Shortcuts

Oakside Farm Limited

Type: NZ Limited Company (Ltd)
9429031901383
NZBN
131421
Company Number
Registered
Company Status
Current address
C/-paul Johnston
55 Theodosia Street
Timaru
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 May 2008
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 30 Oct 2018

Oakside Farm Limited, a registered company, was incorporated on 04 Aug 1969. 9429031901383 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Janice Elizabeth Mclaughlin - an active director whose contract began on 01 Apr 2008,
Nigel Bruce Mclaughlin - an active director whose contract began on 01 Apr 2008,
Douglas Samuel Mclaughlin - an inactive director whose contract began on 11 Nov 1991 and was terminated on 01 Apr 2008.
Updated on 16 May 2024, the BizDb database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: registered, physical).
Oakside Farm Limited had been using 55 Theodosia Street, Timaru as their registered address up until 30 Oct 2018.
A total of 20000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 19998 shares (99.99%). Finally the next share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 55 Theodosia Street, Timaru, 7910 New Zealand

Registered address used from 23 Nov 2012 to 30 Oct 2018

Address #2: 55 Theodosia Street, Timaru, 7910 New Zealand

Registered address used from 07 Dec 2011 to 23 Nov 2012

Address #3: 55 Theodosia Street, Timaru, 7910 New Zealand

Physical address used from 07 Dec 2011 to 30 Oct 2018

Address #4: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand

Registered & physical address used from 04 Jun 2008 to 07 Dec 2011

Address #5: C/- D S Mclaughlin, Oakside, Sutherlands, Pleasant Point

Physical address used from 17 Nov 2001 to 17 Nov 2001

Address #6: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 10 Dec 1999 to 04 Jun 2008

Address #7: Graham Brown, Level 9, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 01 Oct 1998 to 17 Nov 2001

Address #8: Graham Brown, Level 9 Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 20 Jan 1998 to 10 Dec 1999

Address #9: Level 9, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 28 May 1997 to 20 Jan 1998

Address #10: Level 6, 137 Armagh Street, Christchurch

Registered address used from 01 Feb 1994 to 28 May 1997

Address #11: Level 6, 137 Armagh Stret, Christchurch

Registered address used from 29 Nov 1993 to 01 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mclaughlin, Nigel Bruce R D 13
Pleasant Point
7983
New Zealand
Shares Allocation #2 Number of Shares: 19998
Individual Mclaughlin, Janice Elizabeth R D 13
Pleasant Point
7983
New Zealand
Individual Johnston, Paul Alexander Gleniti
Timaru
7910
New Zealand
Individual Mclaughlin, Nigel Bruce R D 13
Pleasant Point
7983
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mclaughlin, Janice Elizabeth R D 13
Pleasant Point
7983
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaughlin, Norma Margaret Sutherlands R D 13
South Canterbury
Individual Mclaughlin, Douglas Samuel Sutherlands R D 13
South Canterbury
Directors

Janice Elizabeth Mclaughlin - Director

Appointment date: 01 Apr 2008

Address: R D 13, Pleasant Point, 7983 New Zealand

Address used since 15 Nov 2012


Nigel Bruce Mclaughlin - Director

Appointment date: 01 Apr 2008

Address: R D 13, Pleasant Point, 7983 New Zealand

Address used since 15 Nov 2012


Douglas Samuel Mclaughlin - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 01 Apr 2008

Address: Sutherlands, Rd13, South Canterbury,

Address used since 11 Nov 1991

Nearby companies

Klifden Limited
57a Theodosia Street

Yonder.co.nz Limited
57a Theodosia Street

G.b. Timaru Limited
57a Theodosia Street

Aerialtech Limited
57a Theodosia Street

South Canterbury Morris Minor Club Incorporated
57a Theodosia Street

South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary