Nicolson Farms Limited (issued an NZ business identifier of 9429036477937) was incorporated on 31 May 2002. 2 addresses are in use by the company: 27 Waverley Street, South Dunedin, Dunedin, 9012 (type: physical, registered). 579 Highcliff Rd, 24 Water Street, Dunedin had been their registered address, up until 08 Nov 2018. 2000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (1.25 per cent of shares), namely:
Nicolson, Amy Rachel (an individual) located at Rd 2, Oturehua postcode 9387. When considering the second group, a total of 1 shareholder holds 1.25 per cent of all shares (25 shares); it includes
Nicolson, Cameron Stuart (an individual) - located at Rd 2, Oturehua. Moving on to the 3rd group of shareholders, share allocation (1950 shares, 97.5%) belongs to 2 entities, namely:
Nicolson, Cameron Stuart, located at Rd 2, Oturehua (an individual),
Nicolson, Amy Rachel, located at Rd 2, Oturehua (an individual). Our data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 27 Waverley Street, South Dunedin, Dunedin, 9012 | Physical & registered & service | 08 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Amy Rachel Nicolson
Rd 2, Oturehua, 9387
Address used since 04 Sep 2017 |
Director | 01 Jul 2013 - current |
|
Cameron Stuart Nicolson
Rd 2, Oturehua, 9387
Address used since 04 Sep 2017 |
Director | 01 Jul 2013 - current |
|
Stuart Robert Nicolson
Omakau, 9376
Address used since 04 Sep 2017 |
Director | 31 May 2002 - 28 Jun 2018 |
|
Jan Nicolson
Omakau, 9376
Address used since 04 Sep 2017 |
Director | 31 May 2002 - 28 Jun 2018 |
| Previous address | Type | Period |
|---|---|---|
| 579 Highcliff Rd, 24 Water Street, Dunedin, 9077 | Registered & physical | 11 Jul 2018 - 08 Nov 2018 |
| Trustees Executors Building, 24 Water Street, Dunedin | Physical & registered | 11 Oct 2005 - 11 Jul 2018 |
| C/- Mr Myles White, Glendermid Buildimg, 192-196 Castle Street, Dunedin | Physical & registered | 31 May 2002 - 11 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicolson, Amy Rachel Individual |
Rd 2 Oturehua 9387 |
06 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicolson, Cameron Stuart Individual |
Rd 2 Oturehua 9387 |
06 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicolson, Cameron Stuart Individual |
Rd 2 Oturehua 9387 |
06 Sep 2013 - current |
|
Nicolson, Amy Rachel Individual |
Rd 2 Oturehua 9387 |
06 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicolson, Jan Individual |
R D 2 Oturehua |
31 May 2002 - 03 Jul 2018 |
|
Nicolson, Jan Individual |
R D 2 Oturehua |
31 May 2002 - 03 Jul 2018 |
|
Nicolson, Stuart Robert Individual |
Omakau 9376 |
31 May 2002 - 03 Jul 2018 |
|
Tonkin, Philip Anthony Individual |
Ranfurly 9332 |
31 May 2002 - 03 Jul 2018 |
|
Nicolson, Stuart Robert Individual |
Omakau 9376 |
31 May 2002 - 03 Jul 2018 |
![]() |
Idour Limited 24 Water Street |
![]() |
Nottingham Limited 24 Water Street |
![]() |
Trustee Ma1 Limited 19 Bond Street |
![]() |
Childrens Issues Centre Trust C/o Wood Adams, Barrister And Solicitor |
![]() |
Glenkelrie Limited Level 3, 258 Stuart Street |
![]() |
Maungatua View Limited Level 3 258 Stuart Street |