Rhodesveare Farm Limited (issued an NZ business number of 9429035940623) was launched on 20 Jun 2003. 2 addresses are in use by the company: 4 Rochdale Street, Fendalton, Christchurch, 8014 (type: physical, registered). Sauer & Stanley Limited, 1St Floor, 79 Kilmore Street, Christchurch had been their registered address, until 02 Oct 2008. 10000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2500 shares (25% of shares), namely:
Connor, Lisa Ann (an individual) located at Rd 3, Waipara postcode 7483. In the second group, a total of 2 shareholders hold 25.24% of all shares (2524 shares); it includes
Stanley, Stewart Allan (an individual) - located at Fendalton, Christchurch,
Crosbie, Scott John (a director) - located at Rd 3, Amberley. The next group of shareholders, share allocation (4975 shares, 49.75%) belongs to 2 entities, namely:
Stanley, Stewart Allan, located at Fendalton, Christchurch (an individual),
Crosbie, Scott John, located at Rd 3, Amberley (a director). Businesscheck's database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Rochdale Street, Fendalton, Christchurch, 8014 | Physical & registered & service | 02 Oct 2008 |
Name and Address | Role | Period |
---|---|---|
Scott John Crosbie
Rd 3, Amberley, 7483
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - current |
John Charles Crosbie
Amberley, 7483
Address used since 04 Mar 2016 |
Director | 20 Jun 2003 - 28 Sep 2020 |
Catherine Anne Crosbie
Amberley, 7483
Address used since 04 Mar 2016 |
Director | 20 Jun 2003 - 28 Sep 2020 |
Previous address | Type | Period |
---|---|---|
Sauer & Stanley Limited, 1st Floor, 79 Kilmore Street, Christchurch | Registered & physical | 20 Jun 2003 - 02 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Connor, Lisa Ann Individual |
Rd 3 Waipara 7483 |
01 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanley, Stewart Allan Individual |
Fendalton Christchurch 8014 |
27 Mar 2014 - current |
Crosbie, Scott John Director |
Rd 3 Amberley 7483 |
27 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanley, Stewart Allan Individual |
Fendalton Christchurch 8014 |
27 Mar 2014 - current |
Crosbie, Scott John Director |
Rd 3 Amberley 7483 |
27 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Crosbie, Scott John Director |
Rd 3 Amberley 7483 |
27 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Crosbie, Catherine Anne Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, John Charles Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, John Charles Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, Catherine Anne Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, John Charles Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, John Charles Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Weakley, Murray Alan Individual |
Fendalton Christchurch |
20 Jun 2003 - 01 Oct 2020 |
Weakley, Murray Alan Individual |
Fendalton Christchurch |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, Catherine Anne Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Crosbie, Catherine Anne Individual |
Amberley |
20 Jun 2003 - 01 Oct 2020 |
Dive And Fishing Charters Limited 4 Rochdale Street |
|
The Downs Pastures Limited 4 Rochdale Street |
|
Riverview Farm 2013 Limited 4 Rochdale Street |
|
John Rawstron Limited 4 Rochdale Street |
|
Catherine Stedman Limited 4 Rochdale Street |
|
Gearry Medical Services Limited 4 Rochdale Street |