Meadows Farms Limited, a registered company, was started on 28 Nov 1980. 9429032155792 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Margaret Gertruda Martha Joyce - an active director whose contract began on 13 Jun 1984,
Peter Anthony Maria Joyce - an active director whose contract began on 23 Nov 2010,
Anthony Joseph Joyce - an active director whose contract began on 25 Jun 2014,
James John Maria Joyce - an inactive director whose contract began on 23 Nov 2010 and was terminated on 13 Jan 2012,
John Joyce - an inactive director whose contract began on 31 Jul 1992 and was terminated on 23 Nov 2010.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Meadows Farms Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address until 08 Oct 2014.
Past names for this company, as we identified at BizDb, included: from 28 Nov 1980 to 07 Oct 1992 they were named Van Den Brink Meadows Ltd.
A total of 65391 shares are allotted to 9 shareholders (4 groups). The first group consists of 6500 shares (9.94 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 6500 shares (9.94 per cent). Finally the third share allotment (25545 shares 39.07 per cent) made up of 2 entities.
Previous addresses
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 27 Jan 2014 to 08 Oct 2014
Address: Cst Nexia Limited, Chartered Accountants, L3, Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical address used from 04 Oct 2013 to 27 Jan 2014
Address: 23 Solitaire Lane, Rd 2, Drury, 2578 New Zealand
Registered address used from 27 Sep 2012 to 27 Jan 2014
Address: 337 Burtt Road, Rd 2, Drury, 2578 New Zealand
Registered address used from 27 Oct 2010 to 27 Sep 2012
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical address used from 27 Oct 2010 to 04 Oct 2013
Address: Stan Wright Road, Rd 1, Papakura 2580 New Zealand
Registered address used from 05 Oct 2009 to 27 Oct 2010
Address: 53 Stan Wright Road, Rd 1, Papakura 2580
Registered address used from 05 Oct 2009 to 05 Oct 2009
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical address used from 05 Oct 2009 to 27 Oct 2010
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical address used from 05 Oct 2006 to 05 Oct 2009
Address: Stanwright Road, Karaka, R D 1, Papakura
Registered address used from 05 Oct 2006 to 05 Oct 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical address used from 07 Oct 2004 to 05 Oct 2006
Address: C/- Curran Sole & Tuck, Cst Management Centre, 22 Amersham Way, Manukau City
Physical address used from 19 Sep 2001 to 19 Sep 2001
Address: Level 3, Cst Management Centre, 22 Amersham Way, Manukau City
Physical address used from 19 Sep 2001 to 07 Oct 2004
Address: C/- Curran Sole & Tuck, Nda House, 22 Amersham Way, Manukau City
Physical address used from 20 Oct 1995 to 19 Sep 2001
Address: Van Den Brink Office & Depot, Gt Sth Rd, Wiri
Registered address used from 10 Sep 1992 to 05 Oct 2006
Basic Financial info
Total number of Shares: 65391
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6500 | |||
Individual | Joyce, Catherine Mary |
Rd 2 Drury 2578 New Zealand |
05 Jun 2014 - |
Entity (NZ Limited Company) | Joyce Burnes Trustee Limited Shareholder NZBN: 9429051033149 |
126 Vincent Street Auckland 1141 New Zealand |
27 Apr 2023 - |
Shares Allocation #2 Number of Shares: 6500 | |||
Individual | Van Den Brink, Karl Joseph |
Rd 2 Pukekohe 2578 New Zealand |
23 May 2022 - |
Individual | Joyce, Vicky Millicent |
Rd 2 Pukekohe 2578 New Zealand |
23 May 2022 - |
Individual | Joyce, Peter Anthony Maria |
Rd 2 Pukekohe 2578 New Zealand |
28 Nov 1980 - |
Shares Allocation #3 Number of Shares: 25545 | |||
Individual | Joyce, Anthony Joseph |
Rd 2 Drury 2478 New Zealand |
16 Apr 2013 - |
Individual | Joyce, Peter Anthony Maria |
Rd 2 Pukekohe 2578 New Zealand |
28 Nov 1980 - |
Shares Allocation #4 Number of Shares: 25546 | |||
Individual | Joyce, Anthony Joseph |
Rd 2 Drury 2478 New Zealand |
16 Apr 2013 - |
Individual | Joyce, Peter Anthony Maria |
Rd 2 Pukekohe 2578 New Zealand |
28 Nov 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, John |
Karaka Papakura 2113 New Zealand |
28 Nov 1980 - 29 Sep 2016 |
Individual | Joyce, James John Maria |
Rd 2 Drury 2578 New Zealand |
28 Nov 1980 - 05 Jun 2014 |
Individual | Van Den Brink, Antonius Adrianus Petrus |
Rd 1 Papakura 2580 New Zealand |
28 Nov 1980 - 10 Sep 2012 |
Individual | Van Den Brink, Antonius Adrianus Petrus |
Rd 1 Papakura 2580 New Zealand |
28 Nov 1980 - 10 Sep 2012 |
Individual | Joyce, Margaret Gertruda Martha |
Karaka Papakura 2113 New Zealand |
28 Nov 1980 - 10 Sep 2012 |
Individual | Joyce, Margaret Gertruda Martha |
Rd 2 Drury 2578 New Zealand |
28 Nov 1980 - 10 Sep 2012 |
Margaret Gertruda Martha Joyce - Director
Appointment date: 13 Jun 1984
Address: Karaka, Papakura, 2113 New Zealand
Address used since 29 Sep 2015
Peter Anthony Maria Joyce - Director
Appointment date: 23 Nov 2010
Address: Rd 2, Drury, 2578 New Zealand
Address used since 29 Sep 2015
Anthony Joseph Joyce - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Drury, 2578 New Zealand
Address used since 25 Jun 2014
James John Maria Joyce - Director (Inactive)
Appointment date: 23 Nov 2010
Termination date: 13 Jan 2012
Address: Rd 2, Drury, 2578 New Zealand
Address used since 23 Nov 2010
John Joyce - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 23 Nov 2010
Address: Rd 2, Drury 2578,
Address used since 15 Feb 2010
Anthony Andrew Peter Van Den Brink - Director (Inactive)
Appointment date: 13 Jun 1984
Termination date: 31 Jul 1992
Address: Karaka,
Address used since 13 Jun 1984
Elizabeth Hendrina Maria Van Den Brink - Director (Inactive)
Appointment date: 13 Jun 1984
Termination date: 31 Jul 1992
Address: Kohimarama,
Address used since 13 Jun 1984
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