Anquilla Farms Limited, a registered company, was launched on 22 Mar 2016. 9429042227199 is the NZ business number it was issued. "Beef cattle and sheep farming" (ANZSIC A014410) is how the company has been classified. This company has been managed by 3 directors: Christopher Laughton Tong - an active director whose contract began on 22 Mar 2016,
Janet Audrey Tong - an inactive director whose contract began on 22 Mar 2016 and was terminated on 30 Jun 2022,
Alan Laughton Tong - an inactive director whose contract began on 22 Mar 2016 and was terminated on 30 Jun 2022.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 173 Spey Street, Invercargill, Invercargill, 9810 (service address),
173 Spey Street, Invercargill, Invercargill, 9810 (registered address),
2230 Tapanui Raes Junction Highway, Rd 2, Tapanui, 9587 (postal address),
2230 Tapanui Raes Junction Highway, Rd 2, Tapanui, 9587 (office address) among others.
Anquilla Farms Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address until 19 Jul 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
2230 Tapanui Raes Junction Highway, Rd 2, Tapanui, 9587 New Zealand
Previous address
Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & service address used from 22 Mar 2016 to 19 Jul 2023
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Keenan, Aimee Joyce |
Rd 2 Tapanui 9587 New Zealand |
19 Jul 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Tong, Christopher Laughton |
Rd 2 Tapanui 9587 New Zealand |
22 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tong, Janet Audrey |
Rd 2 Tapanui 9587 New Zealand |
22 Mar 2016 - 11 Jul 2022 |
Individual | Tong, Janet Audrey |
Rd 2 Tapanui 9587 New Zealand |
13 Dec 2021 - 11 Jul 2022 |
Individual | Tong, Alan Laughton |
Rd 2 Tapanui 9587 New Zealand |
22 Mar 2016 - 11 Jul 2022 |
Individual | Tong, Janet |
Rd 2 Tapanui 9587 New Zealand |
13 Dec 2021 - 11 Jul 2022 |
Individual | Tong, Alan |
Rd 2 Tapanui 9587 New Zealand |
13 Dec 2021 - 11 Jul 2022 |
Individual | Tong, Alan Laughton |
Rd 2 Tapanui 9587 New Zealand |
13 Dec 2021 - 11 Jul 2022 |
Individual | Hook, Peter John |
Rd 2 Wanaka 9382 New Zealand |
22 Mar 2016 - 09 Dec 2021 |
Christopher Laughton Tong - Director
Appointment date: 22 Mar 2016
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 22 Mar 2016
Janet Audrey Tong - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 30 Jun 2022
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 22 Mar 2016
Alan Laughton Tong - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 30 Jun 2022
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 22 Mar 2016
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Courtwood Farm Limited
Malloch Mcclean
Dun Edin Farms Limited
C/-malloch Mcclean
Elgin Park Farms Limited
Malloch Mcclean
Noramy Limited
C/-malloch Mcclean
Pukeatua Farming Company Limited
160 Spey Street
Rannoch Farm Limited
Malloch Mcclean