Rehoboth Farming Systems Limited was incorporated on 21 Jan 2014 and issued an NZBN of 9429041043929. The registered LTD company has been managed by 4 directors: Hamish Stephen Sydney Bielski - an active director whose contract started on 21 Jan 2014,
Neil Leslie Gardyne - an inactive director whose contract started on 21 Jan 2014 and was terminated on 30 Jun 2021,
John Richard Francis White - an inactive director whose contract started on 10 Jun 2014 and was terminated on 30 Jun 2021,
Richard Jackson Kyte - an inactive director whose contract started on 10 Jun 2014 and was terminated on 01 Apr 2017.
As stated in our information (last updated on 11 Apr 2024), the company uses 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: registered, physical).
Up until 08 Nov 2018, Rehoboth Farming Systems Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their physical address.
A total of 2408248 shares are allotted to 5 groups (11 shareholders in total). As far as the first group is concerned, 1109417 shares are held by 3 entities, namely:
Bradfield, Grant Irvine (an individual) located at Rd 2, Owaka postcode 9586,
Hm Nominees (2018) Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Bradfield, Karen Joy (an individual) located at Rd 2, Owaka postcode 9586.
The second group consists of 1 shareholder, holds 7.33 per cent shares (exactly 176642 shares) and includes
Griffin, Siobhain Mary - located at R D 2, Milton.
The 3rd share allotment (1044189 shares, 43.36%) belongs to 3 entities, namely:
Bielski, Amy Lillian, located at Rd 2, Clinton (an individual),
Bradfield, Grant Irvine, located at Rd 2, Owaka (an individual),
Bielski, Hamish Stephen Sydney, located at Rd 2, Clinton (a director). Rehoboth Farming Systems Limited has been categorised as "Beef cattle and sheep farming" (business classification A014410).
Previous address
Address: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Physical & registered address used from 21 Jan 2014 to 08 Nov 2018
Basic Financial info
Total number of Shares: 2408248
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1109417 | |||
Individual | Bradfield, Grant Irvine |
Rd 2 Owaka 9586 New Zealand |
21 Jan 2014 - |
Entity (NZ Limited Company) | Hm Nominees (2018) Limited Shareholder NZBN: 9429046605962 |
Balclutha Balclutha 9230 New Zealand |
20 Mar 2023 - |
Individual | Bradfield, Karen Joy |
Rd 2 Owaka 9586 New Zealand |
21 Jan 2014 - |
Shares Allocation #2 Number of Shares: 176642 | |||
Individual | Griffin, Siobhain Mary |
R D 2 Milton 9292 New Zealand |
18 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1044189 | |||
Individual | Bielski, Amy Lillian |
Rd 2 Clinton 9584 New Zealand |
21 Jan 2014 - |
Individual | Bradfield, Grant Irvine |
Rd 2 Owaka 9586 New Zealand |
21 Jan 2014 - |
Director | Bielski, Hamish Stephen Sydney |
Rd 2 Clinton 9584 New Zealand |
21 Jan 2014 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Bradfield, John Athol |
St Leonard's Dunedin 9022 New Zealand |
12 Sep 2017 - |
Individual | Bradfield, Grant Irvine |
Rd 2 Owaka 9586 New Zealand |
21 Jan 2014 - |
Individual | Wickens, Brigitte Helen |
St Leonard's Dunedin 9022 New Zealand |
12 Sep 2017 - |
Shares Allocation #5 Number of Shares: 28000 | |||
Director | Bielski, Hamish Stephen Sydney |
Rd 2 Clinton 9584 New Zealand |
21 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcauslan, Lee |
Balclutha Balclutha 9230 New Zealand |
21 Jan 2014 - 20 Mar 2023 |
Individual | White, Robert Malcolm |
Gore Gore 9710 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | Mcauslan, Lee |
Balclutha Balclutha 9230 New Zealand |
21 Jan 2014 - 20 Mar 2023 |
Individual | Millard, Michael John |
Gore Gore 9710 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | Gardyne, Neil Leslie |
Rd 7 Gore 9777 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | White, Trudy Jane |
Gore Gore 9710 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | Gardyne, Philippa Mary |
Rd 7 Gore 9777 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | Donaldson, Sharon Maree |
Rd 2 Invercargill 9872 New Zealand |
21 Jan 2014 - 12 Sep 2017 |
Individual | White, John Richard Francis |
Rd 7 Gore 9777 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | White, John Richard Francis |
Rd 7 Gore 9777 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | Donaldson, Craig George |
Rd 2 Invercargill 9872 New Zealand |
21 Jan 2014 - 18 Oct 2021 |
Individual | Kyte, Elizabeth Eleanor |
Rd 1 Winton 9781 New Zealand |
21 Jan 2014 - 12 Sep 2017 |
Individual | Kyte, Richard Jackson |
Rd 1 Winton 9781 New Zealand |
21 Jan 2014 - 12 Sep 2017 |
Hamish Stephen Sydney Bielski - Director
Appointment date: 21 Jan 2014
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 05 Dec 2016
Neil Leslie Gardyne - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 30 Jun 2021
Address: Rd 7, Gore, 9777 New Zealand
Address used since 21 Jan 2014
John Richard Francis White - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 30 Jun 2021
Address: Rd 7, Gore, 9777 New Zealand
Address used since 10 Jun 2014
Richard Jackson Kyte - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 01 Apr 2017
Address: Rd 1, Winton, 9781 New Zealand
Address used since 10 Jun 2014
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road
Broken Egg Limited
79 Stuart Street
Hig8 Holdings Limited
Level 5, 229 Moray Place
Kuriheka Estate Limited
248 Cumberland Street
Livingstone Creek Farming Limited
Level 5, 229 Moray Place
Newspaper Reproductions Limited
Level 5, 229 Moray Place
Pukeatua Farming Company Limited
27 Albany Street