Strathallan Farm Limited, a registered company, was registered on 06 Jun 1957. 9429040236575 is the NZ business number it was issued. This company has been run by 5 directors: Donald Alexander Whyte - an active director whose contract started on 25 Feb 1988,
Sandra Leigh Whyte - an active director whose contract started on 29 Mar 2006,
Veronica Louise Whyte - an inactive director whose contract started on 25 Feb 1988 and was terminated on 24 Nov 2011,
John Gardner Whyte - an inactive director whose contract started on 25 Feb 1988 and was terminated on 30 Jul 2006,
Elizabeth Ann Whyte - an inactive director whose contract started on 25 Feb 1988 and was terminated on 27 Feb 2006.
Last updated on 13 May 2025, our database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: registered, physical).
Strathallan Farm Limited had been using Brown Glassford & Co Limited, First Floor, 55 Kilmore Street, Christchurch as their registered address up to 07 Feb 2013.
A total of 164000 shares are issued to 3 shareholders (2 groups). The first group includes 108907 shares (66.41 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 55093 shares (33.59 per cent).
Previous addresses
Address: Brown Glassford & Co Limited, First Floor, 55 Kilmore Street, Christchurch New Zealand
Registered address used from 08 Mar 2000 to 07 Feb 2013
Address: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Registered address used from 08 Mar 2000 to 08 Mar 2000
Address: Brown Glassford & Co Limited, First Floor, 55 Kilmore Street, Christchurch New Zealand
Physical address used from 05 Jan 1998 to 07 Feb 2013
Address: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Physical address used from 05 Jan 1998 to 05 Jan 1998
Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 05 Jan 1998 to 08 Mar 2000
Address: Peter A. Glassford, Level 9 B N Z Building, 137 Armagh Street, Christchurch
Physical address used from 05 Jan 1998 to 05 Jan 1998
Address: Peter A Glassford, 137 Armagh Street, Christchurch
Registered address used from 02 Feb 1994 to 05 Jan 1998
Address: -
Physical address used from 22 Feb 1992 to 05 Jan 1998
Basic Financial info
Total number of Shares: 164000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 108907 | |||
| Individual | Rolls, Cameron Mckenzie |
Cracroft Christchurch 8022 New Zealand |
17 Jan 2022 - |
| Individual | Whyte, Sandra Leigh |
1573 Ashburton Gorge Road Rd 1 Ashburton 7771 New Zealand |
06 Jun 1957 - |
| Shares Allocation #2 Number of Shares: 55093 | |||
| Director | Whyte, Donald Alexander |
Rd 1 Ashburton 7771 New Zealand |
20 Feb 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whyte, Donald Alexander |
1573 Ashburton Gorge Road Rd 1 Ashburton 7771 New Zealand |
06 Jun 1957 - 15 Jul 2011 |
| Individual | Whyte, D A |
Christchurch |
06 Jun 1957 - 15 Jul 2011 |
| Individual | Whyte, S L |
Christchurch |
06 Jun 1957 - 15 Jul 2011 |
| Individual | Whyte, John Gardner |
Ashburton |
06 Jun 1957 - 27 Jun 2005 |
| Individual | Whyte, Veronica Louise |
C/-38 Catherwood Avenue Ashburton New Zealand |
11 Sep 2006 - 15 Jul 2011 |
| Individual | Glassford, Pa |
Christchurch |
06 Jun 1957 - 15 Jul 2011 |
| Individual | Whyte, Donald Alexander |
C/-38 Catherwood Avenue Ashburton New Zealand |
11 Sep 2006 - 15 Jul 2011 |
| Individual | Whyte, Veronica Louise |
Ashburton New Zealand |
06 Jun 1957 - 15 Jul 2011 |
| Individual | Glassford, Peter Allan |
12 The Terrace Mount Pleasant Christchurch 8081 New Zealand |
06 Jun 1957 - 17 Jan 2022 |
| Individual | Cooney, Laurence Killoh |
C/-38 Catherwood Avenue Ashburton New Zealand |
11 Sep 2006 - 15 Jul 2011 |
| Individual | Whyte, Donald Alexander |
Rd 1 Ashburton New Zealand |
06 Jun 1957 - 15 Jul 2011 |
| Individual | Glassford, Peter Allan |
C/-level 1, 55 Kilmore Street Christchurch New Zealand |
11 Sep 2006 - 15 Jul 2011 |
| Individual | Whyte, Donald Alexander |
1573 Ashburton Gorge Road Rd 1 Ashburton 7771 New Zealand |
06 Jun 1957 - 15 Jul 2011 |
Donald Alexander Whyte - Director
Appointment date: 25 Feb 1988
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 19 Feb 2016
Sandra Leigh Whyte - Director
Appointment date: 29 Mar 2006
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 19 Feb 2016
Veronica Louise Whyte - Director (Inactive)
Appointment date: 25 Feb 1988
Termination date: 24 Nov 2011
Address: Ashburton, 7700 New Zealand
Address used since 13 Jun 2005
John Gardner Whyte - Director (Inactive)
Appointment date: 25 Feb 1988
Termination date: 30 Jul 2006
Address: Ashburton,
Address used since 13 Jun 2005
Elizabeth Ann Whyte - Director (Inactive)
Appointment date: 25 Feb 1988
Termination date: 27 Feb 2006
Address: Napier,
Address used since 11 Mar 2005
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road