Mairs Farm Company Limited (NZBN 9429038491955) was started on 17 Mar 1995. 2 addresses are in use by the company: 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their service address, until 04 Sep 2023. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Mairs, Duncan James (an individual) located at R D 4, Rangiora postcode 7473. Our information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 07 Oct 2022 |
| 1 Papanui Road, Merivale, Christchurch, 8014 | Registered & service | 04 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Duncan James Mairs
R D 4, Rangiora, 7477
Address used since 02 Sep 2015 |
Director | 17 Mar 1995 - current |
|
Dorothy Pamela Mairs
R D 4, Rangiora, 7477
Address used since 02 Sep 2015 |
Director | 17 Mar 1995 - 30 Jan 2016 |
| Previous address | Type | Period |
|---|---|---|
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Service & registered | 07 Oct 2022 - 04 Sep 2023 |
| 268 Cranford Street, St Albans, Christchurch, 8052 | Physical & registered | 07 Oct 2011 - 07 Oct 2022 |
| 4th Floor, 315 Manchester Street, Christchurch | Physical & registered | 07 Oct 2003 - 07 Oct 2011 |
| Lundy And Associates, Floor 1 / Ibis House, 183 Hereford Street, Christchurch | Registered | 27 Aug 1997 - 07 Oct 2003 |
| C/- Lundy & Associates, Level 4, 315 Manchester Street, Christchurch | Physical | 27 Aug 1997 - 07 Oct 2003 |
| Lundy And Associates, Floor 1 / Ibis House, 183 Hereford Street, Christchurch | Physical | 27 Aug 1997 - 27 Aug 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mairs, Duncan James Individual |
R D 4 Rangiora 7473 |
17 Mar 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mairs, Dorothy Pamela Individual |
R D 4 Rangiora |
17 Mar 1995 - 07 Jun 2016 |
![]() |
Wisteria Cottage Limited 268 Cranford Street |
![]() |
Fifeshire Pest Control Limited 268 Cranford Street |
![]() |
E. James Builders Limited 268 Cranford Street |
![]() |
Gm Skilton Limited 268 Cranford Street |
![]() |
Goldflash Decorators Limited 268 Cranford Street |
![]() |
Aa Lattimore Limited 268 Cranford Street |