Shortcuts

Poplars Farm Limited

Type: NZ Limited Company (Ltd)
9429031965699
NZBN
125249
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Registered & physical & service address used since 10 Jun 2014

Poplars Farm Limited, a registered company, was incorporated on 08 Jul 1957. 9429031965699 is the NZ business number it was issued. This company has been supervised by 3 directors: Victor George Leslie - an active director whose contract started on 10 Sep 1985,
Susan Grace Leslie - an active director whose contract started on 21 Jun 2017,
Mary Therese Leslie - an inactive director whose contract started on 10 Sep 1985 and was terminated on 10 Sep 2002.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: registered, physical).
Poplars Farm Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address until 10 Jun 2014.
A total of 3000 shares are allotted to 6 shareholders (2 groups). The first group consists of 1500 shares (50%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 1500 shares (50%).

Addresses

Previous addresses

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 15 Sep 2010 to 10 Jun 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical & registered address used from 23 Mar 2010 to 15 Sep 2010

Address: Mcfarlane Hornsey Simpson, Cnr Stafford Street &, Sefton Street, Timaru

Registered address used from 10 Oct 2000 to 23 Mar 2010

Address: Mcfarlane Hornsey Matthews, Cnr Stafford Street &, Sefton Street, Timaru

Registered address used from 29 Sep 1997 to 10 Oct 2000

Address: Mcfarlane Hornsey Simpson, Cnr Stafford And Sefton Street, Timaru

Physical address used from 26 Sep 1997 to 23 Mar 2010

Address: Mcfarlane Hornsey Matthews, Cnr Stafford And Sefton Street, Timaru

Physical address used from 26 Sep 1997 to 26 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Leslie, Victor George Rd 26
Temuka
7986
New Zealand
Individual Leslie, Susan Grace Rd 26
Temuka
7986
New Zealand
Entity (NZ Limited Company) Mhs Trust Management Limited
Shareholder NZBN: 9429036774456
18 Woollcombe Street
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Leslie, Victor George Rd 26
Temuka
7986
New Zealand
Entity (NZ Limited Company) Mhs Trust Management Limited
Shareholder NZBN: 9429036774456
18 Woollcombe Street
Timaru
7910
New Zealand
Individual Leslie, Susan Grace Rd 26
Temuka
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leslie, Victor George Rd 26
Temuka
7986
New Zealand
Individual Mcintosh, Christopher Bryce Clandeboye
R D 26, Temuka
Directors

Victor George Leslie - Director

Appointment date: 10 Sep 1985

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 23 Oct 2012


Susan Grace Leslie - Director

Appointment date: 21 Jun 2017

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 21 Jun 2017


Mary Therese Leslie - Director (Inactive)

Appointment date: 10 Sep 1985

Termination date: 10 Sep 2002

Address: Clandeboye, R D 26, Temuka,

Address used since 10 Sep 1985

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor