Shortcuts

Fawton Farms Limited

Type: NZ Limited Company (Ltd)
9429035259138
NZBN
1539698
Company Number
Registered
Company Status
Current address
Level 6, 12 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Service & physical address used since 07 Sep 2012
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered address used since 05 Oct 2023

Fawton Farms Limited was registered on 29 Jul 2004 and issued an NZBN of 9429035259138. This registered LTD company has been managed by 2 directors: Duncan Samuel Mcnaughton - an active director whose contract started on 29 Jul 2004,
Catherine Mason Fawcett-Mcnaughton - an active director whose contract started on 29 Jul 2004.
As stated in BizDb's information (updated on 19 Apr 2024), the company uses 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 05 Oct 2023, Fawton Farms Limited had been using Level 6, 12 Viaduct Harbour Avenue, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mcnaughton, Duncan Samuel (an individual) located at Rd 2, Pukekohe postcode 2677.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fawcett-Mcnaughton, Catherine Mason - located at Rd 2, Pukekohe.

Addresses

Previous addresses

Address #1: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered address used from 07 Sep 2012 to 05 Oct 2023

Address #2: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 22 Sep 2011 to 07 Sep 2012

Address #3: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand

Physical & registered address used from 14 Feb 2005 to 22 Sep 2011

Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered & physical address used from 29 Jul 2004 to 14 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcnaughton, Duncan Samuel Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fawcett-mcnaughton, Catherine Mason Rd 2
Pukekohe
2677
New Zealand
Directors

Duncan Samuel Mcnaughton - Director

Appointment date: 29 Jul 2004

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 02 Sep 2013


Catherine Mason Fawcett-mcnaughton - Director

Appointment date: 29 Jul 2004

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 02 Sep 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street