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 150 shares (15% of shares), namely:
Bruce, Gary Francis (an individual) located at Rd 10, Waimate postcode 7980. When considering the second group, a total of 1 shareholder holds 40% of all shares (exactly 400 shares); it includes
Caithness Trustee Limited (an entity) - located at Dunedin Central, Dunedin. The next group of shareholders, share allocation (150 shares, 15%) belongs to 1 entity, namely:
Bruce, Jeffrey Eric, located at Rd 10, Waimate (an individual). Our database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, Timaru, 7910 | Physical & registered & service | 24 May 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Gary Francis Bruce
Rd 10, Waimate, 7980
Address used since 28 May 2013 |
Director | 14 Apr 1992 - current |
|
Jeffrey Eric 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Gary Francis Individual |
Rd 10 Waimate 7980 |
30 Aug 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caithness Trustee Limited Shareholder NZBN: 9429040997254 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
19 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Jeffrey Eric Individual |
Rd 10 Waimate 7980 |
30 Aug 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Murray Eric Individual |
Rd 1 Timaru 7971 |
30 Aug 1989 - 21 Apr 2021 |
|
Bruce, Olivia Jane Individual |
Rd10 Waimate 7980 |
19 Nov 2013 - 19 Nov 2013 |
|
Bruce, Judith Larraine Individual |
Rd 1 Timaru 7971 |
30 Aug 1989 - 19 Nov 2013 |
|
Sullivan, Edward Oral Individual |
Timaru 7910 |
30 Aug 1989 - 19 Nov 2013 |
|
Bruce, Judith Larraine Individual |
Rd 10 Waimate 7980 |
30 Aug 1989 - 19 Nov 2013 |
|
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
30 May 2012 - 19 Nov 2013 |
|
Bruce, Judith Larraine Individual |
Rd 1 Timaru 7971 |
30 Aug 1989 - 19 Nov 2013 |
![]() |
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 |