Jondor Farming Co Limited, a registered company, was registered on 04 Feb 1965. 9429031934787 is the business number it was issued. This company has been supervised by 3 directors: Mark Harry Sims Davison - an active director whose contract started on 23 Oct 1991,
Meagan Peggy Schick - an active director whose contract started on 06 May 1999,
Christopher John Tregonwell Davison - an inactive director whose contract started on 23 Oct 1991 and was terminated on 06 May 1999.
Updated on 02 Mar 2025, our data contains detailed information about 1 address: 14 Tui Street, Matamata, 3400 (types include: registered, physical).
Jondor Farming Co Limited had been using C/-Harris & Co C/A (Matamata) Ltd, 14 Tui Street, Matamata as their registered address until 27 Oct 2011.
A total of 2000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1998 shares (99.9%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.05%). Lastly there is the 3rd share allotment (1 share 0.05%) made up of 1 entity.
Previous addresses
Address #1: C/-harris & Co C/a (matamata) Ltd, 14 Tui Street, Matamata New Zealand
Registered address used from 07 Dec 2009 to 27 Oct 2011
Address #2: Pricewaterhousecooper ,, 3rd Level Pricewaterhousecooper Centre,, Cnr Bryce & Anglesea Streets,, Hamilton
Registered & physical address used from 17 Jan 2007 to 07 Dec 2009
Address #3: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 14 Oct 2003 to 17 Jan 2007
Address #4: 5th Level Beattie Rickman Centre, Cnr Bryce And Angelsea Streets, Hamilton
Physical & registered address used from 01 Jul 1997 to 14 Oct 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 22 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Harris, Antony Derek |
Rd 2 Matamata 3472 New Zealand |
11 May 2017 - |
Individual | Schick, Meagan Peggy |
Rd2, Karapiro Cambridge 3474 New Zealand |
07 Oct 2003 - |
Individual | Davison, Mark Harry Simms |
Rd 1 Waikouaiti 9471 New Zealand |
07 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davison, Mark Harry Sims |
Rd 1 Waikouaiti 9471 New Zealand |
07 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Schick, Meagan Peggy |
Rd2, Karapiro Cambridge 3494 New Zealand |
02 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, James Leonard Heathcote |
Havelock North New Zealand |
04 Feb 1965 - 11 May 2017 |
Mark Harry Sims Davison - Director
Appointment date: 23 Oct 1991
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 10 May 2017
Meagan Peggy Schick - Director
Appointment date: 06 May 1999
Address: Rd2, Karapiro, Cambridge, 3494 New Zealand
Address used since 25 Sep 2014
Christopher John Tregonwell Davison - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 06 May 1999
Address: R.d.2, Cambridge,
Address used since 23 Oct 1991
Mcfarlane Innovations Limited
14 Tui Street
Oxford Thoroughbreds Limited
14 Tui Street
Willow-glen Goats Ii Limited
14 Tui Street
B & C Anderton Limited
14 Tui Street
Chittick Investments Limited
14 Tui Street
Harris Begovich Livestock Limited
14 Tui Street