Bakewell Farming Enterprises Limited, a registered company, was registered on 15 Aug 2012. 9429030549456 is the NZBN it was issued. "Investment - farm animals" (ANZSIC L662075) is how the company is categorised. The company has been supervised by 2 directors: Wendy Grace Bakewell - an active director whose contract started on 15 Aug 2012,
Laymond Darnell Coleridge Bakewell - an active director whose contract started on 15 Aug 2012.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 6 Waharoa Lane, Wellsford, Wellsford, 0900 (types include: postal, office).
Bakewell Farming Enterprises Limited had been using 51 Morrison Drive, Warkworth as their physical address until 18 Mar 2020.
More names for this company, as we found at BizDb, included: from 01 Apr 2015 to 26 Oct 2017 they were called International Recovery Agency Limited, from 15 Aug 2012 to 01 Apr 2015 they were called Monty's Design and Print Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
6 Waharoa Lane, Wellsford, Wellsford, 0900 New Zealand
Previous addresses
Address #1: 51 Morrison Drive, Warkworth, 0910 New Zealand
Physical & registered address used from 10 Sep 2019 to 18 Mar 2020
Address #2: 4 Waharoa Lane, Wellsford, Wellsford, 0900 New Zealand
Physical & registered address used from 01 Jul 2019 to 10 Sep 2019
Address #3: 119 Worker Road, Wellsford, Wellsford, 0900 New Zealand
Registered & physical address used from 15 Jun 2018 to 01 Jul 2019
Address #4: 86 Rustybrook Road, Rd 4, Wellsford, 0974 New Zealand
Registered & physical address used from 03 Nov 2017 to 15 Jun 2018
Address #5: 154 Motuiti Road, Rd 11, Foxton, 4891 New Zealand
Registered & physical address used from 19 Jun 2017 to 03 Nov 2017
Address #6: 33a Robinson Street, Foxton, Foxton, 4814 New Zealand
Registered & physical address used from 15 Aug 2012 to 19 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Bakewell, Laymond Darnell Coleridge |
Wellsford Wellsford 0900 New Zealand |
15 Aug 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Bakewell, Wendy Grace |
Wellsford Wellsford 0900 New Zealand |
15 Aug 2012 - |
Wendy Grace Bakewell - Director
Appointment date: 15 Aug 2012
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 07 Jun 2020
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 06 Jun 2018
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 09 Jun 2017
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 26 Oct 2017
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 21 Jun 2019
Laymond Darnell Coleridge Bakewell - Director
Appointment date: 15 Aug 2012
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 07 Jun 2020
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 06 Jun 2018
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 09 Jun 2017
Address: Rd 4, Wellsford, 0974 New Zealand
Address used since 26 Oct 2017
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 21 Jun 2019
Ngatawhiti Haulage Limited
36 Rustybrook Road
Rodney & Otamatea 2011 Limited
36 Rustybrook Road
Ngatawhiti Estate Limited
36 Rustybrook Road
Netball Rodney Centre Incorporated
Centennial Park
Wellsford Tennis Club Incorporated
Centennial Park Road
Padella Investments Limited
27 Matheson Road
24 Brigham Creek Limited
78 Hobsonville Road
78 Hobsonville Limited
78 Hobsonville Road
Cuilam Industry Limited
Level 15, 36 Kitchener Street
Kze Limited
Level 6, 36 Kitchener Street
Southland Dairy Systems N Z Limited
301/8 Heather Street
The Rusty Gate Co Limited
1 Awatea Street