Braeburn Farming Co Limited (NZBN 9429030745643) was incorporated on 02 Apr 2012. 2 addresses are currently in use by the company: 22 Traford Street, Gore, Gore, 9710 (type: registered, physical). 3 Fairfield Street, Gore, Gore had been their physical address, up to 28 Apr 2016. 1200 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.08 per cent of shares), namely:
Cocks, Sarah Jane (a director) located at Rd 1, Clinton postcode 9583. As far as the second group is concerned, a total of 1 shareholder holds 0.08 per cent of all shares (exactly 1 share); it includes
Cocks, Stephen (a director) - located at Rd 1, Clinton. The next group of shareholders, share allotment (1198 shares, 99.83%) belongs to 3 entities, namely:
Gray, David John, located at East Gore, Gore (an individual),
Cocks, Stephen, located at Rd 1, Clinton (a director),
Cocks, Sarah Jane, located at Rd 1, Clinton (a director). "Sheep and beef cattle farming" (ANZSIC A014420) is the category the ABS issued Braeburn Farming Co Limited. The Businesscheck information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Traford Street, Gore, Gore, 9710 | Registered & physical & service | 28 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Stephen Cocks
Rd 1, Clinton, 9583
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - current |
Sarah Jane Cocks
Rd 1, Clinton, 9583
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - current |
Alastair John Cocks
Rd 1, Clinton, 9583
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 28 Nov 2017 |
Marie Lynette Cocks
Rd 1, Clinton, 9583
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 28 Nov 2017 |
Previous address | Type | Period |
---|---|---|
3 Fairfield Street, Gore, Gore, 9710 | Physical & registered | 19 Sep 2013 - 28 Apr 2016 |
Level 2, 161 Burnett Street, Ashburton, 7700 | Physical & registered | 02 Apr 2012 - 19 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Cocks, Sarah Jane Director |
Rd 1 Clinton 9583 |
02 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cocks, Stephen Director |
Rd 1 Clinton 9583 |
02 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, David John Individual |
East Gore Gore 9710 |
02 Apr 2012 - current |
Cocks, Stephen Director |
Rd 1 Clinton 9583 |
02 Apr 2012 - current |
Cocks, Sarah Jane Director |
Rd 1 Clinton 9583 |
02 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Croy, Trevor James Individual |
Ashburton 7700 |
02 Apr 2012 - 03 May 2017 |
Cocks, Marie Lynette Individual |
Rd 1 Clinton 9583 |
02 Apr 2012 - 03 May 2017 |
Cocks, Alastair John Individual |
Rd 1 Clinton 9583 |
02 Apr 2012 - 03 May 2017 |
Alastair John Cocks Director |
Rd 1 Clinton 9583 |
02 Apr 2012 - 03 May 2017 |
Marie Lynette Cocks Director |
Rd 1 Clinton 9583 |
02 Apr 2012 - 03 May 2017 |
Agworks Contracting Limited 22 Traford Street |
|
3 Cows Consultancy Limited 22 Traford Street |
|
The Slice Of Heaven Syndicate Limited 22 Traford Street |
|
The Parasol Run Limited 22 Traford Street |
|
Temeihana Limited 22 Traford Street |
|
Strella Limited 22 Traford Street |
Springlands Group Limited 22 Traford Street |
Jb & R Chittock Limited 22 Traford Street |
Golden Valley South Limited 22 Traford Street |
Shallow Croft Limited 15a Hokonui Drive |
Terrace Hill Limited 81 Hokonui Drive |
L A Holdings 2013 Limited 81 Hokonui Drive |