Shortcuts

Cc Farming Limited

Type: NZ Limited Company (Ltd)
9429035117735
NZBN
1569218
Company Number
Registered
Company Status
Current address
Level 4, Bnz Building
354 Victoria Street
Hamilton 3204
New Zealand
Physical address used since 22 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 07 Mar 2024

Cc Farming Limited, a registered company, was started on 22 Oct 2004. 9429035117735 is the NZBN it was issued. This company has been managed by 2 directors: Heather Denise Holland - an active director whose contract began on 22 Oct 2004,
Mark Anthony Holland - an inactive director whose contract began on 22 Oct 2004 and was terminated on 03 May 2023.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (service address),
Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 (physical address).
Cc Farming Limited had been using Level 4, Bnz Building, 354 Victoria Street, Hamilton as their service address up to 07 Mar 2024.
Former names used by the company, as we managed to find at BizDb, included: from 18 May 2010 to 03 Apr 2018 they were named Holland Management Limited, from 22 Oct 2004 to 18 May 2010 they were named Whitianga Marine Centre Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Service & registered address used from 22 Jul 2019 to 07 Mar 2024

Address #2: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Registered & physical address used from 20 Dec 2011 to 22 Jul 2019

Address #3: Nwm House, Lvl 5, 711 Victoria Street, Hamilton, 3204 New Zealand

Physical & registered address used from 30 Aug 2011 to 20 Dec 2011

Address #4: C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand

Physical & registered address used from 01 Oct 2009 to 30 Aug 2011

Address #5: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Physical address used from 08 Aug 2007 to 01 Oct 2009

Address #6: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton

Registered address used from 08 Aug 2007 to 01 Oct 2009

Address #7: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Physical & registered address used from 01 Sep 2006 to 08 Aug 2007

Address #8: Jsa Ltd, Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket

Registered & physical address used from 01 May 2006 to 01 Sep 2006

Address #9: Stewart & Co Ltd, Level 2, 323 Great South Road, Greenlane

Registered & physical address used from 22 Oct 2004 to 01 May 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Holland, Mark Anthony Rd 1
Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Holland, Heather Denise Rd 1
Hamilton
3281
New Zealand
Directors

Heather Denise Holland - Director

Appointment date: 22 Oct 2004

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 17 Mar 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 19 Apr 2013

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 06 Sep 2019


Mark Anthony Holland - Director (Inactive)

Appointment date: 22 Oct 2004

Termination date: 03 May 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 17 Mar 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 19 Apr 2013

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 06 Sep 2019

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building