Redmond Ag Farming Limited, a registered company, was incorporated on 17 Aug 2016. 9429042516552 is the New Zealand Business Number it was issued. "Crop growing nec" (business classification A015905) is how the company has been categorised. The company has been managed by 3 directors: Kathryn Mary Redmond - an active director whose contract started on 17 Aug 2016,
Emily Jayne Horck - an active director whose contract started on 09 Apr 2019,
Andrew George Redmond - an inactive director whose contract started on 17 Aug 2016 and was terminated on 13 Jan 2020.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (types include: registered, physical).
Redmond Ag Farming Limited had been using 32 B Sheffield Crescent, Harewood, Christchurch as their registered address up until 04 Sep 2020.
One entity controls all company shares (exactly 100 shares) - Redmond, Kathryn Mary - located at 8053, Rd 1, Kirwee.
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous address
Address: 32 B Sheffield Crescent, Harewood, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Aug 2016 to 04 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Redmond, Kathryn Mary |
Rd 1 Kirwee 7671 New Zealand |
17 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redmond, Andrew George |
Kirwee Canterbury 7671 New Zealand |
17 Aug 2016 - 15 Jun 2020 |
Kathryn Mary Redmond - Director
Appointment date: 17 Aug 2016
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 25 Aug 2021
Address: Kirwee, Canterbury, 7671 New Zealand
Address used since 17 Aug 2016
Address: Kirwee, Canterbury, 7543 New Zealand
Address used since 09 Dec 2017
Emily Jayne Horck - Director
Appointment date: 09 Apr 2019
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 09 Apr 2019
Andrew George Redmond - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 13 Jan 2020
Address: Kirwee, Canterbury, 7543 New Zealand
Address used since 09 Dec 2017
Address: Kirwee, Canterbury, 7671 New Zealand
Address used since 17 Aug 2016
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Craftmenco Limited
Unit 1b, 55 Epsom Road
Dunfermline Farm Limited
92 Russley Road
Huntersfield Farm Limited
1/41 Sir William Pickering Drive
Longbeach Estate Limited
Level 1 The Antarctic Attraction
Millisle Farm 2016 Limited
504 Wairakei Road
Te Aro Farm Limited
Level 1 The Antarctic Attraction