Dover Farms Limited, a registered company, was incorporated on 29 Nov 2004. 9429035054559 is the business number it was issued. This company has been managed by 4 directors: Jamie Michael Dover - an active director whose contract started on 29 Nov 2004,
Tanya Marie Dover - an inactive director whose contract started on 29 Nov 2004 and was terminated on 04 Apr 2018,
Lynda Antoinette Dover - an inactive director whose contract started on 29 Nov 2004 and was terminated on 03 Jun 2014,
Michael John Dover - an inactive director whose contract started on 29 Nov 2004 and was terminated on 26 May 2014.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (type: registered, physical).
Dover Farms Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up until 05 Jan 2022.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 980 shares (98 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 10 shares (1 per cent). Finally there is the third share allotment (10 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 10 Oct 2013 to 24 May 2021
Address: 55 Arawa Street, Matamata, 3400 New Zealand
Registered & physical address used from 26 Oct 2011 to 10 Oct 2013
Address: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand
Physical & registered address used from 20 Oct 2009 to 26 Oct 2011
Address: Cameron Accounting Ltd, 55 Arawa Street, Matamata
Physical address used from 19 Oct 2005 to 20 Oct 2009
Address: Cameron Accouting Ltd, 55 Arawa Street, Matamata
Registered address used from 19 Oct 2005 to 20 Oct 2009
Address: C/-cameron Accounting, 55 Arawa Street, Matamata
Registered & physical address used from 29 Nov 2004 to 19 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Dover, Tanya Marie |
Putaruru 3481 New Zealand |
29 Nov 2004 - |
Entity (NZ Limited Company) | Edmonds Marshall Trustee Services No. 4 Limited Shareholder NZBN: 9429032418323 |
20 Arawa Street Matamata 3400 |
17 Dec 2009 - |
Individual | Dover, Jamie Michael |
Putaruru 3481 New Zealand |
29 Nov 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Dover, Jamie Michael |
Putaruru 3481 New Zealand |
29 Nov 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Dover, Tanya Marie |
Putaruru 3481 New Zealand |
29 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Roger Anthony |
Rd 3 Matamata |
27 Oct 2006 - 27 Jun 2010 |
Individual | Dover, Lynda Antoinette |
R D 1 Putaruru 3481 New Zealand |
29 Nov 2004 - 12 Jun 2014 |
Individual | Dover, Michael John |
R D 1 Putaruru 3481 New Zealand |
29 Nov 2004 - 12 Jun 2014 |
Jamie Michael Dover - Director
Appointment date: 29 Nov 2004
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 13 Oct 2009
Address: Putaruru, 3481 New Zealand
Address used since 08 Oct 2019
Tanya Marie Dover - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 04 Apr 2018
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 13 Oct 2009
Lynda Antoinette Dover - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 03 Jun 2014
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 13 Oct 2009
Michael John Dover - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 26 May 2014
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 13 Oct 2009
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie