Shortcuts

Greenock Farms Limited

Type: NZ Limited Company (Ltd)
9429032250183
NZBN
108415
Company Number
Registered
Company Status
Current address
47 Goodwin Road
Rd 2
Waiuku 2682
New Zealand
Physical & service & registered address used since 16 Sep 2020

Greenock Farms Limited, a registered company, was started on 19 May 1980. 9429032250183 is the NZ business number it was issued. This company has been supervised by 14 directors: Arthur James Snedden - an active director whose contract started on 28 Dec 1994,
David Claude Millar - an active director whose contract started on 28 Dec 1994,
Peter James Brady - an active director whose contract started on 07 Sep 2020,
Vaughan Walters - an active director whose contract started on 07 Sep 2020,
Stephen Max Snedden - an active director whose contract started on 07 Sep 2020.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 47 Goodwin Road, Rd 2, Waiuku, 2682 (type: physical, service).
Greenock Farms Limited had been using 47 Goodwin Road, Rd 2, Waiuku as their registered address until 16 Sep 2020.
Previous names for the company, as we identified at BizDb, included: from 19 May 1980 to 08 Sep 2020 they were called Greehock Farms Limited.
A total of 10000 shares are issued to 16 shareholders (9 groups). The first group consists of 1000 shares (10%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1000 shares (10%). Finally we have the 3rd share allotment (1000 shares 10%) made up of 2 entities.

Addresses

Previous addresses

Address: 47 Goodwin Road, Rd 2, Waiuku, 2682 New Zealand

Registered & physical address used from 03 Jun 2010 to 16 Sep 2020

Address: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth

Physical & registered address used from 09 Jun 2009 to 03 Jun 2010

Address: C/-darren Knight & Associates Ltd, 17 Neville Street, Warkworth

Physical & registered address used from 12 Jun 2007 to 09 Jun 2009

Address: M A Sharp & Associates, 17 Neville Street, Warkworth

Physical address used from 24 Jan 2001 to 12 Jun 2007

Address: C/- M A Sharp & Associates, 3 Elizabeth Street, Warkworth

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address: C/- M A Sharp & Associates, 3 Elizabeth Street, Warkworth

Registered address used from 24 Jan 2001 to 12 Jun 2007

Address: E S Wilson, 49 Queen Street, Waiuku

Physical address used from 31 May 1999 to 24 Jan 2001

Address: C/- M A Sharp & Assoc, 3 Elizabeth Street, Warkworth

Registered address used from 26 May 1998 to 24 Jan 2001

Address: E S Wilson, 49 Queen St, Waiuku

Physical address used from 20 May 1998 to 31 May 1999

Address: Rosie And Wilson, 49 Queen St, Waiuku

Registered address used from 28 Jan 1998 to 26 May 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Cattroll, Suzanne Maree Waiuku

New Zealand
Individual Cattroll, Ian Waiuku

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Browne, Jeanine Susan Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Walters, Angela Rd 2, Aka Aka
Waiuku

New Zealand
Individual Walters, Vaughan Rd 2, Aka Aka
Waiuku

New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Snedden, Arthur J R D 3
Waiuku
Individual Snedden, Phyllis A R D 3
Waiuku
Shares Allocation #5 Number of Shares: 1000
Individual Robinson, Valerie J Pukekohe
Individual Robinson, John Dempster Pukekohe
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Millar, Kathryn Joy Rd 4
Awhitu
2684
New Zealand
Individual Millar, David Claude Rd 4
Awhitu
2684
New Zealand
Shares Allocation #7 Number of Shares: 1000
Individual Snedden, Stephen Max Mangere
Auckland
2022
New Zealand
Individual Snedden, Pratthana Onehunga
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 1000
Individual Brady, Peter Pamumahoe

New Zealand
Individual Brady, Jean Patumahoe

New Zealand
Shares Allocation #9 Number of Shares: 1000
Individual Hardy, Peter Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Teague, Barry Waiuku

New Zealand
Individual Geelen, Kathleen H Waiuku
Individual Tate, Diane Whangamata

New Zealand
Individual Tate, Julie Papatoetoe
Individual Geelen, Jean E Waiuku
Individual Browne, Lucy Papakura
Auckland
Individual Saunders, Margaret Ann Sunny Hills
Pakuranga, Auckland
Individual Saunders, Brian Frederick Sunny Hills
Pakuranga, Auckland
Individual Teague, Raewyn Waiuku

New Zealand
Individual Tate, John Gerard Whangamata

New Zealand
Individual Van Zijl Pierre, L J Mt Albert
Auckland
Individual Tate, Michael Papatoetoe
Individual Yoakley, Darren Awhitu
Individual Browne, William K Papakura
Auckland
Individual Yoakley, Richard Rd4
Waiuku
Individual Yoakley, Sally Rd4
Waiuku
Directors

Arthur James Snedden - Director

Appointment date: 28 Dec 1994

Address: Waiuku, Auckland, 2683 New Zealand

Address used since 14 Jul 2015


David Claude Millar - Director

Appointment date: 28 Dec 1994

Address: Rd 4, Awhitu, 2684 New Zealand

Address used since 11 May 2020

Address: R D 4, Waiuku, 2684 New Zealand

Address used since 14 Jul 2015


Peter James Brady - Director

Appointment date: 07 Sep 2020

Address: Pukekohe, 2678 New Zealand

Address used since 07 Sep 2020


Vaughan Walters - Director

Appointment date: 07 Sep 2020

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 25 May 2021

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 07 Sep 2020


Stephen Max Snedden - Director

Appointment date: 07 Sep 2020

Address: Mangere, Auckland, 2022 New Zealand

Address used since 26 May 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Sep 2020


Peter Claude Hardy - Director

Appointment date: 07 Sep 2020

Address: Pukekohe, 2679 New Zealand

Address used since 07 Sep 2020


John Dempster Robinson - Director

Appointment date: 07 Sep 2020

Address: Pukekohe, 2120 New Zealand

Address used since 07 Sep 2020


John Gerard Tate - Director (Inactive)

Appointment date: 16 May 1990

Termination date: 22 Jul 2011

Address: Whangamata,

Address used since 01 Jun 2004


Michael Tate - Director (Inactive)

Appointment date: 03 Mar 2007

Termination date: 15 May 2009

Address: Whangamata,

Address used since 03 Mar 2007


Jean Nicolas Geelen - Director (Inactive)

Appointment date: 16 May 1990

Termination date: 03 Mar 2007

Address: Waiuku,

Address used since 16 May 1990


Lucy Patricia Browne - Director (Inactive)

Appointment date: 28 Dec 1994

Termination date: 21 May 2004

Address: Papakura,

Address used since 28 Dec 1994


Phyllis Aileen Sneddon - Director (Inactive)

Appointment date: 16 May 1990

Termination date: 28 Dec 1994

Address: Waiuku,

Address used since 16 May 1990


Lewis John Craig - Director (Inactive)

Appointment date: 16 May 1990

Termination date: 28 Dec 1994

Address: Waiuku,

Address used since 16 May 1990


William Kenneth Browne - Director (Inactive)

Appointment date: 16 May 1990

Termination date: 28 Dec 1994

Address: Papakura, Auckland,

Address used since 16 May 1990

Nearby companies

Stichbury Farms Limited
214 Aka Aka Church Road