Clouston Farm Matakanui Limited was incorporated on 05 Jun 2002 and issued an NZBN of 9429036502523. The registered LTD company has been managed by 4 directors: Stanley David Clouston - an active director whose contract began on 05 Jun 2002,
Denise Helen Clouston - an active director whose contract began on 05 Jun 2002,
Simon Richard Clouston - an inactive director whose contract began on 05 Jun 2002 and was terminated on 30 May 2008,
Kelly Ngairena Clouston - an inactive director whose contract began on 05 Jun 2002 and was terminated on 30 May 2008.
According to our information (last updated on 17 Mar 2024), the company uses 1 address: 163 Manuherikia Road, Rd 3, Alexandra, 9393 (types include: registered, service).
Up to 25 Nov 2020, Clouston Farm Matakanui Limited had been using 3 Blackmore Cresent, Alexandra as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 980 shares are held by 2 entities, namely:
Cm Law Trustees (2017) Limited (an entity) located at Alexandra postcode 9320,
Clouston, Denise Helen (an individual) located at Rd 1, Omakau postcode 9376.
Another group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Clouston, Stanley David - located at Rd 1, Omakau.
The next share allocation (10 shares, 1%) belongs to 1 entity, namely:
Clouston, Denise Helen, located at Rd 1, Omakau (an individual). Clouston Farm Matakanui Limited is categorised as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: 8 Blackmore Crescent, Alexandra, 9320 New Zealand
Shareregister address used from 25 Sep 2023
Address #5: 163 Manuherikia Road, Rd 3, Alexandra, 9393 New Zealand
Registered address used from 03 Oct 2023
Address #6: 163 Manuherikia Road, Rd 3, Alexandra, 9393 New Zealand
Registered & service address used from 23 Feb 2024
Previous addresses
Address #1: 3 Blackmore Cresent, Alexandra, 9320 New Zealand
Registered & physical address used from 29 Nov 2019 to 25 Nov 2020
Address #2: 6 Hart Place, Bridge Hill, Alexandra, 9320 New Zealand
Registered & physical address used from 27 Jun 2019 to 29 Nov 2019
Address #3: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 08 Nov 2018 to 27 Jun 2019
Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 07 Nov 2018 to 27 Jun 2019
Address #5: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 26 Sep 2012 to 07 Nov 2018
Address #6: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 13 Sep 2011 to 08 Nov 2018
Address #7: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 13 Sep 2011 to 26 Sep 2012
Address #8: C/- George Collier, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 05 Jun 2002 to 13 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Cm Law Trustees (2017) Limited Shareholder NZBN: 9429046090560 |
Alexandra 9320 New Zealand |
30 Oct 2018 - |
Individual | Clouston, Denise Helen |
Rd 1 Omakau 9376 New Zealand |
05 Jun 2002 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Clouston, Stanley David |
Rd 1 Omakau 9376 New Zealand |
05 Jun 2002 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Clouston, Denise Helen |
Rd 1 Omakau 9376 New Zealand |
05 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clouston, Simon Richard |
R D ! Omakau |
05 Jun 2002 - 01 Jul 2008 |
Individual | Tonkin, Philip Anthony |
Ranfurly Ranfurly 9332 New Zealand |
05 Jun 2002 - 30 Oct 2018 |
Individual | Clouston, Andrew David |
R D 1 Omakau |
05 Jun 2002 - 27 Jun 2010 |
Individual | Clouston, Kelly Ngairena |
R D 1 Omakau |
05 Jun 2002 - 27 Jun 2010 |
Individual | Tonkin, Philip Anthony |
Ranfurly Ranfurly 9332 New Zealand |
05 Jun 2002 - 30 Oct 2018 |
Individual | Clouston, Simon Richard |
R D ! Omakau |
05 Jun 2002 - 01 Jul 2008 |
Individual | Clouston, Simon Richard |
R D ! Omakau |
05 Jun 2002 - 01 Jul 2008 |
Individual | Clouston, Simon Richard |
Bridge Hill Alexandra 9320 New Zealand |
05 Jun 2002 - 01 Jul 2008 |
Individual | Clouston, Kelly Ngairena |
R D 1 Omakau |
05 Jun 2002 - 27 Jun 2010 |
Stanley David Clouston - Director
Appointment date: 05 Jun 2002
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 18 Sep 2012
Denise Helen Clouston - Director
Appointment date: 05 Jun 2002
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 18 Sep 2012
Simon Richard Clouston - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 30 May 2008
Address: R D !, Omakau,
Address used since 05 Jun 2002
Kelly Ngairena Clouston - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 30 May 2008
Address: R D 1, Omakau,
Address used since 05 Jun 2002
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street
Akana Investments Limited
Level 1, 77 Centennial Avenue
Anderson Browne Construction And Development Limited
Level 1
Aw Properties No. 1 Limited
Level 1, 65 Centennial Avenue
Big Hammer Limited
Level 1
Big Smoke Limited
Level 1