Me Farms Limited, a registered company, was started on 18 Oct 2005. 9429034485385 is the business number it was issued. This company has been run by 2 directors: Simon Peter Davies - an active director whose contract started on 18 Oct 2005,
Katherine Anne Davies - an active director whose contract started on 14 Dec 2023.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 387 Upper Pitone Road, Rd 4, New Plymouth, 4374 (types include: registered, physical).
Me Farms Limited had been using 387 Upper Pitone Road, Rd 4, New Plymouth as their registered address up to 20 Apr 2018.
Former names used by this company, as we identified at BizDb, included: from 18 Oct 2005 to 20 Mar 2007 they were named Middle Eastern Foods (2005) Limited.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 51 shares (51 per cent).
Previous addresses
Address: 387 Upper Pitone Road, Rd 4, New Plymouth, 4374 New Zealand
Registered address used from 16 Apr 2018 to 20 Apr 2018
Address: 1296 Coast Road, Rd 2, Milton, 9292 New Zealand
Registered address used from 02 May 2012 to 16 Apr 2018
Address: 1296 Coast Road, Rd 2, Milton, 9292 New Zealand
Physical address used from 02 May 2012 to 20 Apr 2018
Address: 483 Upper Pitone Road, Rd 4, New Plymouth New Zealand
Registered & physical address used from 18 Oct 2005 to 02 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Roberts, Tania Alison |
New Plymouth New Plymouth 4310 New Zealand |
18 Oct 2013 - |
Other (Other) | Katherine Anne Davies |
Rd 4 New Plymouth 4374 New Zealand |
18 Oct 2005 - |
Other (Other) | Peter Barns Davies |
Rd 4 New Plymouth 4374 New Zealand |
18 Oct 2005 - |
Shares Allocation #2 Number of Shares: 51 | |||
Other (Other) | Katherine Anne Davies |
Rd 4 New Plymouth 4374 New Zealand |
18 Oct 2005 - |
Other (Other) | Manoj Ediriweera |
Tirohanga Lower Hutt, Wellington New Zealand |
18 Oct 2005 - |
Other (Other) | Simon Peter Davies |
Rd 2 Milton 9292 New Zealand |
18 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lawerence Ivan Gibbs | 18 Oct 2005 - 18 Oct 2013 | |
Other | Null - Lawerence Ivan Gibbs | 18 Oct 2005 - 18 Oct 2013 |
Simon Peter Davies - Director
Appointment date: 18 Oct 2005
Address: Rd2, Milton, 9292 New Zealand
Address used since 19 Apr 2012
Katherine Anne Davies - Director
Appointment date: 14 Dec 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Dec 2023
Stepping Stones Ece Limited
387 Upper Pitone Road
Stony River Hotel (2004) Limited
387 Upper Pitone Road
J Wheeler Electrical Limited
329 Upper Pitone Road
Rock-a-doodle Trustees Limited
325 Upper Pitone Road
W & C Investments (2005) Limited
747 Upper Pitone Road
Adlam Earthmoving Limited
275 Upper Pitone Road