Coasthaven Farms Limited was registered on 18 May 2015 and issued an NZBN of 9429041744765. The registered LTD company has been supervised by 4 directors: Gavin Ronald Paterson - an active director whose contract began on 18 May 2015,
Christopher Gavin Paterson - an active director whose contract began on 18 May 2015,
Hollie Marisa Paterson - an inactive director whose contract began on 18 May 2015 and was terminated on 15 Nov 2016,
Barbara Kay Paterson - an inactive director whose contract began on 18 May 2015 and was terminated on 27 Oct 2016.
According to BizDb's information (last updated on 26 Mar 2024), this company registered 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Up to 18 Jul 2019, Coasthaven Farms Limited had been using 173 Spey Street, Invercargill as their physical address.
A total of 1200 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Paterson, Gavin Ronald (a director) located at R D 1, Riverton postcode 9881.
Another group consists of 2 shareholders, holds 0.08% shares (exactly 1 share) and includes
Barbara Paterson - located at Rd 1, Riverton,
Paterson, Barbara Kay - located at Rd 1, Riverton.
The third share allocation (300 shares, 25%) belongs to 1 entity, namely:
Paterson, Christopher Gavin, located at 39 Ruahine Road, R D 1, Riverton (a director). Coasthaven Farms Limited was categorised as "Sheep and beef cattle farming" (business classification A014420).
Previous address
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 18 May 2015 to 18 Jul 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Paterson, Gavin Ronald |
R D 1 Riverton 9881 New Zealand |
18 May 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Barbara Kay Paterson |
Rd 1 Riverton 9881 New Zealand |
18 May 2015 - |
Individual | Paterson, Barbara Kay |
Rd 1 Riverton 9881 New Zealand |
18 May 2015 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Paterson, Christopher Gavin |
39 Ruahine Road, R D 1 Riverton 9812 New Zealand |
07 Jul 2015 - |
Shares Allocation #4 Number of Shares: 598 | |||
Director | Paterson, Christopher Gavin |
39 Ruahine Road, R D 1 Riverton 9812 New Zealand |
07 Jul 2015 - |
Individual | Paterson, Barbara Kay |
477 Pahia-wakapatu Road Riverton 9881 New Zealand |
18 May 2015 - |
Individual | Paterson, Gavin Ronald |
477 Pahia-wakapatu Road Riverton 9881 New Zealand |
18 May 2015 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Paterson, Hollie Marisa |
Rd 1 Riverton 9881 New Zealand |
21 Jul 2016 - |
Director | Hollie Marisa Paterson |
Rd 1 Riverton 9881 New Zealand |
21 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrell, Peter James |
920 Clfden-tuatapere Highway, Rd Tuatapere 9691 New Zealand |
18 May 2015 - 07 Jul 2015 |
Gavin Ronald Paterson - Director
Appointment date: 18 May 2015
Address: R D 1, Riverton, 9881 New Zealand
Address used since 16 Nov 2016
Christopher Gavin Paterson - Director
Appointment date: 18 May 2015
Address: 39 Ruahine Road, R D 1, Riverton, 9812 New Zealand
Address used since 16 Nov 2016
Hollie Marisa Paterson - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 15 Nov 2016
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 18 May 2015
Barbara Kay Paterson - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 27 Oct 2016
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 18 May 2015
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Allangrange Farming Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street
Curtin Farm Company Limited
173 Spey Street
Davaar Station Limited
160 Spey Street
Scottbase Farming Limited
173 Spey Street
The Plains Station Limited
160 Spey Street