Four Feet Farms Limited, a registered company, was started on 16 Sep 2010. 9429031385060 is the New Zealand Business Number it was issued. "Beef cattle farming" (business classification A014220) is how the company has been classified. The company has been managed by 3 directors: Jason Lee Williams - an active director whose contract started on 16 Sep 2010,
Kirsty Tania Williams - an active director whose contract started on 16 Sep 2010,
Diane Biddle - an inactive director whose contract started on 16 Sep 2010 and was terminated on 28 Feb 2019.
Last updated on 07 May 2025, the BizDb data contains detailed information about 7 addresses this company uses, specifically: 11 Finlayson Park Avenue, Dargaville, Dargaville, 0310 (registered address),
11 Finlayson Park Avenue, Dargaville, Dargaville, 0310 (service address),
11 Finlayson Park Avenue, Dargaville, Dargaville, 0310 (records address),
8 Glen Wallace Road, Waipu, Waipu, 0510 (registered address) among others.
Four Feet Farms Limited had been using 19 Ussher Place, Pakuranga Heights, Manukau as their registered address until 17 Aug 2018.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1500 shares (50%).
Other active addresses
Address #4: 8 Glen Wallace Road, Waipu, Waipu, 0510 New Zealand
Records address used from 30 Aug 2023
Address #5: 8 Glen Wallace Road, Waipu, Waipu, 0510 New Zealand
Registered & service address used from 07 Sep 2023
Address #6: 11 Finlayson Park Avenue, Dargaville, Dargaville, 0310 New Zealand
Records address used from 28 Aug 2024
Address #7: 11 Finlayson Park Avenue, Dargaville, Dargaville, 0310 New Zealand
Registered & service address used from 05 Sep 2024
Previous address
Address #1: 19 Ussher Place, Pakuranga Heights, Manukau, 2010 New Zealand
Registered & physical address used from 16 Sep 2010 to 17 Aug 2018
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Director | Williams, Kirsty Tania |
Dargaville Dargaville 0310 New Zealand |
16 Sep 2010 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Director | Williams, Jason Lee |
Dargaville Dargaville 0310 New Zealand |
16 Sep 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Biddle, Diane |
Ussher Place Pakuranga 2010 New Zealand |
16 Sep 2010 - 07 Mar 2019 |
Jason Lee Williams - Director
Appointment date: 16 Sep 2010
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 05 Aug 2024
Address: Waipu, Waipu, 0510 New Zealand
Address used since 30 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 30 Oct 2013
Kirsty Tania Williams - Director
Appointment date: 16 Sep 2010
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 05 Aug 2024
Address: Waipu, Waipu, 0510 New Zealand
Address used since 30 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 30 Oct 2013
Diane Biddle - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 28 Feb 2019
Address: Ussher Place, Pakuranga, 2010 New Zealand
Address used since 31 Aug 2012
20 Paddocks Limited
45-49 Tirau Street
447 Limited
180 Inland Road
995 Limited
110 Vogel Street
Aa Garton Limited
10 Fairway Drive
Ab Anderson Holdings Limited
55 Eighth Avenue
Abbotts Ridge Corporation Limited
102c James Road