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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Andrea Faye Stevens Individual |
Gisborne |
17 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Susan Leigh Evans Individual |
Rd 2 Picton 7282 |
17 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Alfred John Stevens Individual |
Gisborne |
17 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray John Stevens Individual |
Rd 1 Gisborne 4071 |
17 Dec 1999 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Julie Marie Mundie Individual |
Gisborne |
17 Dec 1999 - current |
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 |
Gisborne Garagiste Wine Company Limited 44 Reads Quay |
|
Mcneil Farming Limited 44 Reads Quay |
|
Marika Station (2010) Limited 44 Reads Quay |
|
44 Reads Quay Limited 44 Reads Quay |
|
Myles Mullooly Limited 44 Reads Quay |
|
Cool Tech (2006) Limited 44 Reads Quay |