Drummond Farm Limited, a registered company, was incorporated on 01 Jul 2015. 9429041825303 is the NZBN it was issued. "Beer mfg" (business classification C121210) is how the company is categorised. The company has been run by 4 directors: Alexander Drummond Muir - an active director whose contract began on 01 Jul 2015,
Leah Vivienne Creaven - an active director whose contract began on 16 Dec 2020,
Gail Maree Muir - an inactive director whose contract began on 28 Apr 2016 and was terminated on 10 Dec 2020,
Campbell Muir - an inactive director whose contract began on 28 Apr 2016 and was terminated on 10 Dec 2020.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 81 Queen Street, Masterton, Masterton, 5810 (types include: physical, registered).
Drummond Farm Limited had been using 45-49 Tirau Street, Putaruru as their registered address up to 21 Feb 2018.
Old names for this company, as we managed to find at BizDb, included: from 26 Jun 2015 to 15 Mar 2019 they were called Southern Alex Brewing Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 45-49 Tirau Street, Putaruru, 3411 New Zealand
Registered & physical address used from 28 Sep 2016 to 21 Feb 2018
Address: 6 Carlow Place, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 01 Jul 2015 to 28 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Creaven, Leah Vivienne |
Rd 1 Dyerville 5781 New Zealand |
24 Mar 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Muir, Alexander Drummond |
Rd 1 Dyerville 5781 New Zealand |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muir, Campbell |
Oruanui Taupo 3377 New Zealand |
29 Apr 2016 - 24 Mar 2021 |
Individual | Muir, Gail Maree |
Oruanui Taupo 3377 New Zealand |
29 Apr 2016 - 24 Mar 2021 |
Individual | Spargo, Christopher Newton |
Whakarewarewa Rotorua 3010 New Zealand |
29 Apr 2016 - 24 Mar 2021 |
Alexander Drummond Muir - Director
Appointment date: 01 Jul 2015
Address: Rd 1, Dyerville, 5781 New Zealand
Address used since 01 May 2018
Address: Oruanui, Taupo, 3377 New Zealand
Address used since 20 Sep 2016
Leah Vivienne Creaven - Director
Appointment date: 16 Dec 2020
Address: Rd 1, Dyerville, 5781 New Zealand
Address used since 16 Dec 2020
Gail Maree Muir - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 10 Dec 2020
Address: Oruanui, Taupo, 3377 New Zealand
Address used since 20 Sep 2016
Campbell Muir - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 10 Dec 2020
Address: Oruanui, Taupo, 3377 New Zealand
Address used since 20 Sep 2016
Lime Hill Wines Limited
81 Queen Street
Lime Hill Vineyard Limited
81 Queen Street
N & K Balfour Farming Limited
81 Queen Street
Flavour Trustees Limited
81 Queen Street
Sellar & Sellar Trustees Limited
81 Queen Street
Sellar & Sellar Nominees Limited
81 Queen Street
Asahi Beverages (nz) Limited
-
Duncan's Brewing Company Limited
22 Menin Road
Ora Craft Brewery Limited
14 Kiharoa Street
Te Aro Brewing Company Limited
30 Nevay Road
The Occasional Brewer Limited
112 Breaker Bay Road
Wolf Beer Nz Limited
30 Cashmere Avenue