General information

Rehoboth Farming Systems Limited

Type: NZ Limited Company (Ltd)
9429041043929
New Zealand Business Number
4869999
Company Number
Registered
Company Status
A014410 - Beef Cattle And Sheep Farming
Industry classification codes with description

Rehoboth Farming Systems Limited (issued an NZ business identifier of 9429041043929) was started on 21 Jan 2014. 2 addresses are in use by the company: 27 Waverley Street, South Dunedin, Dunedin, 9044 (type: registered, physical). 579 Highcliff Road, Rd 2, Dunedin had been their physical address, up until 08 Nov 2018. 2408248 shares are allocated to 11 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 1109417 shares (46.07 per cent of shares), namely:
Bradfield, Grant Irvine (an individual) located at Rd 2, Owaka postcode 9586,
Hm Nominees (2018) Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Bradfield, Karen Joy (an individual) located at Rd 2, Owaka postcode 9586. When considering the second group, a total of 1 shareholder holds 7.33 per cent of all shares (exactly 176642 shares); it includes
Griffin, Siobhain Mary (an individual) - located at R D 2, Milton. Moving on to the next group of shareholders, share allotment (1044189 shares, 43.36%) belongs to 3 entities, namely:
Bielski, Amy Lillian, located at Rd 2, Clinton (an individual),
Bradfield, Grant Irvine, located at Rd 2, Owaka (an individual),
Bielski, Hamish Stephen Sydney, located at Rd 2, Clinton (a director). "Beef cattle and sheep farming" (business classification A014410) is the category the Australian Bureau of Statistics issued Rehoboth Farming Systems Limited. Our information was updated on 11 Apr 2024.

Current address Type Used since
27 Waverley Street, South Dunedin, Dunedin, 9044 Registered & physical & service 08 Nov 2018
Directors
Name and Address Role Period
Hamish Stephen Sydney Bielski
Rd 2, Clinton, 9584
Address used since 05 Dec 2016
Director 21 Jan 2014 - current
Neil Leslie Gardyne
Rd 7, Gore, 9777
Address used since 21 Jan 2014
Director 21 Jan 2014 - 30 Jun 2021
John Richard Francis White
Rd 7, Gore, 9777
Address used since 10 Jun 2014
Director 10 Jun 2014 - 30 Jun 2021
Richard Jackson Kyte
Rd 1, Winton, 9781
Address used since 10 Jun 2014
Director 10 Jun 2014 - 01 Apr 2017
Addresses
Previous address Type Period
579 Highcliff Road, Rd 2, Dunedin, 9077 Physical & registered 21 Jan 2014 - 08 Nov 2018
Financial Data
Financial info
2408248
Total number of Shares
September
Annual return filing month
10 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1109417
Shareholder Name Address Period
Bradfield, Grant Irvine
Individual
Rd 2
Owaka
9586
21 Jan 2014 - current
Hm Nominees (2018) Limited
Shareholder NZBN: 9429046605962
Entity (NZ Limited Company)
Balclutha
Balclutha
9230
20 Mar 2023 - current
Bradfield, Karen Joy
Individual
Rd 2
Owaka
9586
21 Jan 2014 - current
Shares Allocation #2 Number of Shares: 176642
Shareholder Name Address Period
Griffin, Siobhain Mary
Individual
R D 2
Milton
9292
18 Oct 2021 - current
Shares Allocation #3 Number of Shares: 1044189
Shareholder Name Address Period
Bielski, Amy Lillian
Individual
Rd 2
Clinton
9584
21 Jan 2014 - current
Bradfield, Grant Irvine
Individual
Rd 2
Owaka
9586
21 Jan 2014 - current
Bielski, Hamish Stephen Sydney
Director
Rd 2
Clinton
9584
21 Jan 2014 - current
Shares Allocation #4 Number of Shares: 50000
Shareholder Name Address Period
Bradfield, John Athol
Individual
St Leonard's
Dunedin
9022
12 Sep 2017 - current
Bradfield, Grant Irvine
Individual
Rd 2
Owaka
9586
21 Jan 2014 - current
Wickens, Brigitte Helen
Individual
St Leonard's
Dunedin
9022
12 Sep 2017 - current
Shares Allocation #5 Number of Shares: 28000
Shareholder Name Address Period
Bielski, Hamish Stephen Sydney
Director
Rd 2
Clinton
9584
21 Jan 2014 - current

Historic shareholders

Shareholder Name Address Period
Mcauslan, Lee
Individual
Balclutha
Balclutha
9230
21 Jan 2014 - 20 Mar 2023
White, Robert Malcolm
Individual
Gore
Gore
9710
21 Jan 2014 - 18 Oct 2021
Mcauslan, Lee
Individual
Balclutha
Balclutha
9230
21 Jan 2014 - 20 Mar 2023
Millard, Michael John
Individual
Gore
Gore
9710
21 Jan 2014 - 18 Oct 2021
Gardyne, Neil Leslie
Individual
Rd 7
Gore
9777
21 Jan 2014 - 18 Oct 2021
White, Trudy Jane
Individual
Gore
Gore
9710
21 Jan 2014 - 18 Oct 2021
Gardyne, Philippa Mary
Individual
Rd 7
Gore
9777
21 Jan 2014 - 18 Oct 2021
Donaldson, Sharon Maree
Individual
Rd 2
Invercargill
9872
21 Jan 2014 - 12 Sep 2017
White, John Richard Francis
Individual
Rd 7
Gore
9777
21 Jan 2014 - 18 Oct 2021
White, John Richard Francis
Individual
Rd 7
Gore
9777
21 Jan 2014 - 18 Oct 2021
Donaldson, Craig George
Individual
Rd 2
Invercargill
9872
21 Jan 2014 - 18 Oct 2021
Kyte, Elizabeth Eleanor
Individual
Rd 1
Winton
9781
21 Jan 2014 - 12 Sep 2017
Kyte, Richard Jackson
Individual
Rd 1
Winton
9781
21 Jan 2014 - 12 Sep 2017
Location
Companies nearby
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road
Cobay Limited
307 Portobello Road
N.z. Wellbeing Health Volunteers' Trust
3 St Ronans Road
Stillwater Investments Limited
5 St Ronans Road
Similar companies
Livingstone Creek Farming Limited
Level 5, 229 Moray Place
Hig8 Holdings Limited
Level 5, 229 Moray Place
Kuriheka Estate Limited
248 Cumberland Street
Moa Burn Limited
265 Princes Street
Manuka Ridge Farming Limited
265 Princes Street
Broken Egg Limited
139 Moray Place