Shortcuts

Creekside Farms Limited

Type: NZ Limited Company (Ltd)
9429031095990
NZBN
3387571
Company Number
Registered
Company Status
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 27 Nov 2019

Creekside Farms Limited was started on 18 May 2011 and issued an NZ business identifier of 9429031095990. The registered LTD company has been managed by 4 directors: Adam Peter Lindsay - an active director whose contract began on 11 May 2012,
Karen Lorraine Lindsay - an inactive director whose contract began on 18 May 2011 and was terminated on 18 Nov 2016,
Alan Bertram Harper - an inactive director whose contract began on 18 May 2011 and was terminated on 08 Jun 2012,
Lindsay Munro Stirling - an inactive director whose contract began on 18 May 2011 and was terminated on 08 Jun 2012.
As stated in our data (last updated on 30 Mar 2024), this company registered 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Until 27 Nov 2019, Creekside Farms Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 959 shares are held by 2 entities, namely:
Harper, Alan Bertram (an individual) located at 151 Spey Street, Invercargill postcode 9810,
Mckenzie, Fraser Charles (an individual) located at 151 Spey Street, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 20% shares (exactly 240 shares) and includes
Blanchard, Julia Ann - located at 9173 Kyeburn-Ranfurly Road, Rd 3, Ranfurly.
The next share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Lindsay, Adam Peter, located at Rd 3, Ranfurly (a director). Creekside Farms Limited was classified as "Sheep farming" (business classification A014110).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 26 Nov 2014 to 27 Nov 2019

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 22 Nov 2013 to 27 Nov 2019

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 18 May 2011 to 26 Nov 2014

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 18 May 2011 to 22 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 959
Individual Harper, Alan Bertram 151 Spey Street
Invercargill
9810
New Zealand
Individual Mckenzie, Fraser Charles 151 Spey Street
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Blanchard, Julia Ann 9173 Kyeburn-ranfurly Road, Rd 3
Ranfurly
9382
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Lindsay, Adam Peter Rd 3
Ranfurly
9397
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Karen Lorraine Lake Hawea Albert Town Rd2
Wanaka
9382
New Zealand
Individual Lindsay, Adam Peter 9173 Kyeburn-ranfurly Road, Rd 3
Ranfurly
9397
New Zealand
Individual Lindsay, Courtney Gina 112 Albert Town - Lake Hawea Road
Albert Town
9412
New Zealand
Individual Lindsay, Adam Peter Rd 3
Ranfurly
9397
New Zealand
Director Karen Lorraine Lindsay Lake Hawea Albert Town Rd2
Wanaka
9382
New Zealand
Directors

Adam Peter Lindsay - Director

Appointment date: 11 May 2012

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 06 Nov 2022

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 08 Jul 2015


Karen Lorraine Lindsay - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 18 Nov 2016

Address: Lake Hawea Albert Town Rd2, Wanaka, 9382 New Zealand

Address used since 18 May 2011


Alan Bertram Harper - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 08 Jun 2012

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 18 May 2011


Lindsay Munro Stirling - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 08 Jun 2012

Address: Hood Crescent, Arrowtown, 9302 New Zealand

Address used since 18 May 2011

Nearby companies
Similar companies

Blue River Farms Limited
173 Spey Street

Geoffrey Smith Family Farm Limited
173 Spey Street

Lora River Investments Limited
173 Spey Street

P F Tither Limited
173 Spey Street

Scp Ag Limited
173 Spey Street

Sunshine Valley Investments (2011) Limited
Crowe Horwath (nz) Limited