Moonlight Farms Trust Limited was launched on 12 Jan 2009 and issued a business number of 9429032434521. The registered LTD company has been managed by 3 directors: Kathrine Mary Lucas - an active director whose contract started on 12 Jan 2009,
Kathrine Mary Mcdonald - an active director whose contract started on 12 Jan 2009,
Michael Joseph Mcdonald - an active director whose contract started on 12 Jan 2009.
As stated in the BizDb information (last updated on 17 Apr 2024), this company registered 4 addresses: 106 Queens Road, Stepneyville, Nelson, 7010 (registered address),
106 Queens Road, Stepneyville, Nelson, 7010 (service address),
B D O Taranaki Limited, P O Box 332, New Plymouth, 4340 (postal address),
10 Young Street, New Plymouth, 4310 (office address) among others.
Up to 06 Oct 2023, Moonlight Farms Trust Limited had been using 10 Young Street, New Plymouth as their registered address.
A total of 1000 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 499 shares are held by 2 entities, namely:
Lucas, Kathrine Mary (an individual) located at Stepneyville, Nelson postcode 7010,
England, Robert Lewis (an individual) located at High Street, Eltham.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Lucas, Kathrine Mary - located at Stepneyville, Nelson.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mcdonald, Michael Joseph, located at Stepneyville, Nelson (an individual). Moonlight Farms Trust Limited was classified as "Dairy cattle farming" (business classification A016010).
Other active addresses
Address #4: 106 Queens Road, Stepneyville, Nelson, 7010 New Zealand
Registered & service address used from 06 Oct 2023
Principal place of activity
10 Young Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 10 Young Street, New Plymouth, 4310 New Zealand
Registered & service address used from 17 Aug 2010 to 06 Oct 2023
Address #2: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 26 Nov 2009 to 17 Aug 2010
Address #3: C/-bdo Spicers Taranaki Limited, 10 Young Street, New Plymouth
Physical & registered address used from 12 Jan 2009 to 26 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Lucas, Kathrine Mary |
Stepneyville Nelson 7010 New Zealand |
21 Aug 2018 - |
Individual | England, Robert Lewis |
High Street Eltham New Zealand |
12 Jan 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lucas, Kathrine Mary |
Stepneyville Nelson 7010 New Zealand |
21 Aug 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcdonald, Michael Joseph |
Stepneyville Nelson 7010 New Zealand |
12 Jan 2009 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Whittington, Linda Maree |
Rd24 Stratford, 4394 New Zealand |
28 Jul 2009 - |
Individual | Whittington, Barry John |
Rd24 Startford 4394 New Zealand |
28 Jul 2009 - |
Individual | Mcdonald, Michael Joseph |
Stepneyville Nelson 7010 New Zealand |
28 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Kathrine Mary |
Stepneyville Nelson 7010 New Zealand |
12 Jan 2009 - 21 Aug 2018 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
12 Jan 2009 - 27 Jun 2010 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
12 Jan 2009 - 27 Jun 2010 | |
Individual | Mcdonald, Kathrine Mary |
Stepneyville Nelson 7010 New Zealand |
12 Jan 2009 - 21 Aug 2018 |
Kathrine Mary Lucas - Director
Appointment date: 12 Jan 2009
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 07 Apr 2021
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 27 Mar 2019
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 Apr 2018
Kathrine Mary Mcdonald - Director
Appointment date: 12 Jan 2009
Address: Drummond, R D 3, Otautau, 9683 New Zealand
Address used since 23 May 2016
Michael Joseph Mcdonald - Director
Appointment date: 12 Jan 2009
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 07 Apr 2021
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 27 Mar 2019
Address: Drummond, R D 3, Otautau, 9683 New Zealand
Address used since 23 May 2016
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 Apr 2018
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Anlm Limited
10 Young Street
D.l.r. Farms Limited
B.d.o Taranaki Limited
Law Family Farms Limited
10 Young Street
Ngatitara 1 Limited
10 Young Street
Tapora Limited
10 Young Street
Theo-leigh Trustees Limited
1 Dawson Street