Shortcuts

Carolina Farms Limited

Type: NZ Limited Company (Ltd)
9429038859717
NZBN
585175
Company Number
Registered
Company Status
Current address
Level 5, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical address used since 23 Jul 2021

Carolina Farms Limited was started on 01 Jun 1993 and issued a New Zealand Business Number of 9429038859717. The registered LTD company has been supervised by 6 directors: Michael James Damian Dee - an active director whose contract began on 09 Nov 1993,
Andrew Henry Walter Thomas - an active director whose contract began on 24 Jan 2017,
David Kennedy Pritchard - an inactive director whose contract began on 01 Jun 1993 and was terminated on 24 Jan 2017,
Jacqueline Joy Pritchard - an inactive director whose contract began on 08 Jun 2010 and was terminated on 24 Jan 2017,
Ira Herbert Hoell - an inactive director whose contract began on 11 Nov 1993 and was terminated on 27 Aug 2009.
According to our data (last updated on 16 May 2022), the company filed 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Up until 23 Jul 2021, Carolina Farms Limited had been using Level 5, 50 Customhouse Quay, Wellington as their registered address.
A total of 4791196 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thomas D. (an individual) located at Los Olivos, California postcode 93441.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2395548 shares) and includes
Louis B. - located at London Sw7 1Pd United Kingdom.
The 3rd share allocation (2395548 shares, 50%) belongs to 1 entity, namely:
R & H Trust Co (Jersey) Limited, located at St Helier, Jersey (an other).

Addresses

Previous addresses

Address: Level 5, 50 Customhouse Quay, Wellington, 6140 New Zealand

Registered & physical address used from 08 Jul 2021 to 23 Jul 2021

Address: Level 8, 23 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 13 Jun 2013 to 08 Jul 2021

Address: Level Four, 40 Johnston Street, Wellington New Zealand

Physical address used from 12 Jun 2009 to 13 Jun 2013

Address: Level Four, 40 Johnston Street, Wellington New Zealand

Registered address used from 10 Jul 2007 to 13 Jun 2013

Address: C/-terry Nowland, Level Two, 31 Waring Taylor Street, Wellington

Registered address used from 10 May 2005 to 10 Jul 2007

Address: C/-terry Nowland, Level 1, 2-10 Customhouse Quay, Wellington

Registered address used from 23 Jul 2004 to 10 May 2005

Address: C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 01 Jul 1998 to 23 Jul 2004

Address: A J Coull & Co, Po Box 54, Waikanae

Physical address used from 06 Jun 1997 to 12 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 4791196

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 05 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Thomas D. Los Olivos
California
93441
United States
Shares Allocation #2 Number of Shares: 2395548
Individual Louis B. London Sw7 1pd United Kingdom
Shares Allocation #3 Number of Shares: 2395548
Other R & H Trust Co (jersey) Limited St Helier
Jersey
JE4 8PW
Jersey

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carolina Farms Limited
Shareholder NZBN: 9429038859717
Company Number: 585175
Other Null - Credit Suisse Limited
Other Null - Volaw Trustee Limited
Other Credit Suisse Limited
Other Volaw Trustee Limited
Directors

Michael James Damian Dee - Director

Appointment date: 09 Nov 1993

Address: Helier, Jersey, Channel Islands, Je2, 3qq, Jersey

Address used since 11 Sep 2009


Andrew Henry Walter Thomas - Director

Appointment date: 24 Jan 2017

Address: Rd 14, Havelock North, 4295 New Zealand

Address used since 24 Jan 2017


David Kennedy Pritchard - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 24 Jan 2017

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 21 Jul 2016


Jacqueline Joy Pritchard - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 24 Jan 2017

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 21 Jul 2016


Ira Herbert Hoell - Director (Inactive)

Appointment date: 11 Nov 1993

Termination date: 27 Aug 2009

Address: Washington, North Carolina,

Address used since 11 Nov 1993


Terence Stanley Nowland - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 11 Nov 1993

Address: Wadestown, Wellington,

Address used since 01 Jun 1993

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace