Cairnhill Farms Limited, a registered company, was launched on 12 Apr 1966. 9429040645001 is the NZBN it was issued. The company has been supervised by 5 directors: Clarinda Evelyn Franklin - an active director whose contract began on 30 Mar 2012,
Robert Stirling - an inactive director whose contract began on 05 Feb 2010 and was terminated on 31 Mar 2012,
Evelyn Jean Stirling - an inactive director whose contract began on 01 Apr 1991 and was terminated on 21 Jul 2011,
John Stirling - an inactive director whose contract began on 16 Jul 1984 and was terminated on 15 Apr 2005,
Robert Stirling - an inactive director whose contract began on 01 Apr 1991 and was terminated on 15 Dec 1993.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Cairnhill Farms Limited had been using Level 6, 51 Shortland Street, Auckland as their registered address until 15 Jul 2014.
A single entity controls all company shares (exactly 16813 shares) - Franklin, Clarinda Evelyn - located at 1010, Narrow Neck, Auckland.
Previous addresses
Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2013 to 15 Jul 2014
Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Mar 2011 to 02 Sep 2013
Address #3: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 18 Dec 2008 to 08 Mar 2011
Address #4: 25a Jutland Rd, Takapuna, Auckland
Physical & registered address used from 08 Dec 2008 to 18 Dec 2008
Address #5: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Physical & registered address used from 07 Sep 2006 to 08 Dec 2008
Address #6: Sudburys Limited, 1st Floor, Michael Hill Bldg, 25 Rathbone Street, Whangarei
Physical address used from 01 Sep 2001 to 07 Sep 2006
Address #7: Michael Hill Building, 25 Rathbone Street, Whangarei
Registered address used from 01 Sep 2001 to 07 Sep 2006
Address #8: Michael Hill Building, 25 Rathbone Street, Whangarei
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address #9: 118-120 Bank Street, Whangarei
Registered address used from 06 May 1992 to 01 Sep 2001
Basic Financial info
Total number of Shares: 16813
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16813 | |||
Individual | Franklin, Clarinda Evelyn |
Narrow Neck Auckland 0624 New Zealand |
03 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stirling, Evelyn Jean Reese |
Takapuna Auckland New Zealand |
12 Apr 1966 - 02 Feb 2012 |
Individual | Macauley, Peter |
Kaikohe New Zealand |
31 Aug 2005 - 03 Apr 2012 |
Individual | Stirling, John |
25a Jutland Road Takapuna, Auckland |
12 Apr 1966 - 19 Apr 2005 |
Individual | Stirling, John |
Takapuna Auckland |
12 Apr 1966 - 19 Apr 2005 |
Individual | Stirling, Robert |
Rd1 Kerikeri New Zealand |
31 Aug 2005 - 03 Apr 2012 |
Individual | Stirling, Evelyn Jean Reese |
Takapuna Auckland New Zealand |
12 Apr 1966 - 02 Feb 2012 |
Clarinda Evelyn Franklin - Director
Appointment date: 30 Mar 2012
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Aug 2016
Robert Stirling - Director (Inactive)
Appointment date: 05 Feb 2010
Termination date: 31 Mar 2012
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 30 Aug 2011
Evelyn Jean Stirling - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 21 Jul 2011
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Aug 2011
John Stirling - Director (Inactive)
Appointment date: 16 Jul 1984
Termination date: 15 Apr 2005
Address: Takapuna, Auckland,
Address used since 24 Jan 2005
Robert Stirling - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 15 Dec 1993
Address: R D 9, Whangarei,
Address used since 01 Apr 1991
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street