Shortcuts

Woolomee Farm Limited

Type: NZ Limited Company (Ltd)
9429031927833
NZBN
128883
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Physical & registered & service address used since 05 Apr 2006

Woolomee Farm Limited was started on 02 Dec 1965 and issued a business number of 9429031927833. This registered LTD company has been managed by 14 directors: John William Donkers - an active director whose contract started on 11 Jul 2016,
Michael John Kirwin Lay - an active director whose contract started on 11 Jul 2016,
Charles Rodney Green - an active director whose contract started on 11 Jul 2016,
Bryan William Te Awa - an active director whose contract started on 11 Jul 2016,
Diana Elizabeth Te Awa - an active director whose contract started on 01 Jun 2020.
According to our information (updated on 27 Apr 2024), this company filed 1 address: 66 High Street, Leeston (types include: physical, registered).
Until 05 Apr 2006, Woolomee Farm Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their registered address.
A total of 462000 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 180752 shares are held by 2 entities, namely:
Weavers, Noeline Elizabeth (an individual) located at Oxford, Oxford postcode 7430,
Lay, Michael John Kirwin (a director) located at Rd 3, Leeston postcode 7683.
Then there is a group that consists of 3 shareholders, holds 16.23 per cent shares (exactly 74998 shares) and includes
Weavers, Noeline Elizabeth - located at Oxford, Oxford,
Te Awa, Diana Elizabeth - located at Rd 1, Oxford,
Lay, Michael John Kirwin - located at Rd 3, Leeston.
The third share allocation (168751 shares, 36.53%) belongs to 1 entity, namely:
Weavers, Noeline Elizabeth, located at Oxford, Oxford (an individual).

Addresses

Previous addresses

Address: C/-lay Associates Ltd, 110 High Street, Leeston

Registered & physical address used from 23 May 2005 to 05 Apr 2006

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Registered address used from 31 Mar 2003 to 23 May 2005

Address: 192 Manchester Street, Christchurch

Physical address used from 26 Apr 1999 to 23 May 2005

Address: 192 Manchester Street, Christchurch

Registered address used from 26 Jun 1997 to 31 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 462000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 180752
Individual Weavers, Noeline Elizabeth Oxford
Oxford
7430
New Zealand
Director Lay, Michael John Kirwin Rd 3
Leeston
7683
New Zealand
Shares Allocation #2 Number of Shares: 74998
Individual Weavers, Noeline Elizabeth Oxford
Oxford
7430
New Zealand
Individual Te Awa, Diana Elizabeth Rd 1
Oxford
7495
New Zealand
Director Lay, Michael John Kirwin Rd 3
Leeston
7683
New Zealand
Shares Allocation #3 Number of Shares: 168751
Individual Weavers, Noeline Elizabeth Oxford
Oxford
7430
New Zealand
Shares Allocation #4 Number of Shares: 37499
Individual Te Awa, Diana Elizabeth Rd 1
Oxford
7495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Te Awa, Bryan William Rd 1
Oxford
7495
New Zealand
Individual Frew, Owen Arnold Fernside
Rangiora
7471
New Zealand
Individual Weavers, Diane Elizabeth Rd 1
Oxford
7495
New Zealand
Individual Goldsbury, Phillipa Jane Geraldine
Geraldine
7930
New Zealand
Individual Weavers, Alwyn Dale Oxford
Individual Weavers, Noelene Oxford
Individual Lay, Michael John Kirwin Rd 3
Leeston
7683
New Zealand
Individual Weavers, Noelene Oxford
Individual Bristowe, Hilary Anne Inchbonnie
7875
New Zealand
Individual Weavers, Alwyn Dale Oxford
Individual Weavers, Hillary Jane Rd 1
Kumara
7875
New Zealand
Directors

John William Donkers - Director

Appointment date: 11 Jul 2016

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 11 Jul 2016


Michael John Kirwin Lay - Director

Appointment date: 11 Jul 2016

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 11 Jul 2016


Charles Rodney Green - Director

Appointment date: 11 Jul 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Jul 2016


Bryan William Te Awa - Director

Appointment date: 11 Jul 2016

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 31 Dec 2018

Address: Burnt Hill, Oxford, 7495 New Zealand

Address used since 11 Jul 2016

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 11 Jul 2016


Diana Elizabeth Te Awa - Director

Appointment date: 01 Jun 2020

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 01 Jun 2020


Aaron Goldsbury - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 17 Jun 2019

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 11 Jul 2016


Noeline Weavers - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 18 Jul 2016

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 22 Jul 2015


Philippa Jane Weavers Goldsbury - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 11 Jul 2016

Address: Geraldine, 7930 New Zealand

Address used since 01 Jul 2011


Diana Elizabeth Te Awa - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 11 Jul 2016

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 01 Jul 2011


Hilary Anne Weavers - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 11 Jul 2016

Address: Oxford, 7495 New Zealand

Address used since 22 Jul 2015


Hilary Anne Weaver - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 17 Jul 2014

Address: Rd 1, Kumara, 7875 New Zealand

Address used since 01 Jul 2011


Alwyn Dale Weavers - Director (Inactive)

Appointment date: 02 Dec 1965

Termination date: 15 Dec 2010

Address: Oxford,

Address used since 02 Dec 1965


Alwyn Charles Hobbs Weavers - Director (Inactive)

Appointment date: 02 Dec 1965

Termination date: 30 Oct 2001

Address: Oxford,

Address used since 02 Dec 1965


Nina Grave Weavers - Director (Inactive)

Appointment date: 02 Dec 1965

Termination date: 30 Sep 1998

Address: Oxford,

Address used since 02 Dec 1965

Nearby companies