General information

Eastham Farms (1999) Limited

Type: NZ Limited Company (Ltd)
9429037399788
New Zealand Business Number
1008359
Company Number
Registered
Company Status

Eastham Farms (1999) Limited (issued an NZ business identifier of 9429037399788) was registered on 17 Dec 1999. 1 address is in use by the company: 44 Reads Quay, Gisborne (type: registered, physical). C/-Chrisp & Davidson, 108 Lowe Street, Gisborne had been their registered address, until 10 Jun 2010. 10000 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 820 shares (8.2 per cent of shares), namely:
Andrea Stevens (an individual) located at Gisborne. When considering the second group, a total of 1 shareholder holds 8.2 per cent of all shares (820 shares); it includes
Susan Evans (an individual) - located at Rd 2, Picton. The third group of shareholders, share allotment (720 shares, 7.2%) belongs to 1 entity, namely:
Alfred Stevens, located at Gisborne (an individual). Our information was last updated on 07 Jan 2021.

Current address Type Used since
44 Reads Quay, Gisborne Registered & physical 10 Jun 2010
Directors
Name and Address Role Period
Murray John Stevens
Rd 1, Gisborne, 4071
Address used since 23 Sep 2014
Director 17 Dec 1999 - current
Andrea Faye Stevens
Rd 1, Gisborne, 4071
Address used since 17 Sep 2015
Director 03 Oct 2003 - current
Alfred John Stevens
Gisborne,
Address used since 04 Sep 2003
Director 17 Dec 1999 - 01 Sep 2008
Susan Leigh Evans
Katikati,
Address used since 04 Sep 2003
Director 17 Dec 1999 - 03 Oct 2003
Addresses
Previous address Type Period
C/-chrisp & Davidson, 108 Lowe Street, Gisborne Registered & physical 25 Nov 2005 - 10 Jun 2010
C/- James, Harvey & Norman Limited, 85 Childers Road, Gisborne Registered 02 Oct 2002 - 25 Nov 2005
C/-messrs James Harvey & Norman, 83 Childers Road, Gisborne Registered 12 Apr 2000 - 02 Oct 2002
C/-messrs James Harvey & Norman, 83 Childers Road, Gisborne Physical 20 Dec 1999 - 20 Dec 1999
C/- James, Harvey & Norman Limited, 85 Childers Road, Gisborne Physical 20 Dec 1999 - 25 Nov 2005
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
05 Sep 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 820
Shareholder Name Address Period
Andrea Faye Stevens
Individual
Gisborne
17 Dec 1999 - current
Shares Allocation #2 Number of Shares: 820
Shareholder Name Address Period
Susan Leigh Evans
Individual
Rd 2
Picton
7282
17 Dec 1999 - current
Shares Allocation #3 Number of Shares: 720
Shareholder Name Address Period
Alfred John Stevens
Individual
Gisborne
17 Dec 1999 - current
Shares Allocation #4 Number of Shares: 820
Shareholder Name Address Period
Murray John Stevens
Individual
Rd 1
Gisborne
4071
17 Dec 1999 - current
Shares Allocation #5 Number of Shares: 6000
Shareholder Name Address Period
Julie Marie Mundie
Individual
Gisborne
17 Dec 1999 - current
Alfred John Stevens
Individual
Gisborne
17 Dec 1999 - current
Woodward Chrisp Trustees No. 2 Limited
Shareholder NZBN: 9429032204988
Entity (NZ Limited Company)
Wilson James Centre
77 Peel Street, Gisborne
08 Jul 2009 - current
Shares Allocation #6 Number of Shares: 820
Shareholder Name Address Period
Julie Marie Mundie
Individual
Gisborne
17 Dec 1999 - current

Historic shareholders

Shareholder Name Address Period
Peter David Stevens
Individual
Patutahi
Gisborne
17 Dec 1999 - 23 Sep 2014
Bruce John Carey
Individual
Gisborne
17 Dec 1999 - 27 Jun 2010
Location
Companies nearby