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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | De Wolde, Albert |
Rd 3 Winton 9783 New Zealand |
13 Aug 1991 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | De Wolde, Janita Julia |
Rd 3 Winton 9783 New Zealand |
13 Aug 1991 - |
Shares Allocation #3 Number of Shares: 1960 | |||
Individual | De Wolde, Albert |
Rd 3 Winton 9783 New Zealand |
13 Aug 1991 - |
Individual | De Wolde, Janita Julia |
Rd 3 Winton 9783 New Zealand |
13 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Wolde, Janita Julia |
3 Rd Winton |
30 Jun 2009 - 02 Jun 2011 |
Other | Null - Albert & Janita J De Wolde & Ross D | 13 Aug 1991 - 09 Jul 2007 | |
Individual | De Wolde, Albert |
3 Rd Winton |
30 Jun 2009 - 02 Jun 2011 |
Other | Albert & Janita J De Wolde & Ross D | 13 Aug 1991 - 09 Jul 2007 |
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
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