Shortcuts

Woldwide Farm Limited

Type: NZ Limited Company (Ltd)
9429039079978
NZBN
516389
Company Number
Registered
Company Status
Current address
81 Hokonui Drive
Gore 9710
New Zealand
Registered & physical & service address used since 23 May 2016

Woldwide Farm Limited, a registered company, was registered on 13 Aug 1991. 9429039079978 is the NZBN it was issued. This company has been run by 2 directors: Albert De Wolde - an active director whose contract started on 27 Feb 1992,
Janita Julia De Wolde - an active director whose contract started on 27 Feb 1992.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (type: registered, physical).
Woldwide Farm Limited had been using 24 Main Street, Gore, Gore as their registered address up to 23 May 2016.
More names used by this company, as we found at BizDb, included: from 13 Aug 1991 to 02 Dec 1991 they were called Nico (No.32) Limited.
A total of 2000 shares are issued to 4 shareholders (3 groups). The first group consists of 20 shares (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (1%). Lastly there is the next share allotment (1960 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address: 24 Main Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 13 Jun 2011 to 23 May 2016

Address: Harrex Group Limited, 24 Main Street, Gore New Zealand

Registered & physical address used from 05 Aug 2009 to 13 Jun 2011

Address: Malloch Mcclean, 45 Don Street, Invercargill

Physical & registered address used from 04 May 2007 to 05 Aug 2009

Address: Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 16 Jun 1997 to 16 Jun 1997

Address: 128 Spey Street, Invercargill

Registered address used from 16 Jun 1997 to 04 May 2007

Address: Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 11 Jun 1997 to 16 Jun 1997

Address: 181 Spey Street, Invercargill

Registered address used from 10 Sep 1993 to 11 Jun 1997

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Nicoll, Cooney And Co, 243 Tancred Street, Ashburton

Registered address used from 21 Feb 1992 to 10 Sep 1993

Address: Mcculloch & Partners, Chartered Accountants, 128 Spey Street, Invercargill

Physical address used from 21 Feb 1992 to 04 May 2007

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual De Wolde, Albert Rd 3
Winton
9783
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual De Wolde, Janita Julia Rd 3
Winton
9783
New Zealand
Shares Allocation #3 Number of Shares: 1960
Individual De Wolde, Albert Rd 3
Winton
9783
New Zealand
Individual De Wolde, Janita Julia Rd 3
Winton
9783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Wolde, Janita Julia 3 Rd
Winton
Other Null - Albert & Janita J De Wolde & Ross D
Individual De Wolde, Albert 3 Rd
Winton
Other Albert & Janita J De Wolde & Ross D
Directors

Albert De Wolde - Director

Appointment date: 27 Feb 1992

Address: Rd 3, Winton, 9783 New Zealand

Address used since 02 Jun 2011


Janita Julia De Wolde - Director

Appointment date: 27 Feb 1992

Address: Rd 3, Winton, 9783 New Zealand

Address used since 02 Jun 2011

Nearby companies

Blue Dinah Limited
81 Hokonui Drive

Terrace Hill Limited
81 Hokonui Drive

Frantzy Fencing Plus Limited
81 Hokonui Drive

L A Holdings 2013 Limited
81 Hokonui Drive

Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive

Benio Downs Limited
81 Hokonui Drive