Shortcuts

Woodford Agriculture Limited

Type: NZ Limited Company (Ltd)
9429032841220
NZBN
2110150
Company Number
Registered
Company Status
Current address
1741 Tihoi Road
Rd 1
Mangakino 3492
New Zealand
Physical address used since 02 Jun 2020
710 Back Miranda Road
Rd 6
Thames 3576
New Zealand
Registered & service address used since 11 Apr 2024

Woodford Agriculture Limited was registered on 27 Mar 2008 and issued an NZBN of 9429032841220. The registered LTD company has been run by 4 directors: Oscar Bradley Noel Woodford - an active director whose contract started on 27 Mar 2008,
Nicole Winsome Woodford - an active director whose contract started on 11 Nov 2010,
Cathryn Nancy Winter - an inactive director whose contract started on 11 Nov 2010 and was terminated on 13 Feb 2011,
Robert Owen Andrews - an inactive director whose contract started on 11 Nov 2010 and was terminated on 13 Feb 2011.
As stated in the BizDb information (last updated on 08 Apr 2024), the company registered 2 addresses: 710 Back Miranda Road, Rd 6, Thames, 3576 (registered address),
710 Back Miranda Road, Rd 6, Thames, 3576 (service address),
1741 Tihoi Road, Rd 1, Mangakino, 3492 (physical address).
Until 11 Apr 2024, Woodford Agriculture Limited had been using 1741 Tihoi Road, Rd 1, Mangakino as their registered address.
BizDb identified more names for the company: from 11 Nov 2010 to 14 Feb 2011 they were named Pukeko Dairies Management Company Limited, from 27 Mar 2008 to 11 Nov 2010 they were named Pukeko Dairies Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Woodford, Oscar Bradley Noel (a director) located at Rd 6, Thames postcode 3576.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Woodford, Nicole Winsome - located at Rd 6, Thames.

Addresses

Previous addresses

Address #1: 1741 Tihoi Road, Rd 1, Mangakino, 3492 New Zealand

Registered & service address used from 02 Jun 2020 to 11 Apr 2024

Address #2: 1342 Miranda Road, Rd 3, Pokeno, 2473 New Zealand

Physical & registered address used from 19 Apr 2018 to 02 Jun 2020

Address #3: 11 Wells Place, Whitianga, Whitianga, 3510 New Zealand

Registered & physical address used from 11 Oct 2017 to 19 Apr 2018

Address #4: 148 Te Putu Road, Rd 1, Turangi, 3381 New Zealand

Registered & physical address used from 01 Nov 2016 to 11 Oct 2017

Address #5: 278 Hinerua Road, Rd 1, Ongaonga, 4278 New Zealand

Physical & registered address used from 05 Nov 2014 to 01 Nov 2016

Address #6: 1190 Puketitiri Road, Rd 4, Napier, 4184 New Zealand

Registered & physical address used from 11 Oct 2011 to 05 Nov 2014

Address #7: 74 Hendley Road, R.d.6, Napier, 4186 New Zealand

Registered & physical address used from 12 Oct 2010 to 11 Oct 2011

Address #8: 74 Hendley Road, R.d.6, Napier 4186 New Zealand

Registered & physical address used from 20 Aug 2009 to 12 Oct 2010

Address #9: 25/146 Fanshawe Street, Auckland

Registered & physical address used from 27 Mar 2008 to 20 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Woodford, Oscar Bradley Noel Rd 6
Thames
3576
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Woodford, Nicole Winsome Rd 6
Thames
3576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Winter, Cathryn Nancy Rd 4
Napier
4184
New Zealand
Individual Andrews, Robert Owen Rd 4
Napier
4184
New Zealand
Individual Woodford, Oscar Bradley Noel R.d.6
Napier 4186

New Zealand
Individual Winter, Cathryn Nancy Rd 4
Napier
4184
New Zealand
Director Robert Owen Andrews Rd 4
Napier
4184
New Zealand
Director Cathryn Nancy Winter Rd 4
Napier
4184
New Zealand
Individual Andrews, Robert Owen Rd 4
Napier
4184
New Zealand
Directors

Oscar Bradley Noel Woodford - Director

Appointment date: 27 Mar 2008

Address: Rd 6, Thames, 3576 New Zealand

Address used since 16 Jan 2024

Address: Rd 1, Mangakino, 3492 New Zealand

Address used since 30 Jan 2020

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 22 Dec 2017

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 21 Aug 2017

Address: Rd1, Turangi, 3381 New Zealand

Address used since 22 Oct 2016


Nicole Winsome Woodford - Director

Appointment date: 11 Nov 2010

Address: Rd 6, Thames, 3576 New Zealand

Address used since 16 Jan 2024

Address: Rd 1, Mangakino, 3492 New Zealand

Address used since 30 Jan 2020

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 22 Dec 2017

Address: Rd1, Turangi, 3381 New Zealand

Address used since 22 Oct 2016

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 21 Aug 2017


Cathryn Nancy Winter - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 13 Feb 2011

Address: Rd 4, Napier, 4184 New Zealand

Address used since 11 Nov 2010


Robert Owen Andrews - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 13 Feb 2011

Address: Rd 4, Napier, 4184 New Zealand

Address used since 11 Nov 2010

Nearby companies

Park Central Limited
1343 Miranda Road

Mangatawhiri Holdings Limited
1434 Miranda Road

Moon Ridge Estate Limited
1434 Miranda Road

G & J Levers Limited
1334 Miranda Road

Hylton Limited
1310 Miranda Road