Willowby Farm Limited, a registered company, was incorporated on 14 Jun 1965. 9429031933230 is the business number it was issued. The company has been run by 5 directors: Shane Patrick Read - an active director whose contract started on 29 Mar 1993,
Peter Doak - an inactive director whose contract started on 15 Oct 1992 and was terminated on 29 Mar 1993,
John Layton Grice - an inactive director whose contract started on 15 Oct 1992 and was terminated on 29 Mar 1993,
Derek H Read - an inactive director whose contract started on 27 Apr 1992 and was terminated on 15 Oct 1992,
Derek Mark Read - an inactive director whose contract started on 27 Apr 1992 and was terminated on 15 Oct 1992.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 2000 Omihi Road, Rd 3, Amberley, 7483 (category: physical, service).
Willowby Farm Limited had been using 231 Osbornes Road, No 4 Rd, Ashburton as their registered address up to 12 Aug 2013.
A single entity controls all company shares (exactly 6000 shares) - Read, Shane Patrick - located at 7483, Rd 3, Rangiora.
Previous addresses
Address #1: 231 Osbornes Road, No 4 Rd, Ashburton, 7774 New Zealand
Registered & physical address used from 21 Jun 2013 to 12 Aug 2013
Address #2: C/- Leech & Partners Ltd, Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Physical address used from 07 Jul 2011 to 21 Jun 2013
Address #3: C/- Leech & Partners Ltd, Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 14 Jun 2011 to 21 Jun 2013
Address #4: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 14 Mar 2002 to 07 Jul 2011
Address #5: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 14 Mar 2002 to 14 Jun 2011
Address #6: 248 East Street, Ashburton
Physical address used from 27 Oct 1995 to 14 Mar 2002
Address #7: 215 Tancred St, Ashburton
Registered address used from 21 Apr 1993 to 14 Mar 2002
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Read, Shane Patrick |
Rd 3 Rangiora 7473 New Zealand |
14 Jun 1965 - |
Shane Patrick Read - Director
Appointment date: 29 Mar 1993
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 22 Dec 2020
Address: Hinds, Ashburton, 7773 New Zealand
Address used since 21 Mar 2017
Peter Doak - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 29 Mar 1993
Address: St Albans, Christchurch,
Address used since 15 Oct 1992
John Layton Grice - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 29 Mar 1993
Address: No 7 Rd, Ashburton,
Address used since 15 Oct 1992
Derek H Read - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 15 Oct 1992
Address: Willowby Rd4, Ashburton,
Address used since 27 Apr 1992
Derek Mark Read - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 15 Oct 1992
Address: Willowby Rd4, Ashburton,
Address used since 27 Apr 1992
Marr Trustee Company Limited
2000 Omihi Road
Nt Hydraulics Limited
2000 Omihi Road
Rich Technology Solutions Limited
2000 Omihi Rd
Emunah Enterprises Limited
2000 Omihi Road
Fraser Stock & Land Co Limited
2000 Omihi Road
Hawarden Saleyards 1953 Limited
2000 Omihi Road