Shortcuts

Oakleigh Farm Limited

Type: NZ Limited Company (Ltd)
9429040252179
NZBN
157410
Company Number
Registered
Company Status
Current address
101 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 07 Feb 2013

Oakleigh Farm Limited, a registered company, was registered on 24 Dec 1974. 9429040252179 is the NZ business number it was issued. This company has been supervised by 7 directors: Lindsay James Broad - an active director whose contract began on 27 Jul 2001,
Janice Ruth Broad - an active director whose contract began on 27 Jul 2001,
Logan Henry Simpson - an active director whose contract began on 30 Jun 2015,
Kristie Lee Simpson - an active director whose contract began on 30 Jun 2015,
Logan Simpson - an inactive director whose contract began on 30 Jun 2015 and was terminated on 17 Nov 2016.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (category: registered, physical).
Oakleigh Farm Limited had been using Malloch Mcclean, 45 Don Street, Invercargill as their registered address until 07 Feb 2013.
Previous names for the company, as we found at BizDb, included: from 24 Dec 1974 to 09 Aug 2001 they were called Te Peka Farm Limited.
A total of 40000 shares are allotted to 8 shareholders (6 groups). The first group includes 1 share (0%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 19998 shares (50%). Lastly we have the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Malloch Mcclean, 45 Don Street, Invercargill New Zealand

Registered & physical address used from 27 Mar 2006 to 07 Feb 2013

Address: 73 Russel Street, Invercargill

Registered address used from 20 Feb 1999 to 27 Mar 2006

Address: 21 Panorama Terrace, Queenstown

Physical address used from 20 Feb 1999 to 27 Mar 2006

Address: 73 Russel Street, Invercargill

Physical address used from 20 Feb 1999 to 20 Feb 1999

Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 04 Nov 1991 to 20 Feb 1999

Contact info
64 3 2469566
27 Feb 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Simpson, Kristie Lee Rd 1
Wyndham
9891
New Zealand
Shares Allocation #2 Number of Shares: 19998
Director Simpson, Kristie Lee Rd 1
Wyndham
9891
New Zealand
Individual Simpson, Logan Rd 1
Wyndham
9891
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Broad, Lindsay James Rd 1
Wyndham
9891
New Zealand
Shares Allocation #4 Number of Shares: 19998
Individual Broad, Janice Ruth Rd 1
Wyndham
9891
New Zealand
Individual Broad, Lindsay James Rd 1
Wyndham
9891
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Broad, Janice Ruth Rd 1
Wyndham
9891
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Simpson, Logan Rd 1
Wyndham
9891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Kirstie Rd 1
Wyndham
9891
New Zealand
Individual Simpson, Kirstie Rd 1
Wyndham
9891
New Zealand
Individual ., Oaklands Trust Fortification
No 1 Rd, Wyndham
Directors

Lindsay James Broad - Director

Appointment date: 27 Jul 2001

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 21 Oct 2013


Janice Ruth Broad - Director

Appointment date: 27 Jul 2001

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 21 Oct 2013


Logan Henry Simpson - Director

Appointment date: 30 Jun 2015

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 30 Jun 2015


Kristie Lee Simpson - Director

Appointment date: 30 Jun 2015

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 30 Jun 2015


Logan Simpson - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 17 Nov 2016

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 30 Jun 2015


Elizabeth Jocelyn Broad - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 27 Jul 2001

Address: Queenstown,

Address used since 14 Oct 1991


Clifford Maurice Broad - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 27 Jul 2001

Address: Queenstown,

Address used since 14 Oct 1991