Moocow Farms Limited was incorporated on 27 Apr 2006 and issued a New Zealand Business Number of 9429034152256. This registered LTD company has been run by 7 directors: Kyle Wayne Marshall - an active director whose contract started on 28 Nov 2022,
Virginia May Marshall - an active director whose contract started on 28 Nov 2022,
Yvonne Patricia Forlong - an inactive director whose contract started on 27 Apr 2006 and was terminated on 28 Nov 2022,
Kyle Wayne Marshall - an inactive director whose contract started on 24 May 2006 and was terminated on 16 Jun 2017,
Daniel Reuel Sproull - an inactive director whose contract started on 24 May 2006 and was terminated on 03 Nov 2014.
As stated in our data (updated on 01 Apr 2024), the company filed 1 address: 173 Salisbury Street, Ashhurst, Ashhurst, 4810 (types include: registered, physical).
Up to 19 Feb 2014, Moocow Farms Limited had been using C/-Mobile Financial Services Ltd, 173 Salisbury Street, Ashhurst as their physical address.
BizDb identified former names used by the company: from 27 Apr 2006 to 16 Jun 2017 they were called Sandy Ridge Farms Limited.
A total of 1200 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 1020 shares are held by 2 entities, namely:
Marshall, Virginia May (an individual) located at Rd 6, Palmerston North postcode 4476,
Marshall, Kyle Wayne (an individual) located at Rd 6, Palmerston North postcode 4476.
The 2nd group consists of 2 shareholders, holds 15% shares (exactly 180 shares) and includes
Forlong, Yvonne Patricia - located at Rd 14, Ashhurst,
Forlong, Michael Douglas - located at Rd 14, Ashhurst. Moocow Farms Limited is categorised as "Agricultural services nec" (ANZSIC A052920).
Previous addresses
Address: C/-mobile Financial Services Ltd, 173 Salisbury Street, Ashhurst New Zealand
Physical & registered address used from 27 Feb 2007 to 19 Feb 2014
Address: Acw Lawrence, Chartered Accountant, 173 Salisbury Street, Ashhurst
Physical & registered address used from 12 May 2006 to 27 Feb 2007
Address: C/-bennett Currie Limited, 484 Main Street, Palmerston North
Registered & physical address used from 27 Apr 2006 to 12 May 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1020 | |||
Individual | Marshall, Virginia May |
Rd 6 Palmerston North 4476 New Zealand |
20 Feb 2007 - |
Individual | Marshall, Kyle Wayne |
Rd 6 Palmerston North 4476 New Zealand |
20 Feb 2007 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Forlong, Yvonne Patricia |
Rd 14 Ashhurst 4884 New Zealand |
20 Feb 2007 - |
Individual | Forlong, Michael Douglas |
Rd 14 Ashhurst 4884 New Zealand |
20 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sproull, Daniel Reuel |
Rd 1 Palmerston North 4471 New Zealand |
20 Feb 2007 - 09 Jan 2015 |
Individual | Posthuma, Hillary |
Levin Levin 5510 New Zealand |
07 Oct 2010 - 09 Jan 2015 |
Individual | Posthuma, Diana Gwenfil |
Levin Levin 5510 New Zealand |
07 Oct 2010 - 09 Jan 2015 |
Individual | Baker, Chris William |
R D 9 Palmerston North |
20 Feb 2007 - 21 Feb 2008 |
Individual | Forlong, Yvonne Patricia |
Pohangina Valley Palmerston North |
27 Apr 2006 - 27 Jun 2010 |
Kyle Wayne Marshall - Director
Appointment date: 28 Nov 2022
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 02 May 2023
Virginia May Marshall - Director
Appointment date: 28 Nov 2022
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 02 May 2023
Yvonne Patricia Forlong - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 28 Nov 2022
Address: Rd 14, Ashhurst, 4884 New Zealand
Address used since 16 Feb 2010
Kyle Wayne Marshall - Director (Inactive)
Appointment date: 24 May 2006
Termination date: 16 Jun 2017
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 16 Feb 2010
Daniel Reuel Sproull - Director (Inactive)
Appointment date: 24 May 2006
Termination date: 03 Nov 2014
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 16 Feb 2010
Hillary Posthuma - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 03 Nov 2014
Address: Levin, Levin, 5510 New Zealand
Address used since 04 Feb 2013
Chris William Baker - Director (Inactive)
Appointment date: 24 May 2006
Termination date: 19 Dec 2008
Address: R D 9, Palmerston North,
Address used since 21 Feb 2008
Lawrence Limited
173 Salisbury Street
Rex Farm Maps Limited
173 Salisbury Street
Waldheim Limited
173 Salisbury Street
Rowden Electrical Services Limited
173 Salisbury Street
R & D Southgate Limited
173 Salisbury Street
Dunky Investments Limited
173 Salisbury Street
Butch Jurgens Livestock Limited
6 Montana Way
Keith Burmeister Contracting Limited
336 Broadway Avenue
Mike Goodson Agriservices Limited
336 Broadway Avenue
Nab Contracting Limited
240 Ruahine Street
Qws 2015 Limited
906d Reid Line East
Relief Driver Operators Limited
336 Broadway Avenue