Stebbings Farmlands Limited was started on 11 Sep 1964 and issued an NZ business number of 9429040913612. This registered LTD company has been supervised by 6 directors: Rodney Gavin Shayle Callender - an active director whose contract began on 02 Apr 1991,
Vivien Anne Callender - an active director whose contract began on 27 Apr 1993,
Guy Callender - an active director whose contract began on 11 Nov 2011,
Jacqueline Margaret Liddell - an active director whose contract began on 01 Feb 2012,
Kevin James O'connor - an inactive director whose contract began on 02 Apr 1991 and was terminated on 29 Jun 2011.
According to our database (updated on 28 May 2025), this company filed 1 address: 107B Westchester Drive, Churton Park, Wellington, 6037 (types include: postal, office).
Up until 26 Nov 2013, Stebbings Farmlands Limited had been using 2B/84 Oriental Parade, Wellington as their physical address.
A total of 291360 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 145680 shares are held by 2 entities, namely:
Bethlehem Trust Company Limited (an entity) located at Churton Park, Wellington postcode 6037,
Renall Trustee Company Limited (an entity) located at Churton Park, Wellington postcode 6037.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 145680 shares) and includes
Renall Trustee Company Limited - located at Churton Park, Wellington. Stebbings Farmlands Limited is categorised as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Principal place of activity
107b Westchester Drive, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 2b/84 Oriental Parade, Wellington New Zealand
Physical & registered address used from 19 Mar 2009 to 26 Nov 2013
Address #2: 4 Frankmore Avenue, Wellington 4
Physical address used from 20 Apr 1999 to 19 Mar 2009
Address #3: Ernst And Young, 11th Floor Bnz Centre, 1 Willis Street, Wellington
Registered address used from 16 Feb 1993 to 19 Mar 2009
Basic Financial info
Total number of Shares: 291360
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 145680 | |||
| Entity (NZ Limited Company) | Bethlehem Trust Company Limited Shareholder NZBN: 9429051552947 |
Churton Park Wellington 6037 New Zealand |
25 Jul 2024 - |
| Entity (NZ Limited Company) | Renall Trustee Company Limited Shareholder NZBN: 9429051552794 |
Churton Park Wellington 6037 New Zealand |
25 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 145680 | |||
| Entity (NZ Limited Company) | Renall Trustee Company Limited Shareholder NZBN: 9429051552794 |
Churton Park Wellington 6037 New Zealand |
25 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Agra Nominees Limited Shareholder NZBN: 9429040784427 Company Number: 37380 |
Wellington |
11 Sep 1964 - 25 Jul 2024 |
| Entity | Agra Nominees Limited Shareholder NZBN: 9429040784427 Company Number: 37380 |
Wellington |
11 Sep 1964 - 25 Jul 2024 |
| Entity | Agra Nominees Limited Shareholder NZBN: 9429040784427 Company Number: 37380 |
Wellington |
11 Sep 1964 - 20 Mar 2021 |
| Entity | Agra Nominees Limited Shareholder NZBN: 9429040784427 Company Number: 37380 |
Wellington |
11 Sep 1964 - 20 Mar 2021 |
| Other | Null - Ronnoco Nominees Limited | 11 Sep 1964 - 29 Jun 2011 | |
| Other | Ronnoco Nominees Limited | 11 Sep 1964 - 29 Jun 2011 |
Rodney Gavin Shayle Callender - Director
Appointment date: 02 Apr 1991
Address: 84 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Mar 2010
Vivien Anne Callender - Director
Appointment date: 27 Apr 1993
Address: 84 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Mar 2010
Guy Callender - Director
Appointment date: 11 Nov 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jan 2019
Address: Wellington, 6037 New Zealand
Address used since 11 Nov 2011
Jacqueline Margaret Liddell - Director
Appointment date: 01 Feb 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2012
Kevin James O'connor - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 29 Jun 2011
Address: Wellington, 6011 New Zealand
Address used since 21 Apr 2006
David John Grieve - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 27 Apr 1993
Address: Wellington,
Address used since 02 Apr 1991
Tun Medical Limited
107c Westchester Drive
Ohau Land & Cattle Limited
107b Westchester Drive
Hunters Hill Limited
107b Westchester Drive
Cassington Holdings Limited
107b Westchester Drive
Churton Homes Limited
107b Westchester Drive
Red Raider Limited
107b Westchester Drive
Bushlands Holdings Limited
91 Main Road
Capel Le Ferne Limited
34 Fitzpatrick Street
Carta Property Fund Limited
34 Fitzpatrick Street
Kevin Investment Group Limited
18 Dungarvan Road
Nesca Homes Limited
1 Truscott Avenue
Xiaonong Group Limited
18 Dungarvan Road