General information

Caithness Farm Limited

Type: NZ Limited Company (Ltd)
9429039288820
New Zealand Business Number
445715
Company Number
Registered
Company Status

Caithness Farm Limited (issued an NZBN of 9429039288820) was started on 30 Aug 1989. 2 addresses are currently in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: physical, registered). Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 had been their registered address, up to 24 May 2011. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 400 shares (40% of shares), namely:
Caithness Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. When considering the second group, a total of 1 shareholder holds 15% of all shares (exactly 150 shares); it includes
Bruce, Jeffrey Eric (an individual) - located at Rd 10, Waimate. The next group of shareholders, share allocation (150 shares, 15%) belongs to 1 entity, namely:
Bruce, Gary Francis, located at Rd 10, Waimate (an individual). Our database was updated on 19 Mar 2024.

Current address Type Used since
39 George Street, Timaru, Timaru, 7910 Physical & registered & service 24 May 2011
Directors
Name and Address Role Period
Jeffrey Eric Bruce
Rd 10, Waimate, 7980
Address used since 28 May 2013
Director 14 Apr 1992 - current
Gary Francis Bruce
Rd 10, Waimate, 7980
Address used since 28 May 2013
Director 14 Apr 1992 - current
Samuel Richard Crush
Opoho, Dunedin, 9010
Address used since 18 Nov 2013
Director 18 Nov 2013 - 07 Aug 2019
Murray Eric Bruce
Rd 1, Timaru, 7971
Address used since 28 May 2013
Director 14 Apr 1992 - 18 Nov 2013
Judith Larraine Bruce
Rd 1, Timaru, 7971
Address used since 28 May 2013
Director 21 Jan 2009 - 18 Nov 2013
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 14 May 2009
Director 17 May 2001 - 30 May 2012
Edward Oral Sullivan
Timaru, 7910
Address used since 14 May 2009
Director 15 Apr 1992 - 10 Sep 2009
Allan James Hubbard
Timaru,
Address used since 15 Apr 1992
Director 15 Apr 1992 - 24 Dec 2008
Addresses
Previous address Type Period
Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 Registered & physical 17 May 2010 - 24 May 2011
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 Physical & registered 21 May 2009 - 17 May 2010
Hubbard Churcher & Co, 39 George Street, Timaru Registered 15 May 2005 - 21 May 2009
C/- Hubbard Churcher & Co, Chartered Accountants, 45 George Street, Timaru Registered 01 Jul 1997 - 15 May 2005
- Physical 21 Feb 1992 - 21 Feb 1992
Hubbard Churcher & Co, 39 George Street, Timaru Physical 21 Feb 1992 - 21 May 2009
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Caithness Trustee Limited
Shareholder NZBN: 9429040997254
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
19 Nov 2013 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Bruce, Jeffrey Eric
Individual
Rd 10
Waimate
7980
30 Aug 1989 - current
Shares Allocation #4 Number of Shares: 150
Shareholder Name Address Period
Bruce, Gary Francis
Individual
Rd 10
Waimate
7980
30 Aug 1989 - current

Historic shareholders

Shareholder Name Address Period
Sullivan, Edward Oral
Individual
Timaru 7910
30 Aug 1989 - 19 Nov 2013
Bruce, Judith Larraine
Individual
Rd 1
Timaru
7971
30 Aug 1989 - 19 Nov 2013
Brand, Duncan Clement
Individual
Rd 4
Timaru
7974
30 May 2012 - 19 Nov 2013
Bruce, Murray Eric
Individual
Rd 1
Timaru
7971
30 Aug 1989 - 21 Apr 2021
Bruce, Judith Larraine
Individual
Rd 1
Timaru
7971
30 Aug 1989 - 19 Nov 2013
Bruce, Judith Larraine
Individual
Rd 1
Timaru
7971
30 Aug 1989 - 19 Nov 2013
Bruce, Olivia Jane
Individual
Rd10
Waimate
7980
19 Nov 2013 - 19 Nov 2013
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street