Shortcuts

Brandon Farms Limited

Type: NZ Limited Company (Ltd)
9429040102511
NZBN
189810
Company Number
Registered
Company Status
Current address
18 Maniapoto Street
Otorohanga 3900
New Zealand
Service & physical address used since 05 Nov 2001
18 Maniapoto Street
Otorohanga New Zealand
Registered address used since 08 Nov 2001

Brandon Farms Limited, a registered company, was started on 11 Mar 1969. 9429040102511 is the NZ business number it was issued. The company has been run by 5 directors: Gillian Acushla Brandon - an active director whose contract began on 13 Mar 2013,
Geoffrey Colleridge Brandon - an inactive director whose contract began on 31 Jan 1993 and was terminated on 16 Oct 2014,
Raymond Charles Brandon - an inactive director whose contract began on 03 Jun 1992 and was terminated on 20 Apr 2001,
Alistair Charles Brandon - an inactive director whose contract began on 04 Feb 1993 and was terminated on 10 Mar 1994,
Ruth Wilson Brandon - an inactive director whose contract began on 03 Jun 1992 and was terminated on 24 Oct 1992.
Brandon Farms Limited had been using C/- Bailey Ingham Limited, Chartered Accountants, 120 Maniapoto Street, Otorohanga as their registered address up to 08 Nov 2001.

Addresses

Previous addresses

Address #1: C/- Bailey Ingham Limited, Chartered Accountants, 120 Maniapoto Street, Otorohanga

Registered address used from 08 Nov 2001 to 08 Nov 2001

Address #2: C/- Bailey Ingham Limited, Chartered Accountants, 120 Maniapoto St, Otorohanga

Physical address used from 05 Nov 2001 to 05 Nov 2001

Address #3: C/- Bailey Ingham, Chartered Accountants, 120 Maniapoto Street, Otorohanga

Registered address used from 14 Nov 2000 to 08 Nov 2001

Address #4: C/- Bailey Ingham, Chartered Accountants, 120 Maniapoto St, Otorohanga

Physical address used from 12 Dec 1998 to 05 Nov 2001

Address #5: K.r.wiggins, Chartered Accountant, King Street, Te Kuiti

Registered address used from 12 Dec 1998 to 14 Nov 2000

Address #6: C/- K.r. Wiggins, Chartered Accountant, King Street, Te Kuiti

Physical address used from 12 Dec 1998 to 12 Dec 1998

Address #7: -

Physical address used from 29 Nov 1997 to 12 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: October

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Director Brandon, Gillian Acushla Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brandon, Geoffrey Colleridge The Estate Of Rototuna
Hamilton
3210
New Zealand
Individual Wiggins, Kenneth Roger Te Kuiti
Individual Brandon, Raymond Charles Te Kuiti
Individual Brandon, Brian Raymond Papatoetoe
Directors

Gillian Acushla Brandon - Director

Appointment date: 13 Mar 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Oct 2016


Geoffrey Colleridge Brandon - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 16 Oct 2014

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 13 Mar 2013


Raymond Charles Brandon - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 20 Apr 2001

Address: Te Kuiti,

Address used since 03 Jun 1992


Alistair Charles Brandon - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 10 Mar 1994

Address: Te Kuiti,

Address used since 04 Feb 1993


Ruth Wilson Brandon - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 24 Oct 1992

Address: Te Kuiti,

Address used since 03 Jun 1992

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street

Robpaul Limited
18 Maniapoto Street