General information

Eastwick Farm Limited

Type: NZ Limited Company (Ltd)
9429034294444
New Zealand Business Number
1770932
Company Number
Registered
Company Status

Eastwick Farm Limited (NZBN 9429034294444) was started on 16 Feb 2006. 2 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). C/-Brown Glassford & Co. Limited, 55 Kilmore Street, Christchurch had been their physical address, up to 29 Nov 2012. 3135000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 3134998 shares (100% of shares), namely:
Mdf & Tk Holmes Trustee Limited (an entity) located at Burnside, Christchurch postcode 8053,
Holmes, Trudy Kay (a director) located at Rd 4, Prebbleton postcode 7674,
Holmes, Matthew Duncan Fraser (a director) located at Rd 4, Prebbleton postcode 7674. When considering the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Holmes, Trudy Kay (a director) - located at Rd 4, Prebbleton. The 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Holmes, Matthew Duncan Fraser, located at Rd 4, Prebbleton (a director). Our information was last updated on 05 May 2025.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered & service 29 Nov 2012
Directors
Name and Address Role Period
Matthew Duncan Fraser Holmes
Rd 4, Prebbleton, 7674
Address used since 12 Feb 2025
Rd 13, Rakaia, 7783
Address used since 23 Feb 2016
Director 16 Feb 2006 - current
Trudy Kay Holmes
Rd 4, Prebbleton, 7674
Address used since 12 Feb 2025
Rd 13, Bankside, 7783
Address used since 12 Jul 2018
Director 12 Jul 2018 - current
Roger Frederick Mcveigh
Rd 6, Ashburton, 7776
Address used since 23 Feb 2016
Director 11 May 2007 - 12 Jul 2018
Andrew Robert Owen
Rd 4, Christchurch, 7674
Address used since 23 Feb 2016
Director 11 May 2007 - 12 Jul 2018
Trudy Kay Holmes
R.d. 13, Rakaia 8355,
Address used since 16 Feb 2006
Director 16 Feb 2006 - 11 May 2007
Addresses
Previous address Type Period
C/-brown Glassford & Co. Limited, 55 Kilmore Street, Christchurch Physical & registered 16 Feb 2006 - 29 Nov 2012
Financial Data
Financial info
3135000
Total number of Shares
February
Annual return filing month
12 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3134998
Shareholder Name Address Period
Mdf & Tk Holmes Trustee Limited
Shareholder NZBN: 9429050188796
Entity (NZ Limited Company)
Burnside
Christchurch
8053
01 Aug 2024 - current
Holmes, Trudy Kay
Director
Rd 4
Prebbleton
7674
26 Nov 2018 - current
Holmes, Matthew Duncan Fraser
Director
Rd 4
Prebbleton
7674
26 Nov 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Holmes, Trudy Kay
Director
Rd 4
Prebbleton
7674
26 Nov 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Holmes, Matthew Duncan Fraser
Director
Rd 4
Prebbleton
7674
26 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Mcveigh, Jennifer Marie
Individual
Rd 6
Ashburton
7776
14 May 2007 - 13 Jul 2018
M & T Holmes Limited
Shareholder NZBN: 9429037984199
Company Number: 879188
Entity
Burnside
Christchurch
8053
16 Feb 2006 - 01 Aug 2024
M & T Holmes Limited
Shareholder NZBN: 9429037984199
Company Number: 879188
Entity
Burnside
Christchurch
8053
16 Feb 2006 - 01 Aug 2024
Mcveigh, Roger Frederick
Individual
Rd 6
Ashburton
7776
14 May 2007 - 13 Jul 2018
Owen, Andrew Robert
Individual
Rd 4
Christchurch
7674
14 May 2007 - 13 Jul 2018

Ultimate Holding Company
Effective Date 11 Jul 2018
Location
Companies nearby