General information

Wendrum Farm Limited

Type: NZ Limited Company (Ltd)
9429031892827
New Zealand Business Number
132290
Company Number
Registered
Company Status

Wendrum Farm Limited (issued an NZ business identifier of 9429031892827) was started on 05 Aug 1970. 4 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical). Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch had been their physical address, up until 06 Nov 2012. 71200 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 56799 shares (79.77 per cent of shares), namely:
Birkett, David Paul (an individual) located at Rd 2, Leeston postcode 7682,
Millar, Julie Margaret (an individual) located at Rd 3, Leeston postcode 7683,
Millar, Geoffrey Hamish (an individual) located at 200 Cryers Road Rd 3, Leeston postcode 7683. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Millar, Julie Margaret (an individual) - located at Rd 3, Leeston. The next group of shareholders, share allotment (14400 shares, 20.22%) belongs to 1 entity, namely:
Millar, Geoffrey Hamish, located at Rd 3, Leeston (an individual). Businesscheck's database was last updated on 02 May 2024.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Other (Address For Share Register) & shareregister (Address For Share Register) 29 Oct 2012
504 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical & service 06 Nov 2012
Directors
Name and Address Role Period
Geoffrey Hamish Millar
Rd 3, Leeston, 7683
Address used since 18 Oct 2016
Director 06 May 1997 - current
Julie Margaret Millar
Rd 3, Leeston, 7683
Address used since 28 Oct 2015
Director 03 Dec 2008 - current
Geoffrey Richard Millar
Southbridge, No 3 Rd, Christchurch,
Address used since 05 Aug 1970
Director 05 Aug 1970 - 28 Sep 2007
Kathryn Mary Millar
Southbridge, No 3 Rd, Christchurch,
Address used since 05 Aug 1970
Director 05 Aug 1970 - 28 Sep 2007
Addresses
Previous address Type Period
Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch Physical 13 Nov 2007 - 06 Nov 2012
Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch Registered 10 Nov 1999 - 10 Nov 1999
Brown Glassford & Co Limited, Level 1 / 55 Kilmore Street, Christchurch Registered 10 Nov 1999 - 06 Nov 2012
Graham C Brown, Level 9, B N Z Building, 137 Armagh Street, Christchurch Registered 20 Jan 1998 - 10 Nov 1999
C/- G R Millar, Southbridge, 3 R D Christchurch Registered 10 Nov 1997 - 20 Jan 1998
R D 3, Leeston Physical 03 Jun 1997 - 13 Nov 2007
Financial Data
Financial info
71200
Total number of Shares
October
Annual return filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 56799
Shareholder Name Address Period
Birkett, David Paul
Individual
Rd 2
Leeston
7682
26 Feb 2024 - current
Millar, Julie Margaret
Individual
Rd 3
Leeston
7683
05 Aug 1970 - current
Millar, Geoffrey Hamish
Individual
200 Cryers Road Rd 3
Leeston
7683
06 Nov 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Millar, Julie Margaret
Individual
Rd 3
Leeston
7683
05 Aug 1970 - current
Shares Allocation #3 Number of Shares: 14400
Shareholder Name Address Period
Millar, Geoffrey Hamish
Individual
Rd 3
Leeston
7683
05 Aug 1970 - current

Historic shareholders

Shareholder Name Address Period
Miller, Kathryn Mary
Individual
Dobbins Road
Rd 3, Leeston
06 Nov 2007 - 26 Feb 2024
Millar, Geoffrey Richard
Individual
Dobbins Road
Rd 3, Leeston
06 Nov 2007 - 26 Feb 2024
Brown, Graham Conway
Individual
215 Jacksons Road Rd 2
Kaiapoi
7692
06 Nov 2007 - 26 Feb 2024
Millar, Geoffrey Richard
Individual
Southbridge
No 3 Rd, Christchurch
05 Aug 1970 - 06 Nov 2007
Millar, Kathryn Mary
Individual
Southbridge
R D 3, Christchurch
05 Aug 1970 - 06 Nov 2007
Location
Companies nearby