General information

Oakleigh Farm Limited

Type: NZ Limited Company (Ltd)
9429040252179
New Zealand Business Number
157410
Company Number
Registered
Company Status

Oakleigh Farm Limited (New Zealand Business Number 9429040252179) was started on 24 Dec 1974. 2 addresses are currently in use by the company: 101 Don Street, Invercargill, 9810 (type: registered, physical). Malloch Mcclean, 45 Don Street, Invercargill had been their registered address, up until 07 Feb 2013. Oakleigh Farm Limited used other names, namely: Te Peka Farm Limited from 24 Dec 1974 to 09 Aug 2001. 40000 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1 share (0% of shares), namely:
Simpson, Kristie Lee (a director) located at Rd 1, Wyndham postcode 9891. In the second group, a total of 2 shareholders hold 50% of all shares (19998 shares); it includes
Simpson, Kristie Lee (a director) - located at Rd 1, Wyndham,
Simpson, Logan (an individual) - located at Rd 1, Wyndham. The next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Broad, Lindsay James, located at Rd 1, Wyndham (an individual). Businesscheck's information was last updated on 29 Feb 2024.

Current address Type Used since
101 Don Street, Invercargill, 9810 Registered & physical & service 07 Feb 2013
Contact info
64 3 2469566
Phone (Phone)
Directors
Name and Address Role Period
Lindsay James Broad
Rd 1, Wyndham, 9891
Address used since 21 Oct 2013
Director 27 Jul 2001 - current
Janice Ruth Broad
Rd 1, Wyndham, 9891
Address used since 21 Oct 2013
Director 27 Jul 2001 - current
Logan Henry Simpson
Rd 1, Wyndham, 9891
Address used since 30 Jun 2015
Director 30 Jun 2015 - current
Kristie Lee Simpson
Rd 1, Wyndham, 9891
Address used since 30 Jun 2015
Director 30 Jun 2015 - current
Logan Simpson
Rd 1, Wyndham, 9891
Address used since 30 Jun 2015
Director 30 Jun 2015 - 17 Nov 2016
Elizabeth Jocelyn Broad
Queenstown,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 27 Jul 2001
Clifford Maurice Broad
Queenstown,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 27 Jul 2001
Addresses
Previous address Type Period
Malloch Mcclean, 45 Don Street, Invercargill Registered & physical 27 Mar 2006 - 07 Feb 2013
73 Russel Street, Invercargill Registered 20 Feb 1999 - 27 Mar 2006
21 Panorama Terrace, Queenstown Physical 20 Feb 1999 - 27 Mar 2006
73 Russel Street, Invercargill Physical 20 Feb 1999 - 20 Feb 1999
Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill Registered 04 Nov 1991 - 20 Feb 1999
Financial Data
Financial info
40000
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Simpson, Kristie Lee
Director
Rd 1
Wyndham
9891
15 Dec 2021 - current
Shares Allocation #2 Number of Shares: 19998
Shareholder Name Address Period
Simpson, Kristie Lee
Director
Rd 1
Wyndham
9891
15 Dec 2021 - current
Simpson, Logan
Individual
Rd 1
Wyndham
9891
27 Sep 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Broad, Lindsay James
Individual
Rd 1
Wyndham
9891
03 Jul 2008 - current
Shares Allocation #4 Number of Shares: 19998
Shareholder Name Address Period
Broad, Janice Ruth
Individual
Rd 1
Wyndham
9891
03 Jul 2008 - current
Broad, Lindsay James
Individual
Rd 1
Wyndham
9891
03 Jul 2008 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Broad, Janice Ruth
Individual
Rd 1
Wyndham
9891
03 Jul 2008 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Simpson, Logan
Individual
Rd 1
Wyndham
9891
27 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Simpson, Kirstie
Individual
Rd 1
Wyndham
9891
27 Sep 2012 - 15 Dec 2021
Simpson, Kirstie
Individual
Rd 1
Wyndham
9891
27 Sep 2012 - 15 Dec 2021
., Oaklands Trust
Individual
Fortification
No 1 Rd, Wyndham
24 Dec 1974 - 21 Oct 2013
Location