General information

Birdling Brook Farm Limited

Type: NZ Limited Company (Ltd)
9429031928205
New Zealand Business Number
128600
Company Number
Registered
Company Status

Birdling Brook Farm Limited (issued an NZ business identifier of 9429031928205) was started on 27 Jul 1965. 2 addresses are in use by the company: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, service). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, up until 21 Oct 2016. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 800 shares (80 per cent of shares), namely:
Mclachlan, John (a director) located at 464 Leeston and Lake Road, Rd3, Leeston postcode 7683. When considering the second group, a total of 2 shareholders hold 10 per cent of all shares (exactly 100 shares); it includes
Mclachlan, John (a director) - located at 464 Leeston and Lake Road, Rd3, Leeston,
Withell, David James (an individual) - located at Prebbleton, Prebbleton. The 3rd group of shareholders, share allocation (100 shares, 10%) belongs to 2 entities, namely:
Mclachlan, John, located at 464 Leeston and Lake Road, Rd3, Leeston (a director),
Mclachan, Deborah Dorothy, located at 464 Leeston and Lake Road, Rd3, Leeston (an individual). Our data was updated on 26 Mar 2024.

Current address Type Used since
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 Physical & service & registered 21 Oct 2016
Directors
Name and Address Role Period
John Mclachlan
Rd3, Leeston, 7683
Address used since 31 May 2017
464 Leeston And Lake Road, Leeston, 7683
Address used since 07 Oct 2019
Director 31 May 2017 - current
John Alexander Mclachlan
Rd 3, Christchurch, 7683
Address used since 29 Oct 2010
Director 27 Jul 1965 - 23 Jun 2017
Addresses
Previous address Type Period
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 02 May 2013 - 21 Oct 2016
79 Kilmore Street, Christchurch Physical & registered 24 Jun 1997 - 02 May 2013
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Mclachlan, John
Director
464 Leeston And Lake Road, Rd3
Leeston
7683
15 Jun 2017 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Mclachlan, John
Director
464 Leeston And Lake Road, Rd3
Leeston
7683
15 Jun 2017 - current
Withell, David James
Individual
Prebbleton
Prebbleton
7604
27 Jul 1965 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Mclachlan, John
Director
464 Leeston And Lake Road, Rd3
Leeston
7683
15 Jun 2017 - current
Mclachan, Deborah Dorothy
Individual
464 Leeston And Lake Road, Rd3
Leeston
7683
15 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Mclachlan, John (junior)
Individual
Rd 3
Leeston
7683
27 Jul 1965 - 07 Oct 2019
Mclachlan, John Alexander
Individual
Rd 3
Leeston
7683
27 Jul 1965 - 15 Jun 2017
Hastilow, Ann Crosbie
Individual
Saint Albans
Christchurch
8014
27 Jul 1965 - 15 Oct 2015
Mclachlan, John (junior)
Individual
Rd 3
Leeston
7683
27 Jul 1965 - 07 Oct 2019
Location
Companies nearby
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive