Inverness Farm Limited (issued a business number of 9429035017257) was registered on 23 Dec 2004. 2 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). Brown Glassford & Co Limited, 55 Kilmore Street, Christchurch had been their physical address, up to 07 Dec 2012. 100000 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 10325 shares (10.33 per cent of shares), namely:
M G Bale Trustees (R J Keightley Family Trust) Limited (an entity) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 10.33 per cent of all shares (10325 shares); it includes
Keightley, Timothy James (an individual) - located at Highbury, Wellington. The next group of shareholders, share allotment (4130 shares, 4.13%) belongs to 2 entities, namely:
Coop, Peter Alan, located at Kelburn, Wellington (an individual),
Coop, Edward William, located at Rd 2, Tauranga (an individual). Our database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered & service | 07 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Timothy Alistair Coop
Port Levy, Diamond Harbour, 8972
Address used since 25 Nov 2015 |
Director | 23 Dec 2004 - current |
Peter Alan Coop
Kelburn, Wellington, 6012
Address used since 04 Nov 2016 |
Director | 04 Nov 2016 - current |
Edward William Coop
Rd 2, Tauranga, 3172
Address used since 25 Nov 2015 |
Director | 23 Dec 2004 - 04 Nov 2016 |
Previous address | Type | Period |
---|---|---|
Brown Glassford & Co Limited, 55 Kilmore Street, Christchurch | Physical & registered | 23 Dec 2004 - 07 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
M G Bale Trustees (r J Keightley Family Trust) Limited Shareholder NZBN: 9429050271627 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
26 Jul 2022 - current |
Keightley, Richard John Individual |
10 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Keightley, Timothy James Individual |
Highbury Wellington 6012 |
10 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Coop, Peter Alan Individual |
Kelburn Wellington 6012 |
23 Dec 2004 - current |
Coop, Edward William Individual |
Rd 2 Tauranga 3172 |
23 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Coultas, Nicholas Raymond Individual |
3 Abberfield Lane St Albans, Christchurch |
23 Dec 2004 - current |
Coop, Timothy Alistair Individual |
80 Fernlea Point Road, Port Levy R D 2, Diamond Harbour 8972 |
23 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Coop, Sara Jane Individual |
Port Levy Diamond Harbour 8972 |
17 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Coop, Peter Alan Individual |
Kelburn Wellington 6012 |
23 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Coop, Timothy Alistair Director |
Port Levy Diamond Harbour 8972 |
20 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Keightley, Elizabeth Ann Individual |
Eastbourne Lower Hutt 5013 |
23 Dec 2004 - 21 Jun 2023 |
Keightley, Elizabeth Ann Individual |
Eastbourne Lower Hutt 5013 |
23 Dec 2004 - 21 Jun 2023 |
Edmundson, Richard Charles Individual |
4 Chilcombe Street Fendalton, Christchurch |
14 Nov 2007 - 17 May 2016 |
Darling, Christine Helen Individual |
C/-duncan Cotterill, 148 Victoria Street Christchurch 8013 |
14 Nov 2007 - 17 May 2016 |
Coop, Richard Maxwell Individual |
Diamond Harbour R D 1, Lyttleton |
23 Dec 2004 - 20 Sep 2012 |
Shand, Antony Weston Individual |
Christchurch |
23 Dec 2004 - 27 Jun 2010 |
Viggars, Desiree Individual |
Terrace End Palmerston North 4410 |
10 Sep 2021 - 26 Jul 2022 |
Viggars, Desiree Individual |
Terrace End Palmerston North 4410 |
10 Sep 2021 - 26 Jul 2022 |
Nolan, Kerry Gould Louis Individual |
Springbank R D, Rangiora |
23 Dec 2004 - 27 Jun 2010 |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
|
Haldon Downs Limited 504 Wairakei Road |
|
Blair Farming Company Limited 504 Wairakei Road |
|
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
|
Northington Agricapital Limited 504 Wairakei Road |
|
Scott Evans Sharemilking Limited 504 Wairakei Road |