Elmsmoor Farming Limited, a registered company, was incorporated on 05 Sep 2016. 9429042522300 is the number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was classified. The company has been managed by 2 directors: Hayden James Caldwell - an active director whose contract began on 05 Sep 2016,
Russell James Caldwell - an inactive director whose contract began on 05 Sep 2016 and was terminated on 29 Jun 2021.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, registered).
Elmsmoor Farming Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up until 02 Oct 2017.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98%). Finally we have the next share allocation (1 share 1%) made up of 1 entity.
Previous address
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 05 Sep 2016 to 02 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Caldwell, Hayden James |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Caldwell, Russell James |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - |
Individual | Caldwell, Hayden James |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilks, Joanne |
Rd 3 Edendale 9893 New Zealand |
27 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caldwell, Angela Mary |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Individual | Caldwell, Russell James |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - 14 Sep 2021 |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
Queenstown 9300 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Entity | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 Company Number: 984263 |
Queenstown 9300 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Individual | Caldwell, Kieran John |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Individual | Caldwell, Kieran John |
Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Individual | Caldwell, Angela Mary |
Wyndham Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Individual | Caldwell, Angela Mary |
Wyndham Rd 3 Wyndham 9893 New Zealand |
05 Sep 2016 - 30 Jun 2021 |
Hayden James Caldwell - Director
Appointment date: 05 Sep 2016
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 05 Sep 2016
Russell James Caldwell - Director (Inactive)
Appointment date: 05 Sep 2016
Termination date: 29 Jun 2021
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 05 Sep 2016
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street
Agri Trading Limited
Level 1 162 Dee St
Bellevue Dairies Limited
85 Gala Street
Bryn-y-mor Farms Limited
Level 1, 20 Don Street
C J & C J Mckenzie Limited
85 Gala Street
Erne Hill Limited
85 Gala Street
North Otago Farm Limited
433 Dee Street