M L Allen Farms Limited was started on 18 May 2005 and issued a number of 9429034753200. This registered LTD company has been supervised by 5 directors: Richard Morris Shepherd Allen - an active director whose contract started on 27 May 2010,
Catherine Elizabeth Growcott - an active director whose contract started on 27 May 2010,
Ethne Penelope Roberts - an active director whose contract started on 27 May 2010,
Patricia Russell Allen - an inactive director whose contract started on 18 May 2005 and was terminated on 28 Mar 2018,
Michael Lloyd Allen - an inactive director whose contract started on 18 May 2005 and was terminated on 16 Dec 2009.
As stated in our database (updated on 05 Apr 2024), this company registered 1 address: 4 Woburn Road, Northland, Wellington, 6012 (category: registered, physical).
Up until 18 Apr 2019, M L Allen Farms Limited had been using 6 Seales Road, Rd 4, Morrinsville as their registered address.
BizDb found old names used by this company: from 18 May 2005 to 27 May 2005 they were named M L Allen Farm Limited.
A total of 100 shares are allocated to 2 groups (8 shareholders in total). As far as the first group is concerned, 99 shares are held by 4 entities, namely:
Chapman, Wayne Seymour (an individual) located at Kelburn, Wellington postcode 6012,
Allen, Richard Morris Shepherd (an individual) located at Northland, Wellington 6012,
Roberts, Ethne Penelope (an individual) located at Rd 4, Cambridge postcode 3496.
The 2nd group consists of 4 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Chapman, Wayne Seymour - located at Kelburn, Wellington,
Growcott, Catherine Elizabeth - located at Crofton Downs, Wellington,
Roberts, Ethne Penelope - located at Rd 4, Cambridge.
Previous addresses
Address #1: 6 Seales Road, Rd 4, Morrinsville, 3374 New Zealand
Registered & physical address used from 20 May 2010 to 18 Apr 2019
Address #2: La Signy Farm, Seales Road, Rd4, Morrinsville
Physical & registered address used from 18 May 2005 to 20 May 2010
Basic Financial info
Total number of Shares: 100
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: 99 | |||
Individual | Chapman, Wayne Seymour |
Kelburn Wellington 6012 New Zealand |
27 May 2019 - |
Individual | Allen, Richard Morris Shepherd |
Northland Wellington 6012 |
23 Jun 2010 - |
Individual | Roberts, Ethne Penelope |
Rd 4 Cambridge 3496 New Zealand |
23 Jun 2010 - |
Individual | Growcott, Catherine Elizabeth |
Crofton Downs Wellington 6035 New Zealand |
23 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chapman, Wayne Seymour |
Kelburn Wellington 6012 New Zealand |
27 May 2019 - |
Individual | Growcott, Catherine Elizabeth |
Crofton Downs Wellington 6035 New Zealand |
23 Jun 2010 - |
Individual | Roberts, Ethne Penelope |
Rd 4 Cambridge 3496 New Zealand |
23 Jun 2010 - |
Individual | Allen, Richard Morris Shepherd |
Northland Wellington 6012 |
23 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Patricia Russell |
Rd 4 Morrinsville 3374 New Zealand |
18 May 2005 - 27 May 2019 |
Individual | Allen, Michael Loyd |
6 Seales Road, Rd 4 Morrinsville 3374 |
18 May 2005 - 27 Jun 2010 |
Entity | Tmf Trustee Services Limited Shareholder NZBN: 9429037611668 Company Number: 954816 |
18 May 2005 - 13 May 2010 | |
Entity | Tmf Trustee Services Limited Shareholder NZBN: 9429037611668 Company Number: 954816 |
18 May 2005 - 13 May 2010 | |
Individual | Allen, Patricia Russell |
Rd 4 Morrinsville 3374 New Zealand |
18 May 2005 - 27 May 2019 |
Richard Morris Shepherd Allen - Director
Appointment date: 27 May 2010
Address: Northland, Wellington, 6012 New Zealand
Address used since 20 Apr 2017
Catherine Elizabeth Growcott - Director
Appointment date: 27 May 2010
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 23 Mar 2016
Ethne Penelope Roberts - Director
Appointment date: 27 May 2010
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 04 Jul 2017
Address: Randwick, Sydney Nsw, Australia
Address used since 27 May 2010
Patricia Russell Allen - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 28 Mar 2018
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 20 Apr 2017
Michael Lloyd Allen - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 16 Dec 2009
Address: Seales Road, Rd4, Morrinsville,
Address used since 18 May 2005
Caldwell Transport Limited
8 Lindale Street
Kiwanis Club Of Morrinsville Incorporated
C/. Mrs E J Wells
Morrinsville Community Caravan Charitable Trust
63 Tasman Village
Bay Flora Limited
3/2 Seales Road
Tasman Village Society
2 Seales Road
Navalis Holdings Limited
16 Lindale Street