Ile De France Sheep Nz Limited (issued a New Zealand Business Number of 9429046098474) was incorporated on 01 May 2017. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered). Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, up until 18 Dec 2018. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25 per cent of shares), namely:
Thomson, James Paulger (a director) located at Harewood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Forrester, Robert John (a director) - located at Rd 3, Amberley. Next there is the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Forrester, Jean Frances, located at Rd 3, Amberley (a director). "Sheep farming" (business classification A014110) is the classification the ABS issued Ile De France Sheep Nz Limited. Our database was updated on 07 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered & service | 18 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Lisa Jane Thomson
Harewood, Christchurch, 8051
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
James Paulger Thomson
Harewood, Christchurch, 8051
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Robert John Forrester
Rd 3, Amberley, 7483
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Jean Frances Forrester
Rd 3, Amberley, 7483
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Previous address | Type | Period |
---|---|---|
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8640 | Registered & physical | 01 May 2017 - 18 Dec 2018 |
Shareholder Name | Address | Period |
---|---|---|
Thomson, James Paulger Director |
Harewood Christchurch 8051 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Forrester, Robert John Director |
Rd 3 Amberley 7483 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Forrester, Jean Frances Director |
Rd 3 Amberley 7483 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Lisa Jane Director |
Harewood Christchurch 8051 |
01 May 2017 - current |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
Hanley Farming Company Limited 287-293 Durham Street North |
Riverview Farm 2013 Limited 4 Rochdale Street |
Heathstock Downs (1987) Limited 40b Glandovey Road |
Hill Farming Limited Level 3, 31 Stafford Street |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
A & L Farms Limited Level 1, Ainger Tomlin House |