The Cow Farm Limited, a registered company, was incorporated on 03 Aug 2005. 9429034621448 is the business number it was issued. The company has been run by 2 directors: Leonard Grant Scott - an active director whose contract started on 03 Aug 2005,
Gaynor Leslie Scott - an active director whose contract started on 03 Aug 2005.
Last updated on 23 May 2025, our database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, registered).
The Cow Farm Limited had been using 24 Main Street, Gore, Gore as their physical address up to 28 Sep 2011.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 20 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (60%). Finally there is the third share allotment (20 shares 20%) made up of 1 entity.
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 17 Nov 2010 to 28 Sep 2011
Address: 25 Princess Street, Palmerston North New Zealand
Registered & physical address used from 12 Apr 2007 to 17 Nov 2010
Address: C/-brumby Simpson Marshall, 25 Princess Street, Palmerston North
Registered & physical address used from 03 Aug 2005 to 12 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Scott, Leonard Grant |
Cromwell 9310 New Zealand |
03 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Scott Family Trust Limited Shareholder NZBN: 9429037232733 |
Balclutha Balclutha 9230 New Zealand |
03 Aug 2005 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Scott, Gaynor Leslie |
Cromwell 9310 New Zealand |
03 Aug 2005 - |
Leonard Grant Scott - Director
Appointment date: 03 Aug 2005
Address: Cromwell, 9310 New Zealand
Address used since 11 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Nov 2018
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 16 Nov 2011
Gaynor Leslie Scott - Director
Appointment date: 03 Aug 2005
Address: Cromwell, 9310 New Zealand
Address used since 11 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Nov 2018
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 16 Nov 2011
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street