Shortcuts

Toa Farms Limited

Type: NZ Limited Company (Ltd)
9429033239965
NZBN
1966795
Company Number
Registered
Company Status
Current address
C/- Chester Building
Cnr Shotover & Camp Streets
Queenstown 9300
New Zealand
Registered & physical & service address used since 15 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150000
Individual Pringle, John Richard Gladstone
Invercargill
9810
New Zealand
Individual Lee, Michael Gladstone
Invercargill
9810
New Zealand
Individual Pringle, Karen Elizabeth Gladstone
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Mckenzie, Jacqueline Marrie Windsor
Invercargill
9810
New Zealand
Individual Mckenzie, Malcolm John Windsor
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 400000
Individual Mcclean, Susan Helen Kelvin Heights
Queenstown
9300
New Zealand
Individual Mcclean, Lindsay Robert Kelvin Heights
Queenstown
9300
New Zealand
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
Shares Allocation #5 Number of Shares: 1500000
Individual Hewitson, Murray John Rd 4
Gore
9774
New Zealand
Individual Hewitson, Bernadette Anne Rd 4
Gore
9774
New Zealand
Shares Allocation #6 Number of Shares: 100000
Individual Mckenzie, Duncan James Waikiwi
Invercargill
9810
New Zealand
Individual Mckenzie, Allison Jill Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 300000
Individual Christmas, Peter Iorweth Gladstone
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 100000
Individual Kelly, Mary Lucia Lorneville
Invercargill
9810
New Zealand
Individual Kelly, Russell Anthony Lumsden
Lumsden
9730
New Zealand
Individual Kelly, Denis Arthur Lorneville
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pritchard, Michael Thomas Rd 11
Invercargill 9877

New Zealand
Individual Pritchard, Michael Thomas Rd 11
Invercargill 9877

New Zealand
Individual Pritchard, Karen Maree Rd 11
Invercargill 9877

New Zealand
Individual Pritchard, Karen Maree Rd 11
Invercargill 9877

New Zealand
Individual Clarke, Wayne Malcolm Invercargill
Directors

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

Nearby companies

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