Shortcuts

Mokoreta Farm Limited

Type: NZ Limited Company (Ltd)
9429033082981
NZBN
2017014
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 20 Mar 2017
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & service address used since 05 Apr 2024

Mokoreta Farm Limited was started on 18 Oct 2007 and issued a New Zealand Business Number of 9429033082981. The registered LTD company has been supervised by 3 directors: Michael Thomas Clinton - an active director whose contract started on 18 Oct 2007,
Antony Gerard Clinton - an active director whose contract started on 18 Oct 2007,
Linda Helen Clinton - an active director whose contract started on 18 Oct 2007.
According to our data (last updated on 07 Apr 2024), this company registered 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Up to 20 Mar 2017, Mokoreta Farm Limited had been using 101 Don Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Clinton, Linda Helen (an individual) located at Rosedale, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Clinton, Antony Gerard - located at Rd 2, Wyndham.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Clinton, Michael Thomas, located at Rosedale, Invercargill (an individual).

Addresses

Previous addresses

Address #1: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Nov 2015 to 20 Mar 2017

Address #2: 98 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 12 May 2011 to 18 Nov 2015

Address #3: Harrex Group Limited, 98 Yarrow Street, Invercargill New Zealand

Physical & registered address used from 09 Mar 2009 to 12 May 2011

Address #4: Harrex Group Limited, 120a Leet Street, Invercargill

Physical & registered address used from 18 Oct 2007 to 09 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

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: 25
Individual Clinton, Linda Helen Rosedale
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Clinton, Antony Gerard Rd 2
Wyndham
9892
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Clinton, Michael Thomas Rosedale
Invercargill
9810
New Zealand
Directors

Michael Thomas Clinton - Director

Appointment date: 18 Oct 2007

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 17 Apr 2013


Antony Gerard Clinton - Director

Appointment date: 18 Oct 2007

Address: Rd 2, Wyndham, 9892 New Zealand

Address used since 16 Apr 2010


Linda Helen Clinton - Director

Appointment date: 18 Oct 2007

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 17 Apr 2013

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