Shortcuts

Jondor Farming Co Limited

Type: NZ Limited Company (Ltd)
9429031934787
NZBN
128240
Company Number
Registered
Company Status
Current address
14 Tui Street
Matamata New Zealand
Service & physical address used since 07 Dec 2009
14 Tui Street
Matamata 3400
New Zealand
Registered address used since 27 Oct 2011

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 07 Mar 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Harris, Antony Derek Rd 2
Matamata
3472
New Zealand
Individual Schick, Meagan Peggy Rd2, Karapiro
Cambridge
3474
New Zealand
Individual Davison, Mark Harry Simms Rd 1
Waikouaiti
9471
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Davison, Mark Harry Sims Rd 1
Waikouaiti
9471
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Schick, Meagan Peggy Rd2, Karapiro
Cambridge
3494
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, James Leonard Heathcote Havelock North

New Zealand
Directors

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