bampton Street, Christchurch
Physical address used from 09 Mar 1998 to 09 Mar 1998
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 15 May 1997 to 21 Dec 2018
Address: 31a Bampton Street, Christchurch
Registered address used from 15 May 1997 to 15 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Macfarlane, Alistair Frank |
Rotherham North Canterbury 7379 New Zealand |
30 Aug 1983 - |
Shares Allocation #2 Number of Shares: 124 | |||
Individual | Macfarlane, Angela Mary |
Redcliffs Christchurch 8081 New Zealand |
30 Aug 1983 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Macfarlane, Virginia Rae |
Rd 1 Rotherham 7379 New Zealand |
29 Nov 2010 - |
Shares Allocation #4 Number of Shares: 377 | |||
Individual | Macfarlane, Neil Alistair |
Redcliffs Christchurch 8081 New Zealand |
30 Aug 1983 - |
Neil Alistair Macfarlane - Director
Appointment date: 16 Sep 1991
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Mar 2023
Address: Rotherham, North Canterbury, 7379 New Zealand
Address used since 21 Mar 2012
Angela Mary Macfarlane - Director
Appointment date: 16 Sep 1991
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Mar 2023
Address: Rotherham, North Canterbury, 7379 New Zealand
Address used since 21 Mar 2012
Alistair Frank Macfarlane - Director
Appointment date: 01 May 1997
Address: Rotherham, North Canterbury, 7379 New Zealand
Address used since 21 Mar 2012
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street