Green Circle Farm Limited, a registered company, was registered on 22 Feb 1991. 9429039130990 is the business number it was issued. The company has been managed by 6 directors: Harry Renford Parke - an active director whose contract started on 22 Feb 1991,
Yotam Kay - an active director whose contract started on 19 Jan 2017,
Niva Kay - an active director whose contract started on 19 Jan 2017,
Jeanette Mary Fitzsimons - an inactive director whose contract started on 22 Feb 1991 and was terminated on 19 Oct 2020,
William David Macclement - an inactive director whose contract started on 22 Feb 1991 and was terminated on 01 Jul 2012.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 80 Pakaraka, Rd 2, Thames, 3577 (type: registered, physical).
Green Circle Farm Limited had been using 23 Rame Road, Greenhithe, Auckland as their registered address up until 29 Jun 2012.
A total of 1680 shares are issued to 3 shareholders (3 groups). The first group consists of 420 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 840 shares (50 per cent). Lastly there is the next share allocation (420 shares 25 per cent) made up of 1 entity.
Principal place of activity
80 Pakaraka, Rd 2, Thames, 3577 New Zealand
Previous addresses
Address #1: 23 Rame Road, Greenhithe, Auckland New Zealand
Registered address used from 09 Feb 1993 to 29 Jun 2012
Address #2: C/- Messrs Robb & Brown, 4th Floor, Windsor House, 60 Queen St, Auckland
Registered address used from 08 Feb 1993 to 09 Feb 1993
Address #3: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #4: 23 Rame Road, Greenhithe, Auckland New Zealand
Physical address used from 21 Feb 1992 to 19 Jun 2012
Basic Financial info
Total number of Shares: 1680
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 420 | |||
Individual | Kay, Yotam |
Rd 2 Thames 3577 New Zealand |
19 Jan 2017 - |
Shares Allocation #2 Number of Shares: 840 | |||
Individual | Parke, Harry Renford |
Thames |
22 Feb 1991 - |
Shares Allocation #3 Number of Shares: 420 | |||
Individual | Kay, Niva |
Rd 2 Thames 3577 New Zealand |
19 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzsimons, Jeanette Mary |
Thames |
22 Feb 1991 - 19 Oct 2020 |
Individual | Macclement, William David |
Greenhithe New Zealand |
22 Feb 1991 - 01 Jul 2012 |
Individual | Macclement, Bera Angharad Elizabeth |
Greenhithe Auckland |
22 Feb 1991 - 01 Jul 2012 |
Harry Renford Parke - Director
Appointment date: 22 Feb 1991
Address: Rd 2, Thames, 3577 New Zealand
Address used since 25 Aug 2009
Yotam Kay - Director
Appointment date: 19 Jan 2017
Address: Rd 2, Thames, 3577 New Zealand
Address used since 19 Jan 2017
Niva Kay - Director
Appointment date: 19 Jan 2017
Address: Rd 2, Thames, 3577 New Zealand
Address used since 19 Jan 2017
Jeanette Mary Fitzsimons - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 19 Oct 2020
Address: Rd2, Thames, 3577 New Zealand
Address used since 09 Sep 2015
Address: Rd 2, Thames, 3577 New Zealand
Address used since 24 Sep 2019
William David Macclement - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 01 Jul 2012
Address: Greenhithe,
Address used since 27 Aug 2006
Bera Angharad Elizabeth Macclement - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 01 Jul 2012
Address: Greenhithe, Auckland,
Address used since 22 Feb 1991
Edge Stainless Limited
438 A Kauaeranga Valley Rd
Kauaeranga Hall Society Incorporated
The Kauaeranga Hall