Foveaux Investments (2008) Limited was started on 28 May 2008 and issued an NZBN of 9429032722185. The registered LTD company has been managed by 6 directors: Mark Gray Townshend - an active director whose contract began on 12 Jun 2008,
Vince C. - an active director whose contract began on 31 May 2022,
Michelle Claire Sinclair - an active director whose contract began on 19 Dec 2023,
Stephen Geoffrey Reynders - an inactive director whose contract began on 28 May 2008 and was terminated on 31 May 2022,
Gary Donald Townshend - an inactive director whose contract began on 28 May 2008 and was terminated on 31 May 2022.
As stated in our information (last updated on 25 Mar 2024), this company registered 1 address: 25 Willoughby Street, Paeroa (type: physical, registered).
A total of 1200 shares are allocated to 3 groups (7 shareholders in total). In the first group, 174 shares are held by 2 entities, namely:
Michelle Claire Sinclair (an other) located at Westmere, Auckland postcode 1022,
Richard Gray Townshend (an other) located at Rd 1, Ngatea postcode 3597.
The second group consists of 4 shareholders, holds 52.17% shares (exactly 626 shares) and includes
Diane Evelyn Townshend - located at Rd 2 Ngatea 3597,
Maxwell Ernest Kennedy - located at Pauanui,
Mark Gray Townshend - located at Rd 2 Ngatea 3597.
The next share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Dairynet Holdings Limited, located at Morrinsville (an entity).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 174 | |||
Other (Other) | Michelle Claire Sinclair |
Westmere Auckland 1022 New Zealand |
22 Dec 2023 - |
Other (Other) | Richard Gray Townshend |
Rd 1 Ngatea 3597 New Zealand |
22 Dec 2023 - |
Shares Allocation #2 Number of Shares: 626 | |||
Other (Other) | Diane Evelyn Townshend |
Rd 2 Ngatea 3597 New Zealand |
02 Oct 2008 - |
Other (Other) | Maxwell Ernest Kennedy |
Pauanui 3579 New Zealand |
02 Oct 2008 - |
Other (Other) | Mark Gray Townshend |
Rd 2 Ngatea 3597 New Zealand |
02 Oct 2008 - |
Other (Other) | Paeroa Trust Management Ltd |
Paeroa New Zealand |
02 Oct 2008 - |
Shares Allocation #3 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Dairynet Holdings Limited Shareholder NZBN: 9429031713306 |
Morrinsville 3300 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heenan, Denis William |
Rd 2 Picton 7282 New Zealand |
21 Jan 2011 - 31 May 2022 |
Other | Its No 6 Limited |
Paeroa |
28 May 2008 - 31 May 2022 |
Other | Its No 6 Limited |
Paeroa |
28 May 2008 - 31 May 2022 |
Other | Gary Donald Townshend |
Rd 1 Ngatea 3597 New Zealand |
28 May 2008 - 31 May 2022 |
Individual | Reynders, Nicole Tertia |
Rd 2 Picton 7282 New Zealand |
21 Jan 2011 - 31 May 2022 |
Individual | Reynders, Nicole Tertia |
Rd 2 Picton 7282 New Zealand |
21 Jan 2011 - 31 May 2022 |
Individual | Heenan, Denis William |
Rd 2 Picton 7282 New Zealand |
21 Jan 2011 - 31 May 2022 |
Other | Stephen Geoffrey Reynders |
Rd 2 Picton 7282 New Zealand |
02 Oct 2008 - 31 May 2022 |
Other | Patricia Mary Reynders |
Rd 2 Picton 7282 New Zealand |
02 Oct 2008 - 31 May 2022 |
Other | Gary Donald Townshend |
Rd 1 Ngatea 3597 New Zealand |
28 May 2008 - 31 May 2022 |
Other | Barbara Frances Townshend |
Rd 1 Ngatea 3597 New Zealand |
28 May 2008 - 31 May 2022 |
Other | Barbara Frances Townshend |
Rd 1 Ngatea 3597 New Zealand |
28 May 2008 - 31 May 2022 |
Other | Craig Allen Williams |
Invercargill |
02 Oct 2008 - 26 Jul 2018 |
Other | Null - Fenton Mcfadden Trustee Co Ltd | 02 Oct 2008 - 21 Jan 2011 | |
Other | Heidi Williams |
Invercargill |
02 Oct 2008 - 26 Jul 2018 |
Other | Fenton Mcfadden Trustee Co Ltd | 02 Oct 2008 - 21 Jan 2011 |
Mark Gray Townshend - Director
Appointment date: 12 Jun 2008
Address: R D 2, Ngatea, 3503 New Zealand
Address used since 25 Sep 2015
Vince C. - Director
Appointment date: 31 May 2022
Michelle Claire Sinclair - Director
Appointment date: 19 Dec 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Dec 2023
Stephen Geoffrey Reynders - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 31 May 2022
Address: Rd 2, Picton, 7282 New Zealand
Address used since 21 Jan 2011
Gary Donald Townshend - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 31 May 2022
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 03 Mar 2015
Craig Allan Williams - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 18 Jul 2017
Address: Rd5 Invercargill, Invercargill, 9875 New Zealand
Address used since 25 Sep 2015
Luckie Property Limited
25 Willoughby Street
Lyngary Farm Limited
25 Willoughby Street
O`hara Construction Limited
25 Willoughby Street
Surfside Property Holdings Limited
25 Willoughby Street
Profarm Investments Limited
25 Willoughby Street
Arquette Investments Limited
25 Willoughby Street