General information

Creekside Farms Limited

Type: NZ Limited Company (Ltd)
9429031095990
New Zealand Business Number
3387571
Company Number
Registered
Company Status
A014110 - Sheep Farming
Industry classification codes with description

Creekside Farms Limited (issued an NZ business number of 9429031095990) was launched on 18 May 2011. 2 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their physical address, up until 27 Nov 2019. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 959 shares (79.92% of shares), namely:
Mckenzie, Fraser Charles (an individual) located at 151 Spey Street, Invercargill postcode 9810,
Harper, Alan Bertram (an individual) located at 151 Spey Street, Invercargill postcode 9810. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 240 shares); it includes
Blanchard, Julia Ann (an individual) - located at 9173 Kyeburn-Ranfurly Road, Rd 3, Ranfurly. Next there is the third group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Lindsay, Adam Peter, located at Rd 3, Ranfurly (a director). "Sheep farming" (ANZSIC A014110) is the category the Australian Bureau of Statistics issued to Creekside Farms Limited. The Businesscheck database was updated on 09 May 2024.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 27 Nov 2019
Directors
Name and Address Role Period
Adam Peter Lindsay
Rd 3, Ranfurly, 9397
Address used since 06 Nov 2022
Rd 3, Ranfurly, 9397
Address used since 08 Jul 2015
Director 11 May 2012 - current
Karen Lorraine Lindsay
Lake Hawea Albert Town Rd2, Wanaka, 9382
Address used since 18 May 2011
Director 18 May 2011 - 18 Nov 2016
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 18 May 2011
Director 18 May 2011 - 08 Jun 2012
Lindsay Munro Stirling
Hood Crescent, Arrowtown, 9302
Address used since 18 May 2011
Director 18 May 2011 - 08 Jun 2012
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Physical 26 Nov 2014 - 27 Nov 2019
173 Spey Street, Invercargill, Invercargill, 9810 Registered 22 Nov 2013 - 27 Nov 2019
173 Spey Street, Invercargill, Invercargill, 9810 Physical 18 May 2011 - 26 Nov 2014
173 Spey Street, Invercargill, Invercargill, 9810 Registered 18 May 2011 - 22 Nov 2013
Financial Data
Financial info
1200
Total number of Shares
November
Annual return filing month
10 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 959
Shareholder Name Address Period
Mckenzie, Fraser Charles
Individual
151 Spey Street
Invercargill
9810
11 Sep 2017 - current
Harper, Alan Bertram
Individual
151 Spey Street
Invercargill
9810
11 Sep 2017 - current
Shares Allocation #2 Number of Shares: 240
Shareholder Name Address Period
Blanchard, Julia Ann
Individual
9173 Kyeburn-ranfurly Road, Rd 3
Ranfurly
9382
16 Dec 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Lindsay, Adam Peter
Director
Rd 3
Ranfurly
9397
09 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
Lindsay, Karen Lorraine
Individual
Lake Hawea Albert Town Rd2
Wanaka
9382
18 May 2011 - 11 Sep 2017
Lindsay, Adam Peter
Individual
9173 Kyeburn-ranfurly Road, Rd 3
Ranfurly
9397
18 May 2011 - 11 Sep 2017
Lindsay, Courtney Gina
Individual
112 Albert Town - Lake Hawea Road
Albert Town
9412
18 May 2011 - 11 Oct 2022
Lindsay, Adam Peter
Individual
Rd 3
Ranfurly
9397
18 May 2011 - 11 Sep 2017
Karen Lorraine Lindsay
Director
Lake Hawea Albert Town Rd2
Wanaka
9382
18 May 2011 - 11 Sep 2017
Location
Companies nearby
Similar companies
Littlebourne Farm Limited
160 Spey Street
Finlayson Farming Company Limited
160 Spey Street
Mckenzie Farm Limited
160 Spey Street
Glenfellen Limited
160 Spey Street
Downstream Limited
160 Spey Street
Brunel Peaks Limited
101 Don Street