Brunagh Farms Limited (issued an NZBN of 9429037078676) was incorporated on 15 Nov 2000. 4 addresses are in use by the company: 227 School Road North, Rd 2, Mosgiel, 9092 (type: registered, service). 349 Smaills Road, R D 5, Gore had been their physical address, up to 13 Jul 2015. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Walsh, Anna Louise (an individual) located at Rd 2, Mosgiel postcode 9092. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Walsh, Timothy John (an individual) - located at Rd 2, Mosgiel. Our information was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
343 Smaills Road, R D 5, Gore, 9775 | Registered | 10 Jul 2014 |
343 Smaills Road, R D 5, Gore, 9775 | Physical & service | 13 Jul 2015 |
227 School Road North, Rd 2, Mosgiel, 9092 | Registered & service | 12 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Timothy John Walsh
Rd 2, Mosgiel, 9092
Address used since 04 Jul 2023
R D 5, Gore, 9775
Address used since 02 Jul 2014 |
Director | 15 Nov 2000 - current |
Anna Louise Walsh
Rd 2, Mosgiel, 9092
Address used since 04 Jul 2023
R D5, Gore, 9775
Address used since 02 Jul 2014 |
Director | 15 Nov 2000 - current |
Previous address | Type | Period |
---|---|---|
349 Smaills Road, R D 5, Gore, 9775 | Physical | 16 Jul 2012 - 13 Jul 2015 |
349 Smaills Road, R D 5, Gore, 9775 | Registered | 16 Jul 2012 - 10 Jul 2014 |
1 Takitimu Street, Gore | Registered & physical | 20 Jun 2008 - 16 Jul 2012 |
6 Kitchener Street, Gore | Registered | 23 Jun 2007 - 20 Jun 2008 |
6 Kitchener Street, Gore | Physical | 22 Jun 2007 - 20 Jun 2008 |
123 Frank Street, Gore | Registered | 11 Sep 2005 - 23 Jun 2007 |
123 Frank Street, Gore | Physical | 11 Sep 2005 - 22 Jun 2007 |
161 Lewis Street, Invercargill | Registered & physical | 12 Jul 2004 - 11 Sep 2005 |
3 Alpine Grove, New Plymouth | Physical & registered | 15 Nov 2000 - 12 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Walsh, Anna Louise Individual |
Rd 2 Mosgiel 9092 |
15 Nov 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Walsh, Timothy John Individual |
Rd 2 Mosgiel 9092 |
15 Nov 2000 - current |
Redesign Landscape Architecture Limited 288 Reid Hill Road |