Shortcuts

Schooner Bay Farm Co Limited

Type: NZ Limited Company (Ltd)
9429032077261
NZBN
114984
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1st Floor, 34 Jervois Road
Ponsonby New Zealand
Registered address used since 06 Aug 1994
24 Rama Road
Point Chevalier
Auckland 1022
New Zealand
Other address (Address For Share Register) used since 24 Nov 2014
259c Schooner Bay Road
Tryphena
Great Barrier Island 0991
New Zealand
Physical & service address used since 21 May 2018

Schooner Bay Farm Co Limited, a registered company, was started on 06 Aug 1982. 9429032077261 is the business number it was issued. The company has been managed by 19 directors: Robyn Kay Grice - an active director whose contract began on 10 Jan 2011,
Grant Dynes Fulton - an active director whose contract began on 15 Nov 2014,
Joel Andrew Beachman - an active director whose contract began on 23 Apr 2022,
Francine Ada Beachman - an active director whose contract began on 23 Apr 2022,
Roger Allen O'shannessy - an active director whose contract began on 23 Apr 2022.
Updated on 09 Apr 2024, our database contains detailed information about 4 addresses this company registered, namely: an address for share register at 259 Schooner Bay Road, Rd1 Tryphena, Great Barrier Island, 0991 (other address),
259 Schooner Bay Road, Rd1 Tryphena, Great Barrier Island, 0991 (shareregister address),
259C Schooner Bay Road, Tryphena, Great Barrier Island, 0991 (physical address),
259C Schooner Bay Road, Tryphena, Great Barrier Island, 0991 (service address) among others.
Schooner Bay Farm Co Limited had been using 24 Rama Road, Point Chevalier, Auckland as their physical address up until 21 May 2018.
A total of 15000 shares are allotted to 9 shareholders (5 groups). The first group includes 3000 shares (20%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 3000 shares (20%). Finally there is the third share allocation (3000 shares 20%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 259 Schooner Bay Road, Rd1 Tryphena, Great Barrier Island, 0991 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Apr 2020

Principal place of activity

259c Schooner Bay Road, Tryphena, Great Barrier Island, 0991 New Zealand


Previous addresses

Address #1: 24 Rama Road, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 14 Apr 2015 to 21 May 2018

Address #2: 24a Rama Road, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 02 Dec 2014 to 14 Apr 2015

Address #3: C/-roger O'shannessy, R.d.1.,, Great Barrier Island New Zealand

Physical address used from 04 May 2005 to 02 Dec 2014

Address #4: C/- Fenella Christian, Schooner Bay, R D 1, Great Barrier Island

Physical address used from 20 Apr 2001 to 04 May 2005

Address #5: C/- Emma Francis, Andrews Road, Oneroa

Physical address used from 20 Apr 2001 to 20 Apr 2001

Address #6: C/- Simon Francis, Andrews Road, Oneroa

Physical address used from 19 Apr 2000 to 20 Apr 2001

Address #7: 35 Jervois Rd, Ponsonby, Auckland 2

Registered address used from 06 Aug 1994 to 06 Aug 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Francis, Emma Jane Mangere Bridge
Auckland
2022
New Zealand
Director Fulton, Grant Dynes Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Beachman, Joel Andrew Morningside
Auckland
1022
New Zealand
Individual Beachman, Francine Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Charlton, Eric James Stokes Valley
Wellington
5019
New Zealand
Shares Allocation #4 Number of Shares: 3000
Director Grice, Robyn Kay Rd 1
Great Barrier Island
0991
New Zealand
Individual O'shannessey, Roger Allen Rd1 Tryphena
Auckland
0991
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Christian, Fenella Anne Great Barrier Island
Individual Edmonds, Peter Graham Alexander Great Barrier Island

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beachman, John Okaihau
Individual Van Der Schoot, Jennifer Albertine Point Chevalier
Auckland
1022
New Zealand
Individual Beachman, John Okaihau
Individual Van Der Schoot, Jennifer Albertine Point Chevalier
Auckland
1022
New Zealand
Directors

Robyn Kay Grice - Director

Appointment date: 10 Jan 2011

Address: Rd 1, Great Barrier Island, 0991 New Zealand

Address used since 10 Jan 2011


Grant Dynes Fulton - Director

Appointment date: 15 Nov 2014

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 15 Nov 2014


Joel Andrew Beachman - Director

Appointment date: 23 Apr 2022

Address: Morningside, Auckland, 1022 New Zealand

Address used since 23 Apr 2022


Francine Ada Beachman - Director

Appointment date: 23 Apr 2022

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 23 Apr 2022


Roger Allen O'shannessy - Director

Appointment date: 23 Apr 2022

Address: Rd1 Tryphena, Great Barrier Island, 0991 New Zealand

Address used since 24 Apr 2023

Address: Rd1 Tryphena, Great Barrier Island, 0991 New Zealand

Address used since 23 Apr 2022


Eric James Charlton - Director

Appointment date: 23 Apr 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 23 Apr 2022


Fenella Anne Christian - Director

Appointment date: 23 Apr 2022

Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand

Address used since 23 Apr 2022


Peter Graham Alexander Edmonds - Director

Appointment date: 23 Apr 2022

Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand

Address used since 23 Apr 2022


Emma Jane Francis - Director

Appointment date: 23 Apr 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 23 Apr 2022


Jennifer Albertine Van Der Schoot - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 13 Feb 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 14 Apr 2016


Eric James Charlton - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 24 Nov 2014

Address: 85 The Avenue, Lynfield, Auckland,

Address used since 15 Mar 2004


Peter Graham Alexander Edmonds - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 24 Nov 2014

Address: Great Barrier Island, 0991 New Zealand

Address used since 06 Aug 1982


Roger Allen O'shannessy - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 24 Nov 2014

Address: Rd 1, Great Barrier Island, 0991 New Zealand

Address used since 11 Jul 2012


Fenella Anne Christian - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 24 Nov 2014

Address: Great Barrier Island, 0991 New Zealand

Address used since 06 Aug 1982


John Beachman - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 24 Nov 2014

Address: Okaihau, Bay Of Islands,

Address used since 02 Jun 1994


Emma Jane Francis - Director (Inactive)

Appointment date: 26 Apr 1995

Termination date: 24 Nov 2014

Address: Mangere Bridge, Auckland,

Address used since 15 Mar 2004


Simon Richard Francis - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 25 Nov 1997

Address: Onewhero,

Address used since 06 Aug 1982


Janet Claire Mciwraith - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 23 Nov 1997

Address: Auckland,

Address used since 06 Aug 1982


Allen King Jowitt - Director (Inactive)

Appointment date: 06 Aug 1982

Termination date: 02 Jun 1994

Address: Great Barrier Island,

Address used since 06 Aug 1982

Nearby companies

Ambarawa Limited
24 Rama Road

Indonesian Princess Limited
24 Rama Road

Community Conservation Corps
14b Pelham Avenue

Mana Soulfood Limited
84 Walker Road

Bowls Avenue Limited
24 Pelham Avenue

Katya Limited
64 Walker Road