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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, John Director |
464 Leeston And Lake Road, Rd3 Leeston 7683 |
15 Jun 2017 - current |
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 |
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 |
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 |
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 |