Knobloch Farming Limited, a registered company, was registered on 29 Jun 2009. 9429032183832 is the New Zealand Business Number it was issued. "Beef cattle and sheep farming" (ANZSIC A014410) is how the company is classified. This company has been run by 4 directors: Michael Anthony Knobloch - an active director whose contract started on 29 Jun 2009,
Alison Ann Mcdougal - an active director whose contract started on 29 Jun 2009,
Megan Elizabeth Wassilieff - an active director whose contract started on 08 Jul 2016,
Gael Knobloch - an inactive director whose contract started on 29 Jun 2009 and was terminated on 09 Nov 2017.
Updated on 01 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: 127 Ruataniwha Street, Waipukurau, 4242 (physical address),
127 Ruataniwha Street, Waipukurau, 4242 (registered address),
127 Ruataniwha Street, Waipukurau, 4242 (service address),
127 Ruataniwha Street, Waipukurau, 4242 (other address) among others.
Knobloch Farming Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address up to 18 Oct 2019.
A total of 1000 shares are allocated to 8 shareholders (6 groups). The first group includes 2 shares (0.2%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 497 shares (49.7%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 127 Ruataniwha Street, Waipukurau, 4242 New Zealand
Physical & registered & service address used from 18 Oct 2019
Previous addresses
Address #1: 127 Ruataniwha Street, Waipukurau, 4242 New Zealand
Physical & registered address used from 01 Nov 2018 to 18 Oct 2019
Address #2: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 14 Oct 2011 to 01 Nov 2018
Address #3: Whk, 127 Ruataniwha Street, Waipukurau New Zealand
Registered address used from 29 Jun 2009 to 14 Oct 2011
Address #4: Whk, 127 Ruataniwha Street, Waipukurau New Zealand
Physical address used from 29 Jun 2009 to 01 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Knobloch, Gael |
Rd 1 Omakere 4271 New Zealand |
29 Jun 2009 - |
Shares Allocation #2 Number of Shares: 497 | |||
Individual | Wassilieff, Megan Elizabeth |
Rd 10 Palmerston North 4470 New Zealand |
29 Jun 2009 - |
Individual | Knobloch, Michael Anthony |
Havelock North Havelock North 4130 New Zealand |
29 Jun 2009 - |
Director | Mcdougal, Alison Ann |
Rd 1 Omakere 4271 New Zealand |
30 Jun 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Knobloch, Michael Anthony |
Havelock North Havelock North 4130 New Zealand |
29 Jun 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Knobloch, Kirsty Jean |
Havelock North Havelock North 4130 New Zealand |
29 Jun 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wassilieff, Megan Elizabeth |
Rd 10 Palmerston North 4470 New Zealand |
29 Jun 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Mcdougal, Alison Ann |
Rd 1 Omakere 4271 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, John Laurence |
Westshore Napier 4110 New Zealand |
29 Jun 2009 - 10 Oct 2019 |
Individual | Knobloch, Alison Ann |
R D 1 Waipawa 4271 New Zealand |
29 Jun 2009 - 30 Jun 2016 |
Individual | Armstrong, John Laurence |
Westshore Napier 4110 New Zealand |
29 Jun 2009 - 10 Oct 2019 |
Michael Anthony Knobloch - Director
Appointment date: 29 Jun 2009
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Oct 2016
Alison Ann Mcdougal - Director
Appointment date: 29 Jun 2009
Address: Rd 1, Omakere, 4271 New Zealand
Address used since 31 Jan 2023
Address: Omakere, Waipawa, 4271 New Zealand
Address used since 03 Oct 2015
Megan Elizabeth Wassilieff - Director
Appointment date: 08 Jul 2016
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 08 Jul 2016
Gael Knobloch - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 09 Nov 2017
Address: Rd 1, Waipawa, 4271 New Zealand
Address used since 05 Oct 2016
Jema Investments Limited
Crowe Horwath
Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Neo Limited
127 Ruataniwha Street
Ngawa Farming Company Limited
127 Ruataniwha Street
Omana Agronomics Limited
Whk Coffey Davidson
Pinoaks Farming Limited
127 Ruataniwha Street
Rapaki Farming Company Limited
127 Ruataniwha Street
Te Umuopua Station Limited
127 Ruataniwha Street