Edgeworth Farms Limited was launched on 13 Feb 2015 and issued a number of 9429041601150. This registered LTD company has been supervised by 6 directors: Anna Margaret Harris - an active director whose contract began on 13 Feb 2015,
Robyn Ludlow White - an active director whose contract began on 13 Feb 2015,
Jonathan Fraser White - an active director whose contract began on 13 Feb 2015,
Jeffrey Charles White - an active director whose contract began on 13 Feb 2015,
Anna Margaret White - an active director whose contract began on 13 Feb 2015.
As stated in BizDb's database (updated on 16 Nov 2021), this company registered 1 address: 42 Moore Street, Ashburton, 7700 (types include: physical, registered).
Until 15 Apr 2020, Edgeworth Farms Limited had been using 54 Cass Street, Ashburton as their registered address.
A total of 100 shares are allocated to 1 group (5 shareholders in total). When considering the first group, 100 shares are held by 5 entities, namely:
Jeffrey White (a director) located at Rd 4, Ashburton postcode 7774,
Thomas White (an individual) located at Rd 4, Ashburton postcode 7774,
Anna Harris (a director) located at Rd 5, Ashburton postcode 7775. Edgeworth Farms Limited was classified as "Crop growing nec" (ANZSIC A015905).
Principal place of activity
42 Moore Street, Ashburton, 7700 New Zealand
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Mar 2017 to 15 Apr 2020
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 30 Jun 2015 to 20 Mar 2017
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 May 2015 to 30 Jun 2015
Address: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2015 to 15 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jeffrey Charles White |
Rd 4 Ashburton 7774 New Zealand |
13 Feb 2015 - |
Individual | Thomas Henry White |
Rd 4 Ashburton 7774 New Zealand |
13 Feb 2015 - |
Director | Anna Margaret Harris |
Rd 5 Ashburton 7775 New Zealand |
06 Dec 2017 - |
Director | Robyn Ludlow White |
Rd 4 Ashburton 7774 New Zealand |
13 Feb 2015 - |
Individual | Jonathan Fraser White |
Rd 4 Ashburton 7774 New Zealand |
13 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anna Margaret White |
Rd 5 Ashburton 7775 New Zealand |
13 Feb 2015 - 06 Dec 2017 |
Anna Margaret Harris - Director
Appointment date: 13 Feb 2015
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 22 Jan 2016
Robyn Ludlow White - Director
Appointment date: 13 Feb 2015
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 13 Feb 2015
Jonathan Fraser White - Director
Appointment date: 13 Feb 2015
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 13 Feb 2015
Jeffrey Charles White - Director
Appointment date: 13 Feb 2015
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 13 Feb 2015
Anna Margaret White - Director
Appointment date: 13 Feb 2015
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 22 Jan 2016
Thomas Henry White - Director
Appointment date: 13 Feb 2015
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 13 Feb 2015
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Bramble Hills Limited
54 Cass Street
Cropview Farms Limited
54 Cass Street
Manakura Farms Limited
54 Cass Street
May Brothers Farming Limited
54 Cass Street
Somerset Farm (2013) Limited
54 Cass Street
Wheatstone Farms Limited
54 Cass Street