Shortcuts

Ngawiro Farm Limited

Type: NZ Limited Company (Ltd)
9429039999801
NZBN
206373
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 21 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 498
Individual Macfarlane, Alistair Frank Rotherham
North Canterbury
7379
New Zealand
Shares Allocation #2 Number of Shares: 124
Individual Macfarlane, Angela Mary Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Macfarlane, Virginia Rae Rd 1
Rotherham
7379
New Zealand
Shares Allocation #4 Number of Shares: 377
Individual Macfarlane, Neil Alistair Redcliffs
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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