Vtc Farms Limited, a registered company, was registered on 24 Jan 2005. 9429034983164 is the number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was categorised. The company has been managed by 4 directors: Cheng Su-Mei Lee - an active director whose contract began on 24 Jan 2005,
Wei-Shen Lee - an active director whose contract began on 24 Jan 2005,
Chiang Yuan Lee - an active director whose contract began on 01 Apr 2009,
Stacy Lee - an inactive director whose contract began on 24 Jan 2005 and was terminated on 01 Apr 2009.
Updated on 31 Dec 2021, BizDb's database contains detailed information about 1 address: 70 Upland Road, Remuera, Auckland, 1050 (type: physical, registered).
Vtc Farms Limited had been using 23 Ann Street, Hamilton as their physical address up until 06 Jan 2020.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent). Lastly we have the next share allotment (250 shares 25 per cent) made up of 1 entity.
Principal place of activity
70 Upland Road, Remuera, Auckland, 1050 New Zealand
Previous address
Address: 23 Ann Street, Hamilton New Zealand
Physical & registered address used from 24 Jan 2005 to 06 Jan 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Wei-shen Lee |
Remuera Auckland 1050 New Zealand |
24 Jan 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cheng Su-mei Lee |
Remuera Auckland 1050 New Zealand |
24 Jan 2005 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Chiang Yuan Lee |
Remuera Auckland 1050 New Zealand |
08 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacy Lee |
Hamilton |
24 Jan 2005 - 27 Jun 2010 |
Cheng Su-mei Lee - Director
Appointment date: 24 Jan 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2016
Wei-shen Lee - Director
Appointment date: 24 Jan 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2016
Chiang Yuan Lee - Director
Appointment date: 01 Apr 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2016
Stacy Lee - Director (Inactive)
Appointment date: 24 Jan 2005
Termination date: 01 Apr 2009
Address: Hamilton,
Address used since 24 Jan 2005
G & S Equities Limited
19 Ann Street
Turfcare Nz Limited
31a Ann Street
Paws At Home Limited
31a Ann Street
Bux Enterprises Limited
33 Ann Street
Skeso Limited
94 Awatere Avenue
Jr Retrac Limited
86 Awatere Avenue
Cambourn Farm Limited
Unit 11, 9 Lynden Court
Gordon Litt Farms Limited
805 River Road
Lake Kainui Farm Limited
Unit 11
Lakeside Limited
Offices Of Bowker & Associates
R E & D J Work Limited
1327 Victoria Street
Sandbourn Limited
Unit 11, 9 Lynden Court