Shortcuts

Allangrange Farming Limited

Type: NZ Limited Company (Ltd)
9429041059159
NZBN
4901359
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
27 Albany Street
North Dunedin
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 30 Aug 2016
Po Box 21002
Feilding
Feilding 4740
New Zealand
Postal address used since 30 Sep 2021
18 Manchester Street
Feilding
Feilding 4702
New Zealand
Office & delivery address used since 30 Sep 2021

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.

Addresses

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

Contact info
office@spbms.co.nz
30 Sep 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 8000
Entity (NZ Limited Company) Argyll Dairy Farm Limited
Shareholder NZBN: 9429033331256
Feilding
Feilding
4702
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hinemoa Investment Company (2007) Limited
Shareholder NZBN: 9429033331461
Company Number: 1952847
Entity Shand Thomson Nominees Limited
Shareholder NZBN: 9429036797134
Company Number: 1157516
Individual May, Patricia Ann Rd 4
Balclutha
9274
New Zealand
Entity Shand Thomson Nominees Limited
Shareholder NZBN: 9429036797134
Company Number: 1157516
Entity Hinemoa Investment Company (2007) Limited
Shareholder NZBN: 9429033331461
Company Number: 1952847

Ultimate Holding Company

01 Sep 2014
Effective Date
Argyll Dairy Farm Limited
Name
Ltd
Type
1952742
Ultimate Holding Company Number
NZ
Country of origin
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Address
Directors

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

Nearby companies
Similar companies