Oakside Farm Limited (NZBN 9429031901383) was incorporated on 04 Aug 1969. 4 addresses are currently in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical). 55 Theodosia Street, Timaru had been their registered address, up to 30 Oct 2018. 20000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.01% of shares), namely:
Mclaughlin, Nigel Bruce (an individual) located at R D 13, Pleasant Point postcode 7983. As far as the second group is concerned, a total of 3 shareholders hold 99.99% of all shares (exactly 19998 shares); it includes
Mclaughlin, Janice Elizabeth (an individual) - located at R D 13, Pleasant Point,
Johnston, Paul Alexander (an individual) - located at Gleniti, Timaru,
Mclaughlin, Nigel Bruce (an individual) - located at R D 13, Pleasant Point. Next there is the next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Mclaughlin, Janice Elizabeth, located at R D 13, Pleasant Point (an individual). The Businesscheck data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/-paul Johnston, 55 Theodosia Street, Timaru | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 May 2008 |
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical & service | 30 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Janice Elizabeth Mclaughlin
R D 13, Pleasant Point, 7983
Address used since 15 Nov 2012 |
Director | 01 Apr 2008 - current |
Nigel Bruce Mclaughlin
R D 13, Pleasant Point, 7983
Address used since 15 Nov 2012 |
Director | 01 Apr 2008 - current |
Douglas Samuel Mclaughlin
Sutherlands, Rd13, South Canterbury,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 01 Apr 2008 |
Previous address | Type | Period |
---|---|---|
55 Theodosia Street, Timaru, 7910 | Registered | 23 Nov 2012 - 30 Oct 2018 |
55 Theodosia Street, Timaru, 7910 | Registered | 07 Dec 2011 - 23 Nov 2012 |
55 Theodosia Street, Timaru, 7910 | Physical | 07 Dec 2011 - 30 Oct 2018 |
C/-paul Johnston, 55 Theodosia Street, Timaru | Registered & physical | 04 Jun 2008 - 07 Dec 2011 |
C/- D S Mclaughlin, Oakside, Sutherlands, Pleasant Point | Physical | 17 Nov 2001 - 17 Nov 2001 |
Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch | Registered | 10 Dec 1999 - 04 Jun 2008 |
Graham Brown, Level 9, B N Z Building, 137 Armagh Street, Christchurch | Physical | 01 Oct 1998 - 17 Nov 2001 |
Graham Brown, Level 9 Bnz Building, 137 Armagh Street, Christchurch | Registered | 20 Jan 1998 - 10 Dec 1999 |
Level 9, B N Z Building, 137 Armagh Street, Christchurch | Registered | 28 May 1997 - 20 Jan 1998 |
Level 6, 137 Armagh Street, Christchurch | Registered | 01 Feb 1994 - 28 May 1997 |
Level 6, 137 Armagh Stret, Christchurch | Registered | 29 Nov 1993 - 01 Feb 1994 |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Nigel Bruce Individual |
R D 13 Pleasant Point 7983 |
04 Aug 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Janice Elizabeth Individual |
R D 13 Pleasant Point 7983 |
04 Aug 1969 - current |
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
04 Aug 1969 - current |
Mclaughlin, Nigel Bruce Individual |
R D 13 Pleasant Point 7983 |
04 Aug 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Janice Elizabeth Individual |
R D 13 Pleasant Point 7983 |
04 Aug 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlin, Norma Margaret Individual |
Sutherlands R D 13 South Canterbury |
04 Aug 1969 - 16 Apr 2008 |
Mclaughlin, Douglas Samuel Individual |
Sutherlands R D 13 South Canterbury |
04 Aug 1969 - 16 Apr 2008 |
Klifden Limited 57a Theodosia Street |
|
Yonder.co.nz Limited 57a Theodosia Street |
|
G.b. Timaru Limited 57a Theodosia Street |
|
Aerialtech Limited 57a Theodosia Street |
|
South Canterbury Morris Minor Club Incorporated 57a Theodosia Street |
|
South Canterbury Mountain Bike Club Incorporated C/o Mitchell Mccleary |