General information

Sterndale Farm Limited

Type: NZ Limited Company (Ltd)
9429031958882
New Zealand Business Number
125653
Company Number
Registered
Company Status

Sterndale Farm Limited (issued an NZBN of 9429031958882) was registered on 30 Jun 1958. 2 addresses are in use by the company: 4C Sefton Street East, Timaru, 7910 (type: registered, physical). 4C Sefton Street East, Timaru had been their registered address, up until 07 Nov 2017. 105000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 100548 shares (95.76 per cent of shares), namely:
Fraser, James Hartley (an individual) located at Totara Valley, Pleasant Point 7982,
Fraser, Fiona Mary (an individual) located at Pleasant Point 7982. When considering the second group, a total of 1 shareholder holds 3.26 per cent of all shares (exactly 3426 shares); it includes
Fraser, James Hartley (an individual) - located at Totara Valley, Pleasant Point 7982. Next there is the next group of shareholders, share allotment (1026 shares, 0.98%) belongs to 1 entity, namely:
Fraser, Fiona Mary, located at Pleasant Point 7982 (an individual). Our data was updated on 20 Mar 2024.

Current address Type Used since
4c Sefton Street East, Timaru, 7910 Registered & physical & service 07 Nov 2017
Directors
Name and Address Role Period
James Hartley Fraser
R D 12, Pleasant Point, 7982
Address used since 11 Apr 2016
Director 01 Apr 1993 - current
Fiona Mary Fraser
Rd 12, Pleasant Point, 7982
Address used since 11 Apr 2016
Director 25 Jan 2000 - current
James Robert Fraser
Totara Valley, Via Pleasant Point, South Canterbury,
Address used since 30 Jun 1958
Director 30 Jun 1958 - 29 Apr 1996
Robert Nigel Fraser
R D, North Canterbury,
Address used since 30 Jun 1958
Director 30 Jun 1958 - 22 Feb 1995
Addresses
Previous address Type Period
4c Sefton Street East, Timaru, 7910 Registered & physical 31 Mar 2014 - 07 Nov 2017
269 Stafford Street, Timaru, 7910 Registered & physical 17 Apr 2012 - 31 Mar 2014
39 George Street, Timaru 7910 Registered & physical 25 Feb 2010 - 17 Apr 2012
Hubbard Churcher & Co, 39 George Street, Timaru 7910 Physical & registered 04 Mar 2008 - 25 Feb 2010
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch Registered 15 Feb 2000 - 04 Mar 2008
39 George Street, Timaru Physical 15 Feb 2000 - 04 Mar 2008
Grant Thornton, 8th Floor Amp Centre, 47 Cathedral Square, Christchurch Physical 15 Feb 2000 - 15 Feb 2000
C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch Registered 25 Mar 1994 - 15 Feb 2000
Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch Registered 23 Mar 1994 - 25 Mar 1994
Financial Data
Financial info
105000
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100548
Shareholder Name Address Period
Fraser, James Hartley
Individual
Totara Valley
Pleasant Point 7982
30 Jun 1958 - current
Fraser, Fiona Mary
Individual
Pleasant Point 7982
30 Jun 1958 - current
Shares Allocation #2 Number of Shares: 3426
Shareholder Name Address Period
Fraser, James Hartley
Individual
Totara Valley
Pleasant Point 7982
30 Jun 1958 - current
Shares Allocation #3 Number of Shares: 1026
Shareholder Name Address Period
Fraser, Fiona Mary
Individual
Pleasant Point 7982
30 Jun 1958 - current

Historic shareholders

Shareholder Name Address Period
Fraser, F M
Individual
Pleasant Point
South Canterbury
30 Jun 1958 - 27 Jun 2010
Location
Companies nearby
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East