Nile Farms Limited, a registered company, was launched on 28 Mar 2008. 9429032859058 is the number it was issued. This company has been managed by 2 directors: Vaughan Mark Michie - an active director whose contract started on 28 Mar 2008,
Jessica Kate Michie - an active director whose contract started on 28 Mar 2008.
Updated on 04 Nov 2021, the BizDb data contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (type: physical, registered).
Nile Farms Limited had been using 117 Spey Street, Invercargill as their registered address up until 30 May 2019.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 117 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 01 Jun 2017 to 30 May 2019
Address: 28 Mersey Street, Gore New Zealand
Registered & physical address used from 28 Mar 2008 to 01 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Jessica Kate Michie |
Rd 1 Kaitangata 9281 New Zealand |
28 Mar 2008 - |
Individual | Vaughan Mark Michie |
Rd 1 Kaitangata 9281 New Zealand |
28 Mar 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jessica Kate Michie |
Rd 1 Kaitangata 9281 New Zealand |
28 Mar 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Vaughan Mark Michie |
Rd 1 Kaitangata 9281 New Zealand |
28 Mar 2008 - |
Vaughan Mark Michie - Director
Appointment date: 28 Mar 2008
Address: Rd 1, Kaitangata, 9281 New Zealand
Address used since 01 Jun 2010
Jessica Kate Michie - Director
Appointment date: 28 Mar 2008
Address: Rd 1, Kaitangata, 9281 New Zealand
Address used since 01 Jun 2010
Back 9 Design Limited
107-109 Spey Street
Financial Services South Limited
118 Spey Street
Ilt Foundation
Ward Adams Bryan-lamb
Southland Maritime Vhf Users Association Incorporated
Cargill Chambers
Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners
Cra8 Rock Lobster Industry Association Incorporated
C/o Mcculloch & Partners