Shortcuts

Evansdale Farms Limited

Type: NZ Limited Company (Ltd)
9429032732320
NZBN
2134760
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Physical & service & registered address used since 14 Apr 2016
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & service address used since 04 Apr 2024

Evansdale Farms Limited was launched on 26 May 2008 and issued an NZ business number of 9429032732320. The registered LTD company has been run by 3 directors: Shirley Anne Chittock - an active director whose contract began on 26 May 2008,
Bruce Milton Chittock - an active director whose contract began on 26 May 2008,
Scott Robert Chittock - an active director whose contract began on 26 May 2008.
As stated in BizDb's database (last updated on 11 Apr 2024), this company uses 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Until 14 Apr 2016, Evansdale Farms Limited had been using 3 Fairfield Street, Gore, Gore as their registered address.
BizDb identified more names used by this company: from 26 May 2008 to 14 Jul 2008 they were called Evansdale Farm Limited.
A total of 1200 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Chittock, Scott Robert (an individual) located at Rd 5, Gore postcode 9775.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 200 shares) and includes
Chittock, Bruce Milton - located at Rd 1, Gore.
The third share allotment (200 shares, 16.67%) belongs to 1 entity, namely:
Chittock, Shirley Anne, located at Rd 1, Gore (an individual).

Addresses

Previous addresses

Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 06 Apr 2011 to 14 Apr 2016

Address #2: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand

Registered & physical address used from 26 May 2008 to 06 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Chittock, Scott Robert Rd 5
Gore
9775
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Chittock, Bruce Milton Rd 1
Gore
9771
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Chittock, Shirley Anne Rd 1
Gore
9771
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Chittock, Chris Rd 1
Kaka Point
9271
New Zealand
Directors

Shirley Anne Chittock - Director

Appointment date: 26 May 2008

Address: Rd 1, Gore, 9771 New Zealand

Address used since 23 Feb 2010


Bruce Milton Chittock - Director

Appointment date: 26 May 2008

Address: Rd 1, Gore, 9771 New Zealand

Address used since 23 Feb 2010


Scott Robert Chittock - Director

Appointment date: 26 May 2008

Address: Rd 5, Gore, 9775 New Zealand

Address used since 23 Feb 2010

Nearby companies

Agworks Contracting Limited
22 Traford Street

3 Cows Consultancy Limited
22 Traford Street

The Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street