Toko Farms Limited, a registered company, was started on 13 Apr 2011. 9429031143141 is the NZBN it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company is categorised. The company has been managed by 4 directors: Simon Peter Davies - an active director whose contract started on 13 Apr 2011,
Joanna Marie Davies - an active director whose contract started on 13 Apr 2011,
Peter Barnes Davies - an inactive director whose contract started on 13 Apr 2011 and was terminated on 31 Mar 2024,
Katherine Anne Davies - an inactive director whose contract started on 13 Apr 2011 and was terminated on 31 Mar 2024.
Last updated on 30 May 2025, our database contains detailed information about 1 address: 1296 Coast Road, Rd 2, Milton, 9292 (type: postal, delivery).
A total of 1200 shares are issued to 4 shareholders (4 groups). The first group consists of 1 share (0.08%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 598 shares (49.83%). Finally there is the third share allocation (600 shares 50%) made up of 1 entity.
Principal place of activity
1296 Coast Road, Rd 2, Milton, 9292 New Zealand
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Davies, Joanna Marie |
Rd 2 Milton 9292 New Zealand |
16 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 598 | |||
| Other (Other) | Davies Cuttance Family Trust |
Rd 2 Milton 9292 New Zealand |
25 Apr 2020 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Other (Other) | Davies Cuttance Family Trust |
Rd 2 Milton 9292 New Zealand |
25 Apr 2020 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Davies, Simon Peter |
Rd 2 Milton 9292 New Zealand |
16 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davies, Katherine Anne |
Rd 4 New Plymouth 4374 New Zealand |
13 Apr 2011 - 16 Apr 2024 |
| Individual | Davies, Peter Barnes |
Rd 4 New Plymouth 4374 New Zealand |
13 Apr 2011 - 16 Apr 2024 |
| Director | Davies, Simon Peter |
Rd 2 Milton 9292 New Zealand |
13 Apr 2011 - 25 Apr 2020 |
| Individual | Ediriweera, Manoj |
Rd 4 New Plymouth 4374 New Zealand |
13 Apr 2011 - 25 Apr 2020 |
| Director | Cuttance, Joanna Marie |
Rd 2 Milton 9292 New Zealand |
13 Apr 2011 - 25 Apr 2020 |
Simon Peter Davies - Director
Appointment date: 13 Apr 2011
Address: Rd 2, Milton, 9292 New Zealand
Address used since 13 Apr 2011
Joanna Marie Davies - Director
Appointment date: 13 Apr 2011
Address: Rd 2, Milton, 9292 New Zealand
Address used since 13 Apr 2011
Peter Barnes Davies - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 31 Mar 2024
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 13 Apr 2011
Katherine Anne Davies - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 31 Mar 2024
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 17 Apr 2013
Chilcotin Holdings Limited
6 Shakespeare Street
Elliotvale Farm Limited
6 Shakespeare Street
Gladsmuir Limited
6 Shakespeare Street
Glenridge Farm Limited
17-19 John Street
Havelock Hills Limited
6 Shakespeare Street
Kuriwao Downs Limited
38 Clyde Street