Bonavaree Farm Limited, a registered company, was started on 01 Aug 1968. 9429032012385 is the NZ business number it was issued. The company has been managed by 3 directors: Fraser Graham Avery - an active director whose contract started on 31 Mar 2008,
Christine Wendy Avery - an inactive director whose contract started on 19 Jan 1990 and was terminated on 28 Jul 2021,
Douglas Graham Avery - an inactive director whose contract started on 19 Jan 1990 and was terminated on 28 Jul 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (category: registered, physical).
Bonavaree Farm Limited had been using C/- Wallace Leslie, C/- John Leslie, 19 Henry Street, Blenheim as their physical address up until 22 Oct 1999.
A total of 50000 shares are allocated to 3 shareholders (2 groups). The first group includes 101 shares (0.2 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 49899 shares (99.8 per cent).
Previous addresses
Address: C/- Wallace Leslie, C/- John Leslie, 19 Henry Street, Blenheim
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 22 Oct 1999 to 21 Jan 2022
Address: 19 Henry Street, Blenheim
Registered address used from 22 Oct 1999 to 22 Oct 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101 | |||
Individual | Avery, Fraser Graham |
Rd 7 Seddon |
13 Jun 2008 - |
Shares Allocation #2 Number of Shares: 49899 | |||
Individual | Avery, Rachelle Ruth |
Rd Seddon New Zealand |
13 Jun 2008 - |
Individual | Avery, Fraser Graham |
Rd 7 Seddon New Zealand |
23 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Avery, Douglas Graham |
Witherlea Blenheim 7201 New Zealand |
01 Aug 1968 - 09 Aug 2021 |
Individual | Avery, Douglas Graham |
Witherlea Blenheim 7201 New Zealand |
01 Aug 1968 - 09 Aug 2021 |
Individual | Avery, Christine Wendy |
Witherlea Blenheim 7201 New Zealand |
01 Aug 1968 - 09 Aug 2021 |
Individual | Avery, Christine Wendy |
Witherlea Blenheim 7201 New Zealand |
01 Aug 1968 - 09 Aug 2021 |
Individual | Avery, Douglas Graham |
Witherlea Blenheim 7201 New Zealand |
01 Aug 1968 - 09 Aug 2021 |
Individual | Avery, Christine Wendy |
Rd Seddon |
01 Aug 1968 - 09 Aug 2021 |
Individual | Stevenson, John Ronald | 01 Aug 1968 - 21 Oct 2004 |
Fraser Graham Avery - Director
Appointment date: 31 Mar 2008
Address: Rd 7, Seddon, 7285 New Zealand
Address used since 09 Oct 2015
Christine Wendy Avery - Director (Inactive)
Appointment date: 19 Jan 1990
Termination date: 28 Jul 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 21 Oct 2020
Address: Seddon, 7285 New Zealand
Address used since 09 Oct 2015
Douglas Graham Avery - Director (Inactive)
Appointment date: 19 Jan 1990
Termination date: 28 Jul 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 21 Oct 2020
Address: Seddon, 7285 New Zealand
Address used since 09 Oct 2015
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street