Shortcuts

Mahoe Farms Limited

Type: NZ Limited Company (Ltd)
9429031964203
NZBN
125276
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 27 Jun 2019

Mahoe Farms Limited was launched on 02 Aug 1957 and issued a number of 9429031964203. This registered LTD company has been supervised by 3 directors: Philippa Mary Graham - an active director whose contract began on 24 Jun 1986,
Frances Flora Graham - an active director whose contract began on 21 Nov 2019,
Kenneth Douglas Graham - an inactive director whose contract began on 24 Jun 1986 and was terminated on 21 Oct 2012.
According to BizDb's database (updated on 19 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up to 27 Jun 2019, Mahoe Farms Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 85000 shares are allotted to 6 groups (8 shareholders in total). In the first group, 54400 shares are held by 3 entities, namely:
Graham, Frances Flora (an individual) located at Te Aro, Wellington postcode 6011,
Graham, Philippa Mary (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Graham, Rosa Lucy (an individual) located at Upper Riccarton, Christchurch postcode 8041.
Another group consists of 1 shareholder, holds 5.2 per cent shares (exactly 4420 shares) and includes
Graham, Frances Flora - located at Te Aro, Wellington.
The next share allocation (12920 shares, 15.2%) belongs to 1 entity, namely:
Graham, Philippa Mary, located at Upper Riccarton, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 24 Jun 2016 to 27 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 24 Jun 2016

Address: 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 7910 New Zealand

Registered & physical address used from 19 Feb 2013 to 14 May 2013

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 27 Jun 2011 to 19 Feb 2013

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 16 Jun 2010 to 27 Jun 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 19 Jun 2005 to 16 Jun 2010

Address: Hubbard Churcher, Forrester Buildings, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 19 Jun 2005

Address: C/o Hubbard Churcher & Co, Foresters Bldgs, 45 George St, Timaru

Registered address used from 18 Jun 1993 to 19 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 85000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 54400
Individual Graham, Frances Flora Te Aro
Wellington
6011
New Zealand
Individual Graham, Philippa Mary Upper Riccarton
Christchurch
8041
New Zealand
Individual Graham, Rosa Lucy Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 4420
Individual Graham, Frances Flora Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 12920
Individual Graham, Philippa Mary Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 4420
Individual Graham, Rosa Lucy Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 4420
Individual Graham, Alice Dorothy Te Aro
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 4420
Individual Loeffen, Anthea Joan Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, James Leybourne 17 Strathallan Street
Timaru 7910

New Zealand
Individual Stark, Christopher John Timaru
7940
New Zealand
Individual Studholme, Joseph Cashmere
Christchurch
8022
New Zealand
Individual Graham, Kenneth Douglas Christchurch 8041

New Zealand
Individual Graham, Kenneth Douglas Christchurch 8041

New Zealand
Directors

Philippa Mary Graham - Director

Appointment date: 24 Jun 1986

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 11 Jun 2015


Frances Flora Graham - Director

Appointment date: 21 Nov 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Nov 2019


Kenneth Douglas Graham - Director (Inactive)

Appointment date: 24 Jun 1986

Termination date: 21 Oct 2012

Address: Christchurch, 8041 New Zealand

Address used since 14 Jun 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street