Onepunga Farm Limited, a registered company, was registered on 22 Dec 1969. 9429031896962 is the New Zealand Business Number it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company is classified. The company has been supervised by 4 directors: John Alexander Acton-Adams - an active director whose contract started on 21 May 1990,
Annette Hersey Acton-Adams - an inactive director whose contract started on 21 May 1990 and was terminated on 29 Feb 2016,
Richard Neave Acton-Adams - an inactive director whose contract started on 21 May 1990 and was terminated on 01 Feb 2005,
Eleanor Mary Acton-Adams - an inactive director whose contract started on 21 May 1990 and was terminated on 04 Jul 1998.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 1/137 Williams Street, Kaiapoi, 7630 (category: office, registered).
Onepunga Farm Limited had been using 5/77 Williams Street, Kaiapoi as their registered address until 29 Jul 2021.
A single entity controls all company shares (exactly 2000 shares) - Acton-Adams, John - located at 7630, Rd 2, Amberley.
Principal place of activity
1/137 Williams Street, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 5/77 Williams Street, Kaiapoi, 7630 New Zealand
Registered & physical address used from 18 Nov 2013 to 29 Jul 2021
Address #2: C/- Ashton Wheelans Limited, Chartered Accountants, 118 Williams Street, Kaiapoi, 7630 New Zealand
Physical & registered address used from 05 Jan 2012 to 18 Nov 2013
Address #3: C/- Falloon Jenkins Anderson Ltd, Chartered Accountants, 35 Blackett Street, Rangiora New Zealand
Registered address used from 26 Feb 2002 to 05 Jan 2012
Address #4: C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora New Zealand
Physical address used from 26 Feb 2002 to 05 Jan 2012
Address #5: Same As Registered Office
Physical address used from 15 May 1998 to 15 May 1998
Address #6: Studholme Barker & Co, 107a Cashel Street, Christchurch
Registered address used from 15 May 1998 to 26 Feb 2002
Address #7: C/- David Barker & Co Limited, 52 Cashel Street, Christchurch
Physical address used from 15 May 1998 to 26 Feb 2002
Address #8: C.-studholme Barker & Co, 107a Cashel Street, Christchurch
Physical address used from 15 May 1998 to 15 May 1998
Address #9: Level 2, 107a Cashel Street, Christchurch
Registered address used from 16 Jun 1997 to 15 May 1998
Address #10: Level 7, Amuri Courts, 293 Durham St, Christchurch
Registered address used from 04 Mar 1994 to 16 Jun 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Acton-adams, John |
Rd 2 Amberley 7482 New Zealand |
22 Dec 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Acton-adams, Richard Neave |
Reserve Road Rd1, Amberley 7482 New Zealand |
22 Dec 1969 - 14 Oct 2015 |
John Alexander Acton-adams - Director
Appointment date: 21 May 1990
Address: Rd 2, Broomfield, 7482 New Zealand
Address used since 07 Mar 2022
Address: Amberley, Rd 2, 7482 New Zealand
Address used since 27 Feb 2018
Address: Amberley Rd2, North Canterbury, 7482 New Zealand
Address used since 27 Mar 2017
Annette Hersey Acton-adams - Director (Inactive)
Appointment date: 21 May 1990
Termination date: 29 Feb 2016
Address: Rd2 Amberley, North Canterbury, New Zealand
Address used since 12 Feb 2008
Richard Neave Acton-adams - Director (Inactive)
Appointment date: 21 May 1990
Termination date: 01 Feb 2005
Address: Reserve Road, R D 1, Amberley,
Address used since 21 May 1990
Eleanor Mary Acton-adams - Director (Inactive)
Appointment date: 21 May 1990
Termination date: 04 Jul 1998
Address: Reserve Road, R D 1, Amberley,
Address used since 21 May 1990
U2byu2 Limited
Unit 3, 77 Williams Street
Ed's Plastering Limited
Unit 3, 77 Williams Street
Metro The Art Of Floors Limited
5/77 Williams Street
Stopforth Holdings Limited
Unit 3, 77 Williams Street
Gp Accounting Limited
Unit 3, 77 Williams Street
Big Beaver Investments Limited
5/77 Williams Street
Borne Lea Limited
6 Blake Street
Cricklewood Trustee Limited
C/-william Brown Law
Green Gully Limited
6 Blake Street
Longford Farming Co Limited
35 Blackett Street
Wakaepa Limited
5/77 Williams Street
Wenlock Farm Limited
Level 1