Shortcuts

R J Mcmiken Farms Limited

Type: NZ Limited Company (Ltd)
9429032121124
NZBN
112531
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 06 Dec 2013

R J Mcmiken Farms Limited was started on 09 Oct 1981 and issued an NZBN of 9429032121124. The registered LTD company has been managed by 6 directors: Robert Anthony Kriletich - an active director whose contract began on 01 Apr 2011,
Robert Joseph Mcmiken - an inactive director whose contract began on 28 Nov 1991 and was terminated on 10 Sep 2020,
John Victor Imperatrice - an inactive director whose contract began on 28 Nov 1991 and was terminated on 04 Nov 2010,
Patrick John Hanna - an inactive director whose contract began on 21 Sep 2004 and was terminated on 15 Jun 2010,
Patrick John Hanna - an inactive director whose contract began on 17 May 1994 and was terminated on 18 Apr 1996.
As stated in our information (last updated on 23 Mar 2024), the company filed 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Up until 06 Dec 2013, R J Mcmiken Farms Limited had been using 17 Hall Street, Pukekohe as their registered address.
A total of 20000 shares are issued to 6 groups (8 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Mcmiken, Louise Imelda (an individual) located at Rd 3, Kerikeri postcode 0293.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 2 shares) and includes
Moselen, Maria - located at Rd 5, Tuakau.
The 3rd share allotment (2 shares, 0.01%) belongs to 1 entity, namely:
Lynden, Rachael Mary, located at Rd 3, Cromwell (an individual).

Addresses

Previous addresses

Address: 17 Hall Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 28 Nov 2012 to 06 Dec 2013

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 09 May 2006 to 28 Nov 2012

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 14 Nov 2003 to 09 May 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 20 Nov 2002 to 14 Nov 2003

Address: C/-cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 16 Jun 1997 to 20 Nov 2002

Address: Cooper White & Associates, Roulston St, Pukekohe

Registered address used from 01 May 1997 to 14 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Mcmiken, Louise Imelda Rd 3
Kerikeri
0293
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Moselen, Maria Rd 5
Tuakau
2695
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Lynden, Rachael Mary Rd 3
Cromwell
9383
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Lynden, Rachael Mary Rd 3
Cromwell
9383
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Mcmiken, Jayne Frances Rd 5
Port Waikato
2695
New Zealand
Shares Allocation #6 Number of Shares: 19892
Individual Kriletich, Robert Anthony Clarks Beach
Clarks Beach
2122
New Zealand
Individual Imperatrice, John Victor Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmiken, Robert Joseph Lisle Farm Road
Pukekohe
2120
New Zealand
Individual Hanna, Patrick John Kohimarama
Auckland

New Zealand
Directors

Robert Anthony Kriletich - Director

Appointment date: 01 Apr 2011

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Apr 2011

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 28 Nov 2019


Robert Joseph Mcmiken - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 10 Sep 2020

Address: Lisle Farm Road, Pukekohe, 2120 New Zealand

Address used since 15 Jun 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 24 Nov 2015


John Victor Imperatrice - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 04 Nov 2010

Address: Remuera, 1050 New Zealand

Address used since 28 Nov 1991


Patrick John Hanna - Director (Inactive)

Appointment date: 21 Sep 2004

Termination date: 15 Jun 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 Nov 2006


Patrick John Hanna - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 18 Apr 1996

Address: Remuera,

Address used since 17 May 1994


Joan Imelda Mcmiken - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 24 Nov 1993

Address: Pukekohe East,

Address used since 28 Nov 1991

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Pulman Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street