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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Cattroll, Suzanne Maree |
Waiuku New Zealand |
02 Jun 2009 - |
Individual | Cattroll, Ian |
Waiuku New Zealand |
02 Jun 2009 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Browne, Jeanine Susan |
Parnell Auckland 1052 New Zealand |
25 May 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Walters, Angela |
Rd 2, Aka Aka Waiuku New Zealand |
02 Jun 2009 - |
Individual | Walters, Vaughan |
Rd 2, Aka Aka Waiuku New Zealand |
02 Jun 2009 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Snedden, Arthur J |
R D 3 Waiuku |
19 May 1980 - |
Individual | Snedden, Phyllis A |
R D 3 Waiuku |
19 May 1980 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Robinson, Valerie J |
Pukekohe |
19 May 1980 - |
Individual | Robinson, John Dempster |
Pukekohe Auckland New Zealand |
05 Jun 2007 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Millar, Kathryn Joy |
Rd 4 Awhitu 2684 New Zealand |
19 May 1980 - |
Individual | Millar, David Claude |
Rd 4 Awhitu 2684 New Zealand |
19 May 1980 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Snedden, Stephen Max |
Mangere Auckland 2022 New Zealand |
19 Mar 2007 - |
Individual | Snedden, Pratthana |
Onehunga Auckland New Zealand |
19 Mar 2007 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Brady, Peter |
Pamumahoe New Zealand |
27 May 2010 - |
Individual | Brady, Jean |
Patumahoe New Zealand |
27 May 2010 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Hardy, Peter |
Rd 4 Pukekohe 2679 New Zealand |
29 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teague, Barry |
Waiuku New Zealand |
02 Jun 2009 - 11 Jul 2013 |
Individual | Geelen, Kathleen H |
Waiuku |
19 May 1980 - 22 Jun 2005 |
Individual | Tate, Diane |
Whangamata New Zealand |
01 Jun 2004 - 29 May 2012 |
Individual | Tate, Julie |
Papatoetoe |
01 Jun 2004 - 19 Mar 2007 |
Individual | Geelen, Jean E |
Waiuku |
19 May 1980 - 22 Jun 2005 |
Individual | Browne, Lucy |
Papakura Auckland |
19 May 1980 - 25 May 2021 |
Individual | Saunders, Margaret Ann |
Sunny Hills Pakuranga, Auckland |
19 May 1980 - 02 Jun 2009 |
Individual | Saunders, Brian Frederick |
Sunny Hills Pakuranga, Auckland |
19 May 1980 - 02 Jun 2009 |
Individual | Teague, Raewyn |
Waiuku New Zealand |
02 Jun 2009 - 11 Jul 2013 |
Individual | Tate, John Gerard |
Whangamata New Zealand |
01 Jun 2004 - 29 May 2012 |
Individual | Van Zijl Pierre, L J |
Mt Albert Auckland |
19 May 1980 - 02 Jun 2009 |
Individual | Tate, Michael |
Papatoetoe |
01 Jun 2004 - 27 May 2008 |
Individual | Yoakley, Darren |
Awhitu |
19 May 1980 - 22 Jun 2005 |
Individual | Browne, William K |
Papakura Auckland |
19 May 1980 - 22 Jun 2005 |
Individual | Yoakley, Richard |
Rd4 Waiuku |
22 Jun 2005 - 02 Jun 2009 |
Individual | Yoakley, Sally |
Rd4 Waiuku |
22 Jun 2005 - 02 Jun 2009 |
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
Stichbury Farms Limited
214 Aka Aka Church Road