Shortcuts

Stringer Farms Limited

Type: NZ Limited Company (Ltd)
9429040311036
NZBN
146692
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 18 Dec 2018

Stringer Farms Limited, a registered company, was registered on 30 Jun 1964. 9429040311036 is the number it was issued. This company has been managed by 3 directors: Eric Alexander Stringer - an active director whose contract began on 16 Feb 1989,
Pauline Margaret Stringer - an active director whose contract began on 30 Sep 1999,
Gladys Muriel Stringer - an inactive director whose contract began on 16 Feb 1989 and was terminated on 30 Sep 1999.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Stringer Farms Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up until 18 Dec 2018.
A single entity owns all company shares (exactly 4398 shares) - Inder, Patricia Margaret - located at 8053, Ranfurly, Ranfurly.

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 07 Mar 2000 to 18 Dec 2018

Address: C/- P S Alexander, Level 1 Unit 1, Amuri, Park 25 Churchill Str, Christchurch

Registered address used from 07 Mar 2000 to 07 Mar 2000

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 12 Feb 1998 to 18 Dec 2018

Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Physical address used from 12 Feb 1998 to 12 Feb 1998

Address: C/- E A Stringer, Waterwheel Farm, Kokonga No 3 R D, Ranfurly

Physical address used from 12 Feb 1998 to 12 Feb 1998

Address: 29 Brampton Street, Shirley, Christchurch

Registered address used from 05 Jun 1997 to 07 Mar 2000

Address: Wrightson Nma Ltd, 184 High St, Dunedin

Registered address used from 10 Mar 1997 to 05 Jun 1997

Address: -

Physical address used from 17 Feb 1992 to 12 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 4400

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4398
Individual Inder, Patricia Margaret Ranfurly
Ranfurly
9332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stringer, Pauline Margaret Rd 3
Kyeburn
9397
New Zealand
Individual Stringer, Pauline Margaret Rd 3
Ranfurly
Individual Stringer, Pauline Margaret Rd 3
Kyeburn
9397
New Zealand
Individual Stringer, Eric Alexander Rd 3
Kyeburn
9397
New Zealand
Individual Stringer, Eric Alexander Christchurch
Individual Stringer, Eric Alexander Rd 3
Kyeburn
9397
New Zealand
Individual Stringer, Eric Alexander Rd 3
Kyeburn
9397
New Zealand
Individual Stringer, Pauline Margaret Rd 3
Kyeburn
9397
New Zealand
Individual Stringer, Eric Alexander Rd 3
Kyeburn
9397
New Zealand
Directors

Eric Alexander Stringer - Director

Appointment date: 16 Feb 1989

Address: Rd 3, Kyeburn, 9397 New Zealand

Address used since 25 Feb 2020

Address: Kyeburn, R D 3, Ranfurly, 9397 New Zealand

Address used since 13 May 2016


Pauline Margaret Stringer - Director

Appointment date: 30 Sep 1999

Address: Rd 3, Kyeburn, 9397 New Zealand

Address used since 25 Feb 2020

Address: Kyeburn, R D 3, Ranfurly, 9397 New Zealand

Address used since 13 May 2016


Gladys Muriel Stringer - Director (Inactive)

Appointment date: 16 Feb 1989

Termination date: 30 Sep 1999

Address: Ranfurly,

Address used since 16 Feb 1989

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