Clayton Farms Limited (NZBN 9429036258918) was registered on 31 Oct 2002. 2 addresses are currently in use by the company: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical). 32B Sheffield Crescent, Burnside, Christchurch had been their registered address, until 13 Sep 2022. Clayton Farms Limited used other names, namely: Jh and Ma Clayton Limited from 31 Oct 2002 to 22 May 2008. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1000 shares (10 per cent of shares), namely:
Clayton, Margaret Anne (an individual) located at Ikamatua, Greymouth postcode 7846. When considering the second group, a total of 3 shareholders hold 80 per cent of all shares (8000 shares); it includes
Glenn, Kelvin John (an individual) - located at Christchurch Central, Christchurch,
Clayton, John Hugh (an individual) - located at Ikamatua, Greymouth,
Clayton, Margaret Anne (an individual) - located at Ikamatua, Greymouth. Next there is the 3rd group of shareholders, share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Clayton, John Hugh, located at Ikamatua, Greymouth (an individual). "Dairy cattle farming" (business classification A016010) is the category the ABS issued Clayton Farms Limited. Our database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered & physical & service | 13 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Margaret Anne Clayton
Ikamatua, Greymouth, 7846
Address used since 30 Nov 2015 |
Director | 31 Oct 2002 - current |
John Hugh Clayton
Ikamatua, Greymouth, 7846
Address used since 30 Nov 2015 |
Director | 31 Oct 2002 - current |
Mark Jonathan Tavendale
Christchurch,
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 31 Oct 2002 |
32b Sheffield Crescent , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
32b Sheffield Crescent, Burnside, Christchurch, 8053 | Registered & physical | 12 Nov 2020 - 13 Sep 2022 |
32b Sheffield Crescent, Burnside, Christchurch, 8053 | Registered & physical | 10 Nov 2003 - 12 Nov 2020 |
Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch | Physical | 01 Nov 2002 - 10 Nov 2003 |
Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch | Registered | 31 Oct 2002 - 10 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Clayton, Margaret Anne Individual |
Ikamatua Greymouth 7846 |
01 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Glenn, Kelvin John Individual |
Christchurch Central Christchurch 8013 |
26 Aug 2014 - current |
Clayton, John Hugh Individual |
Ikamatua Greymouth 7846 |
03 Nov 2003 - current |
Clayton, Margaret Anne Individual |
Ikamatua Greymouth 7846 |
01 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Clayton, John Hugh Individual |
Ikamatua Greymouth 7846 |
03 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Tavendale, Mark Jonathan Individual |
Christchurch |
03 Nov 2003 - 03 Nov 2003 |
John Hugh Clayton Margaret Anne Clayton And Richard John Preston Other |
01 Dec 2004 - 26 Aug 2014 | |
Null - John Hugh Clayton Margaret Anne Clayton And Richard John Preston Other |
01 Dec 2004 - 26 Aug 2014 | |
Clayton, Margaret Anne Individual |
Ikamatua 7850 |
03 Nov 2003 - 27 Jun 2010 |
Great Southern Deer Farms Limited 32b Sheffield Crescent |
|
Mccaw Contracting Limited 32b Sheffield Crescent |
|
Allen Custom Drills Limited 32b Sheffield Crescent |
|
Awatere Holdings Limited 32b Sheffield Crescent |
|
Bertone Limited 32b Sheffield Crescent |
|
Manaburn Farms Limited 32b Sheffield Crescent |
Front Row Farm Limited 32b Sheffield Crescent |
T & S Irving Limited 32b Sheffield Crescent |
The Prairie Limited 32b Sheffield Cres |
Scott Evans Sharemilking Limited 504 Wairakei Road |
Cornerstone Pastures Limited 504 Wairakei Road |
Burrough Dairies Limited 504 Wairakei Road |