General information

Deloraine Farms Limited

Type: NZ Limited Company (Ltd)
9429036615490
New Zealand Business Number
1190348
Company Number
Registered
Company Status

Deloraine Farms Limited (New Zealand Business Number 9429036615490) was launched on 13 Mar 2002. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 39 George Street, Timaru 7910 had been their registered address, up to 29 Aug 2011. Deloraine Farms Limited used other aliases, namely: Deloraine Farm Limited from 23 Mar 2022 to 23 Mar 2022, A M & B V Sherriff Limited (13 Mar 2002 to 23 Mar 2022). 1000 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 300 shares (30 per cent of shares), namely:
Hc Trustees 2009 Limited (an entity) located at Timaru, Null postcode 7910,
Sherriff, Bridget Veronica (an individual) located at Milford, R D 26, Temuka 7986. When considering the second group, a total of 2 shareholders hold 39 per cent of all shares (exactly 390 shares); it includes
Hc Trustees 2010 Limited (an entity) - located at Timaru,
Sherriff, James Joseph (an individual) - located at Rd 26, Temuka. Moving on to the third group of shareholders, share allocation (300 shares, 30%) belongs to 2 entities, namely:
Hc Trustees 2009 Limited, located at Timaru, Null (an entity),
Sherriff, Alister Mckee, located at Milford, R D 26, Temuka 7986 (an individual). Our information was updated on 03 Feb 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Physical & registered & service 29 Aug 2011
Directors
Name and Address Role Period
Bridget Veronica Sherriff
Rd 26, Temuka, 7986
Address used since 25 Aug 2015
Director 13 Mar 2002 - current
Alister Mckee Sherriff
Rd 26, Temuka, 7986
Address used since 25 Aug 2015
Director 13 Mar 2002 - current
James Joseph Sherriff
Rd 26, Temuka, 7986
Address used since 29 Mar 2022
Director 29 Mar 2022 - current
Addresses
Previous address Type Period
39 George Street, Timaru 7910 Registered & physical 31 Aug 2009 - 29 Aug 2011
Hubbard Churcher & Co, (attention: Paul Hewitson), 39 George Street, Timaru Registered & physical 13 Mar 2002 - 31 Aug 2009
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
15 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Hc Trustees 2009 Limited
Shareholder NZBN: 9429032451658
Entity (NZ Limited Company)
Timaru
Null 7910
19 Aug 2011 - current
Sherriff, Bridget Veronica
Individual
Milford
R D 26, Temuka 7986
13 Mar 2002 - current
Shares Allocation #2 Number of Shares: 390
Shareholder Name Address Period
Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Entity (NZ Limited Company)
Timaru
7910
19 Aug 2011 - current
Sherriff, James Joseph
Individual
Rd 26
Temuka
7986
20 Mar 2007 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Hc Trustees 2009 Limited
Shareholder NZBN: 9429032451658
Entity (NZ Limited Company)
Timaru
Null 7910
19 Aug 2011 - current
Sherriff, Alister Mckee
Individual
Milford
R D 26, Temuka 7986
13 Mar 2002 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Sherriff, Alister Mckee
Individual
Milford
R D 26, Temuka 7986
13 Mar 2002 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Sherriff, Bridget Veronica
Individual
Milford
R D 26, Temuka 7986
13 Mar 2002 - current

Historic shareholders

Shareholder Name Address Period
Hewitson, Paul
Individual
Akaroa
Akaroa
7520
13 Mar 2002 - 19 Aug 2011
Hewitson, Paul
Individual
Akaroa
Akaroa
7520
13 Mar 2002 - 19 Aug 2011
Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity
20 Mar 2007 - 19 Aug 2011
Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity
20 Mar 2007 - 19 Aug 2011
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street