Kowhai Valley Farms Limited, a registered company, was launched on 11 Apr 1980. 9429032260090 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Gary James Robertson - an active director whose contract started on 18 Mar 1991,
George Robertson - an inactive director whose contract started on 18 Mar 1991 and was terminated on 26 May 1997.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 88 Inland Road, Rd 3, Kaitaia, 0483 (registered address),
88 Inland Road, Rd 3, Kaitaia, 0483 (service address),
4B Taipa View Road, Rd 3, Taipa, 0483 (registered address),
4B Taipa View Road, Rd 3, Taipa, 0483 (service address) among others.
Kowhai Valley Farms Limited had been using Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland as their registered address until 17 May 2023.
Previous names for this company, as we found at BizDb, included: from 12 May 2004 to 15 Feb 2008 they were called Honeymoon Valley Farms Limited, from 11 Apr 1980 to 12 May 2004 they were called Gary Robertson Panelbeaters Limited.
All company shares (2000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Joyce, Margaret Elizabeth (an individual) located at Rd 3, Karikari Peninsula postcode 0483,
Robertson, Gary James (an individual) located at Rd 3, Karikari Peninsula postcode 0483.
Previous addresses
Address #1: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 31 Oct 2013 to 17 May 2023
Address #2: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 New Zealand
Registered & physical address used from 01 Oct 2008 to 31 Oct 2013
Address #3: C/-monteck Group Limited, Chartered Accountants, Library Complex, 7 Hill Road, Manurewa
Physical & registered address used from 07 Dec 2004 to 01 Oct 2008
Address #4: 40 Karaka Road, Beachlands, Auckland
Physical address used from 08 Aug 2000 to 07 Dec 2004
Address #5: 55 Second View Avenue, Beachlands, Auckland
Registered address used from 08 Aug 2000 to 07 Dec 2004
Address #6: 55 Second View Avenue, Beachlands, Auckland
Physical address used from 08 Aug 2000 to 08 Aug 2000
Address #7: 55 Second View Avenue, Beachlands
Registered address used from 30 Jul 1998 to 08 Aug 2000
Address #8: 55 Second View Avenue, Beachlands
Physical address used from 26 Jun 1997 to 08 Aug 2000
Address #9: 153 Second View Road, Beachlands
Registered address used from 20 May 1997 to 30 Jul 1998
Address #10: 7 Westholm Way, Papakura
Registered address used from 20 Sep 1994 to 20 May 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Joyce, Margaret Elizabeth |
Rd 3 Karikari Peninsula 0483 New Zealand |
07 Oct 2005 - |
Individual | Robertson, Gary James |
Rd 3 Karikari Peninsula 0483 New Zealand |
11 Apr 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, George |
Beachlands Auckland |
11 Apr 1980 - 30 Nov 2004 |
Gary James Robertson - Director
Appointment date: 18 Mar 1991
Address: Rd 3, Karikari Peninsula, 0483 New Zealand
Address used since 11 Nov 2019
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 05 Nov 2009
George Robertson - Director (Inactive)
Appointment date: 18 Mar 1991
Termination date: 26 May 1997
Address: Beachlands, Auckland,
Address used since 18 Mar 1991
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive