Birchfield Holdings Limited, a registered company, was launched on 16 Feb 2001. 9429037005245 is the NZ business number it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company is categorised. This company has been supervised by 7 directors: Karen Anne Birchfield - an active director whose contract started on 27 Feb 2001,
Gary Paul Birchfield - an active director whose contract started on 27 Feb 2001,
Evan Raymond Birchfield - an active director whose contract started on 27 Feb 2001,
Allan John Birchfield - an inactive director whose contract started on 05 Aug 2004 and was terminated on 15 Apr 2019,
Glenys Noeline Perkins - an inactive director whose contract started on 16 Feb 2001 and was terminated on 27 Feb 2015.
Last updated on 24 Feb 2022, our database contains detailed information about 1 address: 19 Herbert Street, Greymouth, 7840 (type: physical, other).
Birchfield Holdings Limited had been using 110 Main Road, Kaiata, Greymouth as their physical address until 01 Sep 2020.
A total of 4800 shares are allocated to 10 shareholders (4 groups). The first group consists of 1200 shares (25 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 1200 shares (25 per cent). Lastly we have the next share allocation (1200 shares 25 per cent) made up of 3 entities.
Previous addresses
Address #1: 110 Main Road, Kaiata, Greymouth, 7840 New Zealand
Physical address used from 12 Oct 2012 to 01 Sep 2020
Address #2: 19 Herbert Street, Greymouth, 7840 New Zealand
Physical address used from 11 Sep 2012 to 12 Oct 2012
Address #3: 19 Herbert Street, Greymouth, 7840 New Zealand
Registered address used from 11 Sep 2012 to 12 Sep 2012
Address #4: 110 Main Road, Kaiata, Greymouth New Zealand
Registered & physical address used from 10 Sep 2002 to 11 Sep 2012
Address #5: 110 Main Roar, Kaiata, Greymouth
Registered & physical address used from 16 Feb 2001 to 10 Sep 2002
Basic Financial info
Total number of Shares: 4800
Annual return filing month: September
Annual return last filed: 06 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Evan Raymond Birchfield |
Ross New Zealand |
24 Sep 2004 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Paulette Michelle Birchfield |
Greymouth New Zealand |
14 Nov 2005 - |
Individual | Ngaire Elizabeth Birchfield |
Greymouth New Zealand |
14 Nov 2005 - |
Individual | Allan John Birchfield |
Greymouth New Zealand |
14 Nov 2005 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Individual | Steffan Nigel Jamieson |
Kaiata New Zealand |
16 Jun 2010 - |
Individual | Joelene Anne Jamieson |
Harewood Christchurch 8051 New Zealand |
16 Jun 2010 - |
Individual | Karen Anne Birchfield |
State Highway 7 Kaiata New Zealand |
16 Jun 2010 - |
Shares Allocation #4 Number of Shares: 1200 | |||
Individual | Donna Joyce Birchfield |
State Highway 7 Kaiata New Zealand |
16 Jun 2010 - |
Individual | Eilish Paulina Birchfield |
Kaiata Greymouth 7805 New Zealand |
24 Apr 2019 - |
Individual | Gary Paul Birchfield |
State Highway 7 Kaiata New Zealand |
16 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glenys Noeline Perkins |
Rd Dobson Dobson |
31 Mar 2010 - 22 Nov 2010 |
Individual | Gary Paul Birchfield |
State Highway 7 Kaiata |
31 Mar 2010 - 22 Nov 2010 |
Individual | Donna Joyce Birchfield |
State Highway 7 Kaiata |
31 Mar 2010 - 31 Mar 2010 |
Individual | Riley John Birchfield Perkins |
Dobson New Zealand |
16 Jun 2010 - 09 Sep 2015 |
Individual | Glenys Noeline Perkins |
Rd 2 Dobson |
31 Mar 2010 - 22 Nov 2010 |
Individual | Gary Paul Birchfield |
Kaiata |
31 Mar 2010 - 22 Nov 2010 |
Individual | Karen Anne Birchfield |
State Highway 7 Kaiata |
31 Mar 2010 - 22 Nov 2010 |
Individual | Allan John Birchfield |
Greymouth |
05 Sep 2005 - 05 Sep 2005 |
Individual | Glenys Noeline Perkins |
Dobson New Zealand |
16 Jun 2010 - 09 Sep 2015 |
Individual | Karen Anne Birchfield |
Kaitaia |
31 Mar 2010 - 22 Nov 2010 |
Individual | Bronwyn Anne Perkins |
Rd 2 Dobson |
31 Mar 2010 - 31 Mar 2010 |
Individual | Joelene Anne Jamieson |
Christchurch |
31 Mar 2010 - 31 Mar 2010 |
Individual | Geoffrey Allan Falvey |
Greymouth |
31 Mar 2010 - 31 Mar 2010 |
Individual | Riley John Birchfield Perkins |
Rd 2 Dobson |
31 Mar 2010 - 31 Mar 2010 |
Individual | Bronwyn Anne Perkins |
Dobson New Zealand |
16 Jun 2010 - 09 Sep 2015 |
Individual | Karen Anne Birchfield |
Kaitaia |
24 Sep 2004 - 14 Nov 2005 |
Individual | Glenys Noeline Perkins |
Rd Dobson |
16 Feb 2001 - 14 Nov 2005 |
Individual | Geoffrey Allan Falvey |
Greymouth New Zealand |
16 Jun 2010 - 24 Apr 2019 |
Individual | Gary Paul Birchfield |
Kaiata |
24 Sep 2004 - 14 Nov 2005 |
Individual | Steffan Nigel Jamieson |
Kaiata |
31 Mar 2010 - 31 Mar 2010 |
Karen Anne Birchfield - Director
Appointment date: 27 Feb 2001
Address: Kaiata, Greymouth, 7805 New Zealand
Address used since 08 Sep 2015
Address: Kaiata Sh 7, Greymouth, 7805 New Zealand
Address used since 15 Aug 2019
Gary Paul Birchfield - Director
Appointment date: 27 Feb 2001
Address: Kaiata, Greymouth, 7805 New Zealand
Address used since 08 Sep 2015
Address: Kaiata Sh 7, Greymouth, 7805 New Zealand
Address used since 15 Aug 2019
Evan Raymond Birchfield - Director
Appointment date: 27 Feb 2001
Address: Ross, South Westland, 7812 New Zealand
Address used since 08 Sep 2015
Address: Ross, South Westland, 7812 New Zealand
Address used since 15 Aug 2019
Allan John Birchfield - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 15 Apr 2019
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 25 Sep 2009
Glenys Noeline Perkins - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 27 Feb 2015
Address: Rd Dobson, New Zealand
Address used since 16 Feb 2001
Maxine Lee Birchfield - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 29 Mar 2003
Address: Christchurch,
Address used since 27 Feb 2001
Allan John Birchfield - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 25 Sep 2001
Address: Greymouth,
Address used since 27 Feb 2001
Maca Trustees #4 Limited
100 Main South Road
Mmc Consulting Limited
100 Main South Road
Dutchies Auto Shop Limited
100 Main South Road
Ad-lib Filmmaking Limited
100 Main South Road
Crozier Contracting Limited
100 Main South Road
West Coast Media Limited
100 Main South Road
Cashfields Limited
58 Kotuku-bell Hill Road
Farwest Farming Limited
64 High Street
Granite Developments Limited
4 Tarapuhi Street
Hunter Holdings Limestone Creek Limited
19 Herbert Street
Mackley Plains Limited
966 Waipuna Road
Matara Holdings Limited
64 High Street