Ohoka Farm Holdings Limited was incorporated on 23 Feb 2010 and issued a New Zealand Business Number of 9429031650946. This registered LTD company has been managed by 3 directors: Mark Alexander Cook Prosser - an active director whose contract began on 23 Feb 2010,
Melissa Jayne Prosser - an active director whose contract began on 23 Feb 2010,
James Craig Quigley - an inactive director whose contract began on 01 Oct 2017 and was terminated on 15 Oct 2018.
According to our data (updated on 26 Mar 2024), the company uses 1 address: 3O Clifford Avenue, Merivale, Christchurch, 8014 (types include: physical, registered).
Up to 08 Mar 2019, Ohoka Farm Holdings Limited had been using Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch as their registered address.
BizDb identified former names for the company: from 23 Feb 2010 to 03 Oct 2017 they were called W C S Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 28 shares are held by 1 entity, namely:
Mark Prosser Builders Limited (an entity) located at Christchurch postcode 8014.
Another group consists of 3 shareholders, holds 53% shares (exactly 53 shares) and includes
Prosser, Melissa Jayne - located at Merivale, Christchurch,
Prosser, Mark Alexander Cook - located at Merivale, Christchurch,
Tavendale, Mark - located at Merivale, Christchurch.
The next share allocation (19 shares, 19%) belongs to 1 entity, namely:
54 855 978 319 - Chad Quigley Super Fund, located at Sarina, Queensland (an other). Ohoka Farm Holdings Limited has been categorised as "Farm animal investment (not actively farming)" (ANZSIC L662065).
Principal place of activity
3o Clifford Avenue, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address: Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 15 Mar 2013 to 08 Mar 2019
Address: Unit 5, 150 Cavendish Road, Casebrook, Christchurch 8051 New Zealand
Registered & physical address used from 23 Feb 2010 to 15 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28 | |||
Entity (NZ Limited Company) | Mark Prosser Builders Limited Shareholder NZBN: 9429037246587 |
Christchurch 8014 New Zealand |
19 Oct 2018 - |
Shares Allocation #2 Number of Shares: 53 | |||
Director | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
31 Oct 2017 - |
Director | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
31 Oct 2017 - |
Individual | Tavendale, Mark |
Merivale Christchurch 8014 New Zealand |
03 Oct 2017 - |
Shares Allocation #3 Number of Shares: 19 | |||
Other (Other) | 54 855 978 319 - Chad Quigley Super Fund |
Sarina Queensland 4737 Australia |
03 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quigley, James Craig |
Sarina Queensland 4737 Australia |
03 Oct 2017 - 19 Oct 2018 |
Individual | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
23 Feb 2010 - 03 Oct 2017 |
Individual | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
23 Feb 2010 - 03 Oct 2017 |
Individual | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
23 Feb 2010 - 03 Oct 2017 |
Individual | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
23 Feb 2010 - 03 Oct 2017 |
Individual | Mathieson, Julia Elizabeth |
Fendalton Christchurch 8052 New Zealand |
03 Oct 2017 - 31 Oct 2017 |
Mark Alexander Cook Prosser - Director
Appointment date: 23 Feb 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Mar 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Oct 2017
Melissa Jayne Prosser - Director
Appointment date: 23 Feb 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Mar 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Oct 2017
James Craig Quigley - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 15 Oct 2018
Address: Sarina, Queensland, 4737 Australia
Address used since 01 Oct 2017
Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road
Parafed Canterbury Incorporated
108 Sawyers Arms Road
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
New Zealand Dairy Product Corporation Limited
Sawyers Arms Road
Simpson Trustee Services Limited
8 Lacebark Lane
Roberts Plumbing Services Limited
8 Lacebark Lane
Byron Holdings Limited
Same As Registered Office
Claremont Farms Limited
32 B Shefield Crescent
Te Moto Moto Holdings Limited
Level 1, 567 Wairakei Road
Tussock Top Farm Limited
237 Wairakei Road
Wdc 03 Limited
115 Sherborne Street
Willowpark Lodge Limited
116 Marshland Road