Jerzey Rock Farm Limited, a registered company, was registered on 21 Feb 2005. 9429034968321 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Jason Paul Anderson - an active director whose contract started on 21 Feb 2005,
Rochelle Camilla Anderson - an active director whose contract started on 21 Feb 2005.
Last updated on 02 Jun 2025, BizDb's database contains detailed information about 8 addresses this company uses, specifically: 957 Lake Arapuni Road, Rd 1, Putaruru, 3481 (service address),
957 Lake Arapuni Road, Rd 1, Putaruru, 3481 (shareregister address),
123 Jellicoe Street, Te Puke, Te Puke, 3119 (registered address),
123 Jellicoe Street, Te Puke, Te Puke, 3119 (physical address) among others.
Jerzey Rock Farm Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their service address up until 24 Jul 2024.
Previous aliases for this company, as we found at BizDb, included: from 21 Feb 2005 to 21 Feb 2005 they were called Badenoch Farm Company Limited.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group consists of 118 shares (98.33%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.83%). Lastly we have the 3rd share allocation (1 share 0.83%) made up of 1 entity.
Other active addresses
Address #4: C/-je & Rc Anderson, 957 Lake Road, Rd 1, Putaruru, 3481 New Zealand
Other (Address for Records) & records address (Address for Records) used from 22 Jul 2022
Address #5: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 22 Jul 2022
Address #6: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 01 Aug 2022
Address #7: 957 Lake Arapuni Road, Rd 1, Putaruru, 3481 New Zealand
Shareregister address used from 31 Jul 2023
Address #8: 957 Lake Arapuni Road, Rd 1, Putaruru, 3481 New Zealand
Service address used from 24 Jul 2024
Previous addresses
Address #1: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Service address used from 01 Aug 2022 to 24 Jul 2024
Address #2: The Business Results Group, 123 Jellicoe Street, Te Puke New Zealand
Physical address used from 30 Jun 2008 to 01 Aug 2022
Address #3: 123 Jellicoe Street, Te Puke New Zealand
Registered address used from 30 Jun 2008 to 01 Aug 2022
Address #4: C/-je & Rc Anderson, 957 Lake Road, Rd 1, Putaruru
Registered & physical address used from 21 Feb 2005 to 30 Jun 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 118 | |||
| Individual | Anderson, Jason Paul |
Rd 1 Putaruru 3481 New Zealand |
21 Feb 2005 - |
| Individual | Anderson, Rochelle Camilla |
Rd 1 Putaruru 3481 New Zealand |
21 Feb 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Anderson, Jason Paul |
Rd 1 Putaruru 3481 New Zealand |
21 Feb 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Anderson, Rochelle Camilla |
Rd 1 Putaruru 3481 New Zealand |
21 Feb 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Missen, Donald Ralph |
Cambridge Cambridge 3434 New Zealand |
21 Oct 2008 - 27 May 2022 |
Jason Paul Anderson - Director
Appointment date: 21 Feb 2005
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 14 Jul 2015
Rochelle Camilla Anderson - Director
Appointment date: 21 Feb 2005
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 14 Jul 2015
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street