Allangrange Farming Limited, a registered company, was started on 21 Jan 2014. 9429041059159 is the business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been classified. The company has been supervised by 8 directors: Terrance Richard Carr - an active director whose contract began on 21 Jan 2014,
Philip Charles Luscombe - an active director whose contract began on 22 Apr 2020,
Stephen Marshall Tickner - an active director whose contract began on 22 Apr 2020,
Paul Harold Burns - an active director whose contract began on 22 Apr 2020,
Michael James Fleming - an active director whose contract began on 23 Apr 2020.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 18 Manchester Street, Feilding, Feilding, 4702 (registered address),
18 Manchester Street, Feilding, Feilding, 4702 (physical address),
18 Manchester Street, Feilding, Feilding, 4702 (service address),
Po Box 21002, Feilding, Feilding, 4740 (postal address) among others.
Allangrange Farming Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address until 08 Oct 2021.
A single entity owns all company shares (exactly 8000 shares) - Argyll Dairy Farm Limited - located at 4702, Feilding, Feilding.
Other active addresses
Address #4: 18 Manchester Street, Feilding, Feilding, 4702 New Zealand
Registered & physical & service address used from 08 Oct 2021
Principal place of activity
18 Manchester Street, Feilding, Feilding, 4702 New Zealand
Previous addresses
Address #1: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 09 Oct 2018 to 08 Oct 2021
Address #2: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 07 Sep 2016 to 09 Oct 2018
Address #3: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 07 Sep 2016 to 08 Oct 2021
Address #4: 27h Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jan 2014 to 07 Sep 2016
Basic Financial info
Total number of Shares: 8000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Argyll Dairy Farm Limited Shareholder NZBN: 9429033331256 |
Feilding Feilding 4702 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hinemoa Investment Company (2007) Limited Shareholder NZBN: 9429033331461 Company Number: 1952847 |
21 Jan 2014 - 02 Sep 2014 | |
Entity | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 Company Number: 1157516 |
21 Jan 2014 - 02 Sep 2014 | |
Individual | May, Patricia Ann |
Rd 4 Balclutha 9274 New Zealand |
21 Jan 2014 - 02 Sep 2014 |
Entity | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 Company Number: 1157516 |
21 Jan 2014 - 02 Sep 2014 | |
Entity | Hinemoa Investment Company (2007) Limited Shareholder NZBN: 9429033331461 Company Number: 1952847 |
21 Jan 2014 - 02 Sep 2014 |
Ultimate Holding Company
Terrance Richard Carr - Director
Appointment date: 21 Jan 2014
Address: Wanaka, 9305 New Zealand
Address used since 20 Sep 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 May 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Sep 2016
Philip Charles Luscombe - Director
Appointment date: 22 Apr 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 30 Sep 2021
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 22 Apr 2020
Stephen Marshall Tickner - Director
Appointment date: 22 Apr 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Apr 2020
Paul Harold Burns - Director
Appointment date: 22 Apr 2020
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 23 Jun 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 22 Apr 2020
Michael James Fleming - Director
Appointment date: 23 Apr 2020
Address: Napier, 4182 New Zealand
Address used since 23 Apr 2020
Larissa Brown - Director
Appointment date: 30 Sep 2021
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 30 Sep 2021
Leonard Grant Scott - Director (Inactive)
Appointment date: 22 Apr 2020
Termination date: 03 Oct 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 30 Sep 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 22 Apr 2020
Warren James Copland - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 23 Apr 2020
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 21 Jan 2014
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Klone Hair Limited
366 Great King Street
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist
Rakiura Retreat Limited
Flat 1
Fitzgibbon Dairy Farms Limited
27 Albany Street
G.o. Farming Limited
C/o Paul Fitzgibbon
J&r Mcconachie Investments Limited
27 Albany Street
Kindley Downs Limited
Level 1
Lone Hill Limited
Level 1
Schrader Mains Limited
27 Albany Street