Nelson Ranger Farms Limited, a registered company, was registered on 23 Aug 1949. 9429040190594 is the NZ business number it was issued. The company has been supervised by 5 directors: Simon Richard Acton-Adams - an active director whose contract began on 20 Oct 1989,
David Julian Clark - an inactive director whose contract began on 09 Oct 1997 and was terminated on 24 Oct 1997,
Peter Meikle - an inactive director whose contract began on 20 Jul 1989 and was terminated on 13 Oct 1997,
Alexander Stronach Paterson - an inactive director whose contract began on 29 Apr 1985 and was terminated on 20 Oct 1989,
Kenneth Irwin Hawes - an inactive director whose contract began on 29 Apr 1985 and was terminated on 20 Jul 1987.
Last updated on 27 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: 1/ 54 Holmwood Road, Merivale, Christchurch, 8014 (registered address),
1/ 54 Holmwood Road, Merivale, Christchurch, 8014 (service address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address) among others.
Nelson Ranger Farms Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 30 Jun 2021.
Previous aliases for this company, as we established at BizDb, included: from 23 Aug 1949 to 25 Aug 1997 they were named Nelson Ranger Fishing Co Limited.
A total of 301000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 300000 shares (99.67%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1000 shares (0.33%).
Other active addresses
Address #4: 1/ 54 Holmwood Road, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 21 Sep 2023
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Apr 2019 to 30 Jun 2021
Address #2: Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Physical address used from 13 Mar 2014 to 26 Apr 2019
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered address used from 14 Apr 2011 to 26 Apr 2019
Address #4: 43 Dublin Street, Picton New Zealand
Physical address used from 14 Apr 2009 to 13 Mar 2014
Address #5: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 29 Jul 2008 to 14 Apr 2011
Address #6: 52 Scott Street, Blenheim
Registered address used from 25 Mar 2004 to 29 Jul 2008
Address #7: 52 Scott Street, Blenheim
Physical address used from 25 Mar 2004 to 14 Apr 2009
Address #8: 65 Seymour Street, Blenheim
Registered & physical address used from 22 Nov 2002 to 25 Mar 2004
Address #9: London Quay, Picton
Registered & physical address used from 27 Jun 1997 to 22 Nov 2002
Basic Financial info
Total number of Shares: 301000
Annual return filing month: March
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300000 | |||
| Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
27 Oct 2009 - |
| Individual | Acton-adams, Simon Richard |
Merivale Christchurch 8014 New Zealand |
23 Aug 1949 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Acton-adams, Simon Richard |
Merivale Christchurch 8014 New Zealand |
23 Aug 1949 - |
Simon Richard Acton-adams - Director
Appointment date: 20 Oct 1989
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Mar 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Mar 2014
David Julian Clark - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 24 Oct 1997
Address: Blenheim,
Address used since 09 Oct 1997
Peter Meikle - Director (Inactive)
Appointment date: 20 Jul 1989
Termination date: 13 Oct 1997
Address: Kelburn, Wellington,
Address used since 20 Jul 1989
Alexander Stronach Paterson - Director (Inactive)
Appointment date: 29 Apr 1985
Termination date: 20 Oct 1989
Address: Karori, Wellington,
Address used since 29 Apr 1985
Kenneth Irwin Hawes - Director (Inactive)
Appointment date: 29 Apr 1985
Termination date: 20 Jul 1987
Address: Richmond,
Address used since 29 Apr 1985
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street