Edith Farms Limited, a registered company, was incorporated on 21 Apr 2009. 9429032296327 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Colin William Hickey - an active director whose contract started on 14 Dec 2023,
David Matthew Waine - an inactive director whose contract started on 01 Mar 2012 and was terminated on 14 Dec 2023,
Allen Mccormick - an inactive director whose contract started on 11 Nov 2013 and was terminated on 01 Jun 2018,
Allen David Mccormick - an inactive director whose contract started on 19 Sep 2011 and was terminated on 01 Mar 2012,
Damian Paul Botherway - an inactive director whose contract started on 21 Apr 2009 and was terminated on 19 Sep 2011.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Hall Street, Pukekohe, Pukekohe, 2120 (types include: registered, service).
Edith Farms Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address until 17 Dec 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Jul 2018 to 17 Dec 2018
Address #2: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 05 Oct 2012 to 17 Jul 2018
Address #3: 758a Horotiu Road, Rd 8, Hamilton, 3288 New Zealand
Registered & physical address used from 15 Mar 2012 to 05 Oct 2012
Address #4: 51 Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 03 Oct 2011 to 15 Mar 2012
Address #5: 127 Collingwood Street, Hamilton 3204 New Zealand
Physical & registered address used from 21 Apr 2009 to 03 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hickey, Nicola Jane |
Rd 4 Waiterimu 3784 New Zealand |
01 Jun 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hickey, Colin William |
Rd 4 Waiterimu 3784 New Zealand |
01 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waikato Trustee Services Limited Shareholder NZBN: 9429034713471 Company Number: 1645437 |
21 Apr 2009 - 23 Sep 2011 | |
Entity | Waikato Trustee Services Limited Shareholder NZBN: 9429034713471 Company Number: 1645437 |
21 Apr 2009 - 23 Sep 2011 | |
Individual | Mccormick, Allen David |
Bucklands Beach Auckland 2012 New Zealand |
23 Sep 2011 - 01 Jun 2018 |
Colin William Hickey - Director
Appointment date: 14 Dec 2023
Address: Rd 4, Waiterimu, 3784 New Zealand
Address used since 14 Dec 2023
David Matthew Waine - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 14 Dec 2023
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 12 May 2021
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 09 Jul 2013
Allen Mccormick - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 01 Jun 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Aug 2016
Allen David Mccormick - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 01 Mar 2012
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 19 Sep 2011
Damian Paul Botherway - Director (Inactive)
Appointment date: 21 Apr 2009
Termination date: 19 Sep 2011
Address: Hamilton, 3204 New Zealand
Address used since 21 Apr 2009
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street