Corner Farms Co. Limited (issued an NZ business number of 9429038797118) was launched on 03 Dec 1993. 2 addresses are in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical). 4C Sefton Street East, Timaru, Timaru had been their physical address, until 27 Nov 2017. Corner Farms Co. Limited used more aliases, namely: Lakewood Resources Limited from 03 Dec 1993 to 08 Apr 1994. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Wilson, Gillian Patricia (an individual) located at Little River postcode 7591. As far as the second group is concerned, a total of 2 shareholders hold 98% of all shares (exactly 98 shares); it includes
Wilson, Arthur Timothy Thomas (an individual) - located at Little River,
Wilson, Gillian Patricia (an individual) - located at Little River. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Wilson, Arthur Timothy Thomas, located at Little River (an individual). The Businesscheck data was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical & service | 27 Nov 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Arthur Timothy Thomas Wilson
Little River, 7591
Address used since 20 May 2021
Rd 1, Little River, 7591
Address used since 07 Jun 2011 |
Director | 18 Mar 1994 - current |
|
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 03 Dec 1993 |
Director | 03 Dec 1993 - 18 Mar 1994 |
|
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 03 Dec 1993 |
Director | 03 Dec 1993 - 18 Mar 1994 |
| Previous address | Type | Period |
|---|---|---|
| 4c Sefton Street East, Timaru, Timaru, 7910 | Physical & registered | 26 Jun 2017 - 27 Nov 2017 |
| 4c Sefton Street East, Timaru, 7910 | Physical & registered | 31 Mar 2014 - 26 Jun 2017 |
| 269 Stafford Street, Timaru, 7910 | Registered & physical | 30 Apr 2012 - 31 Mar 2014 |
| H C Partners L P, 101 Queen Street, Waimate, 7924 | Registered & physical | 20 Jun 2011 - 30 Apr 2012 |
| H C Partners Ltd, 101 Queen Street, Waimate 7924 | Registered & physical | 11 Jun 2010 - 20 Jun 2011 |
| 101 Queen Street, Waimate | Physical | 15 Jun 2001 - 11 Jun 2010 |
| Hubbard Churcher & Co, 60 Queen Street, Waimate | Physical | 15 Jun 2001 - 15 Jun 2001 |
| 60 Queen Street, Waimate | Registered | 21 Jun 1999 - 11 Jun 2010 |
| Bond And Co, 60 Queen Street, Waimate | Physical | 01 Jul 1997 - 15 Jun 2001 |
| J'mall Office Block, Broderick Road, Johnsonville | Registered | 06 Apr 1994 - 21 Jun 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Gillian Patricia Individual |
Little River 7591 |
03 Dec 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Arthur Timothy Thomas Individual |
Little River 7591 |
03 Dec 1993 - current |
|
Wilson, Gillian Patricia Individual |
Little River 7591 |
03 Dec 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Arthur Timothy Thomas Individual |
Little River 7591 |
03 Dec 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Att Wilson Family Trust, Att Wilson Family Trust Individual |
Rd 1 Little River 7591 |
03 Dec 1993 - 19 Apr 2012 |
|
Taylor, Deane William Individual |
Rd 4 Ashburton 7774 |
19 Apr 2012 - 28 Jun 2022 |
|
Wilson, Arthur Roger Individual |
4456 State Highway 75 Rd 1 Little River 7591 |
19 Apr 2012 - 23 Jan 2017 |
![]() |
Makikihi Fries Limited 4c Sefton Street East |
![]() |
High Country Building Limited 4c Sefton Street East |
![]() |
High Country Construction Limited 4c Sefton Street East |
![]() |
Hunter Downs Water Limited 4e Sefton Street East |
![]() |
Tekapo Rise Limited 4c Sefton Street East |
![]() |
Symes Farming Limited 4c Sefton Street East |