Toa Farms Limited was started on 14 Aug 2007 and issued an NZ business identifier of 9429033239965. The registered LTD company has been run by 8 directors: Murray John Hewitson - an active director whose contract started on 14 Aug 2007,
Lindsay Robert Mcclean - an active director whose contract started on 24 Sep 2007,
Malcolm John Mckenzie - an active director whose contract started on 14 Nov 2012,
William Andrew Hewitson - an active director whose contract started on 01 Apr 2020,
Bernadette Anne Hewitson - an inactive director whose contract started on 14 Aug 2007 and was terminated on 01 Apr 2020.
As stated in our data (last updated on 08 Apr 2024), this company filed 1 address: C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 (category: registered, physical).
Up to 15 Oct 2020, Toa Farms Limited had been using Chester Building,, Cnr Camp & Shotover Street, Queenstown as their physical address.
A total of 3000000 shares are issued to 8 groups (16 shareholders in total). As far as the first group is concerned, 150000 shares are held by 3 entities, namely:
Pringle, John Richard (an individual) located at Gladstone, Invercargill postcode 9810,
Lee, Michael (an individual) located at Gladstone, Invercargill postcode 9810,
Pringle, Karen Elizabeth (an individual) located at Gladstone, Invercargill postcode 9810.
The 2nd group consists of 2 shareholders, holds 5 per cent shares (exactly 150000 shares) and includes
Mckenzie, Jacqueline Marrie - located at Windsor, Invercargill,
Mckenzie, Malcolm John - located at Windsor, Invercargill.
The third share allotment (400000 shares, 13.33%) belongs to 2 entities, namely:
Mcclean, Susan Helen, located at Kelvin Heights, Queenstown (an individual),
Mcclean, Lindsay Robert, located at Kelvin Heights, Queenstown (an individual).
Previous addresses
Address: Chester Building,, Cnr Camp & Shotover Street, Queenstown, 9300 New Zealand
Physical & registered address used from 04 May 2020 to 15 Oct 2020
Address: Level One, Chester Building,, Cnr Camp & Shotover Street, Queenstown, 9300 New Zealand
Registered address used from 04 May 2017 to 04 May 2020
Address: Level One, Chester Building,, Cnr Camp & Shotover Street, Queenstown, 9300 New Zealand
Physical address used from 02 May 2017 to 04 May 2020
Address: Unit 2, 19 Shotover Street, Queenstown, 9300 New Zealand
Physical address used from 09 Jun 2016 to 02 May 2017
Address: Unit 2, 19 Shotover Street, Queenstown, 9300 New Zealand
Registered address used from 09 Jun 2016 to 04 May 2017
Address: 101 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 08 Feb 2013 to 09 Jun 2016
Address: Malloch Mcclean, 45 Don Street, Invercargill New Zealand
Registered & physical address used from 14 Aug 2007 to 08 Feb 2013
Address: Malloch Mclean, 45 Don Street, Invercargill
Physical & registered address used from 14 Aug 2007 to 14 Aug 2007
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Individual | Pringle, John Richard |
Gladstone Invercargill 9810 New Zealand |
14 Aug 2007 - |
Individual | Lee, Michael |
Gladstone Invercargill 9810 New Zealand |
12 May 2021 - |
Individual | Pringle, Karen Elizabeth |
Gladstone Invercargill 9810 New Zealand |
12 May 2021 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Mckenzie, Jacqueline Marrie |
Windsor Invercargill 9810 New Zealand |
18 Mar 2021 - |
Individual | Mckenzie, Malcolm John |
Windsor Invercargill 9810 New Zealand |
14 Aug 2007 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Individual | Mcclean, Susan Helen |
Kelvin Heights Queenstown 9300 New Zealand |
22 May 2008 - |
Individual | Mcclean, Lindsay Robert |
Kelvin Heights Queenstown 9300 New Zealand |
22 May 2008 - |
Shares Allocation #4 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Gazelle Investments Limited Shareholder NZBN: 9429036299522 |
Cnr Shotover & Camp Streets Queenstown 9300 New Zealand |
14 Aug 2007 - |
Shares Allocation #5 Number of Shares: 1500000 | |||
Individual | Hewitson, Murray John |
Rd 4 Gore 9774 New Zealand |
14 Aug 2007 - |
Individual | Hewitson, Bernadette Anne |
Rd 4 Gore 9774 New Zealand |
14 Aug 2007 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Individual | Mckenzie, Duncan James |
Waikiwi Invercargill 9810 New Zealand |
14 Aug 2007 - |
Individual | Mckenzie, Allison Jill |
Waikiwi Invercargill 9810 New Zealand |
14 Aug 2007 - |
Shares Allocation #7 Number of Shares: 300000 | |||
Individual | Christmas, Peter Iorweth |
Gladstone Invercargill 9810 New Zealand |
14 Aug 2007 - |
Shares Allocation #8 Number of Shares: 100000 | |||
Individual | Kelly, Mary Lucia |
Lorneville Invercargill 9810 New Zealand |
14 Aug 2007 - |
Individual | Kelly, Russell Anthony |
Lumsden Lumsden 9730 New Zealand |
14 Aug 2007 - |
Individual | Kelly, Denis Arthur |
Lorneville Invercargill 9810 New Zealand |
14 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pritchard, Michael Thomas |
Rd 11 Invercargill 9877 New Zealand |
14 Aug 2007 - 17 Sep 2012 |
Individual | Pritchard, Michael Thomas |
Rd 11 Invercargill 9877 New Zealand |
14 Aug 2007 - 17 Sep 2012 |
Individual | Pritchard, Karen Maree |
Rd 11 Invercargill 9877 New Zealand |
14 Aug 2007 - 17 Sep 2012 |
Individual | Pritchard, Karen Maree |
Rd 11 Invercargill 9877 New Zealand |
14 Aug 2007 - 17 Sep 2012 |
Individual | Clarke, Wayne Malcolm |
Invercargill |
14 Aug 2007 - 11 Sep 2012 |
Murray John Hewitson - Director
Appointment date: 14 Aug 2007
Address: Rd 4, Gore, 9774 New Zealand
Address used since 21 May 2009
Lindsay Robert Mcclean - Director
Appointment date: 24 Sep 2007
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 11 Sep 2015
Malcolm John Mckenzie - Director
Appointment date: 14 Nov 2012
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 14 Nov 2012
William Andrew Hewitson - Director
Appointment date: 01 Apr 2020
Address: Rd 4, Gore, 9774 New Zealand
Address used since 01 Apr 2020
Bernadette Anne Hewitson - Director (Inactive)
Appointment date: 14 Aug 2007
Termination date: 01 Apr 2020
Address: Rd 4, Gore, 9774 New Zealand
Address used since 21 May 2009
Karen Maree Pritchard - Director (Inactive)
Appointment date: 14 Aug 2007
Termination date: 31 Aug 2012
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 21 May 2009
Michael Thomas Pritchard - Director (Inactive)
Appointment date: 14 Aug 2007
Termination date: 31 Aug 2012
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 21 May 2009
Wayne Malcolm Clarke - Director (Inactive)
Appointment date: 14 Aug 2007
Termination date: 27 Aug 2012
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 25 May 2010
Domain Road Water Supply Limited
Chester Building
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station
Nzski.com Limited
The Station Building
Cardrona Enterprises Limited
1st Floor, Chester Bldg
Park Central Holdings Limited
Level 2 The Station