Shortcuts

H C Booker Farms Limited

Type: NZ Limited Company (Ltd)
9429032162035
NZBN
109009
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 02 Oct 2013

H C Booker Farms Limited, a registered company, was started on 28 Jul 1980. 9429032162035 is the number it was issued. The company has been managed by 5 directors: Elsie Christina Ristic - an active director whose contract began on 05 Jun 1992,
Gilberta Jean Strong - an inactive director whose contract began on 09 Apr 2003 and was terminated on 06 Dec 2023,
Mary Anne Powley - an inactive director whose contract began on 09 Apr 2003 and was terminated on 16 Feb 2016,
Lily Jean Booker - an inactive director whose contract began on 13 Aug 1984 and was terminated on 30 Jan 2003,
Herbert Charles Booker - an inactive director whose contract began on 13 Aug 1984 and was terminated on 05 Jun 1992.
Updated on 03 May 2024, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
H C Booker Farms Limited had been using 17 Hall Street, Pukekhe, Auckland as their registered address up until 02 Oct 2013.

Addresses

Previous addresses

Address: 17 Hall Street, Pukekhe, Auckland, 2120 New Zealand

Registered address used from 20 Sep 2012 to 02 Oct 2013

Address: 17 Hall Street, Pukekhe, Auckland, 2120 New Zealand

Physical address used from 24 Sep 2010 to 02 Oct 2013

Address: 17 Hall Street, Pukekhe, Auckland, 2120 New Zealand

Registered address used from 24 Sep 2010 to 20 Sep 2012

Address: Campbell Tyson & Co, 6 Hall St, Pukekohe

Registered address used from 07 Sep 1999 to 07 Sep 1999

Address: Campbell Tyson, 17 Hall Street, Pukekohe New Zealand

Registered address used from 07 Sep 1999 to 24 Sep 2010

Address: Campbell Tyson, 6 Hall Street, Pukekohe New Zealand

Physical address used from 07 Sep 1999 to 07 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strong, Gilberta Jean Tuakau
Tuakau
2121
New Zealand
Individual Ristic, Elsie Christina Rd 4
Tuakau
2694
New Zealand
Individual Strong, Gilberta Jean Tuakau
Tuakau
2121
New Zealand
Individual Strong, Gilberta Jean Tuakau
Tuakau
2121
New Zealand
Individual Ristic, Elsie Christina Rd 4
Tuakau
2694
New Zealand
Individual Ristic, Elsie Christina Rd 4
Tuakau
2694
New Zealand
Individual Powley, Mary-anne Rd 4
Tuakau
2694
New Zealand
Individual Ristic, Elsie Christina Rd 4
Tuakau
2694
New Zealand
Individual Powley, Mary-anne Rd 4
Tuakau
2694
New Zealand
Directors

Elsie Christina Ristic - Director

Appointment date: 05 Jun 1992

Address: Rd 4, Tuakau, 2694 New Zealand

Address used since 18 Sep 2006


Gilberta Jean Strong - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 06 Dec 2023

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 19 Nov 2015


Mary Anne Powley - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 16 Feb 2016

Address: Rd 4, Tuakau, 2694 New Zealand

Address used since 04 Sep 2009


Lily Jean Booker - Director (Inactive)

Appointment date: 13 Aug 1984

Termination date: 30 Jan 2003

Address: R.d.4, Tuakau,

Address used since 13 Aug 1984


Herbert Charles Booker - Director (Inactive)

Appointment date: 13 Aug 1984

Termination date: 05 Jun 1992

Address: R.d.4, Tuakau,

Address used since 13 Aug 1984

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street