Aa & Ve Wilkinson Limited, a registered company, was started on 25 Oct 2012. 9429030493988 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company was categorised. This company has been run by 5 directors: Vanessa Wilkinson - an active director whose contract began on 16 Aug 2013,
Andrew Wilkinson - an active director whose contract began on 16 Aug 2013,
Emma Hammond - an inactive director whose contract began on 14 Aug 2013 and was terminated on 23 Aug 2013,
Rodney Jefferis - an inactive director whose contract began on 25 Oct 2012 and was terminated on 14 Aug 2013,
Carmen Jefferis - an inactive director whose contract began on 25 Oct 2012 and was terminated on 14 Aug 2013.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9744 (types include: physical, service).
Aa & Ve Wilkinson Limited had been using 69C Newcastle Street, Riversdale as their physical address up to 15 Aug 2018.
Other names for this company, as we identified at BizDb, included: from 29 Sep 2012 to 16 Aug 2013 they were named Thousand Hills Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Physical & registered address used from 25 Oct 2012 to 15 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilkinson, Andrew |
Rd 3 Invercargill 9893 New Zealand |
16 Aug 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilkinson, Vanessa |
Rd 3 Invercargill 9893 New Zealand |
16 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jefferis, Rodney |
Rd 2 Te Anau 9672 New Zealand |
25 Oct 2012 - 14 Aug 2013 |
Individual | Jefferis, Carmen |
Rd 2 Te Anau 9672 New Zealand |
25 Oct 2012 - 14 Aug 2013 |
Director | Carmen Jefferis |
Rd 2 Te Anau 9672 New Zealand |
25 Oct 2012 - 14 Aug 2013 |
Individual | Hammond, Emma |
Riversdale 9744 New Zealand |
14 Aug 2013 - 16 Aug 2013 |
Director | Emma Hammond |
Riversdale 9744 New Zealand |
14 Aug 2013 - 16 Aug 2013 |
Director | Rodney Jefferis |
Rd 2 Te Anau 9672 New Zealand |
25 Oct 2012 - 14 Aug 2013 |
Vanessa Wilkinson - Director
Appointment date: 16 Aug 2013
Address: Rd 3, Invercargill, 9893 New Zealand
Address used since 07 Aug 2018
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 16 Aug 2013
Andrew Wilkinson - Director
Appointment date: 16 Aug 2013
Address: Rd 3, Invercargill, 9893 New Zealand
Address used since 07 Aug 2018
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 16 Aug 2013
Emma Hammond - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 23 Aug 2013
Address: Riversdale, 9744 New Zealand
Address used since 14 Aug 2013
Rodney Jefferis - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 14 Aug 2013
Address: Rd 2, Te Anau, 9672 New Zealand
Carmen Jefferis - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 14 Aug 2013
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 25 Oct 2012
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre
Ankerson Dairy Limited
69c Newcastle Street
Brydone Farms Limited
69c Newcastle Street
Camp-hill Farming Limited
69c Newcastle Street
Minaret Limited
18 Hull Street
Vw Dairies Limited
69c Newcastle Street
Waiparu Holdings Limited
69c Newcastle Street