Tonemace Farming Company Limited, a registered company, was launched on 30 Jun 2004. 9429035303749 is the NZ business number it was issued. This company has been managed by 2 directors: Megan Joan Samuel - an active director whose contract started on 30 Jun 2004,
Kevin Dixon Cahill - an active director whose contract started on 30 Jun 2004.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 54 Falvey Road, Levels, R D 5, Timaru, 7975 (type: registered, physical).
Tonemace Farming Company Limited had been using 50 Falvey Road, Levels, R D 5, Timaru as their registered address up until 13 Jul 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 94 shares (94 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6 shares (6 per cent).
Previous addresses
Address #1: 50 Falvey Road, Levels, R D 5, Timaru, 7975 New Zealand
Registered address used from 26 Jun 2012 to 13 Jul 2022
Address #2: 50 Falvey Road, Levels, R D 4, Timaru New Zealand
Registered & physical address used from 30 Jun 2004 to 26 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94 | |||
Individual | Cahill, Kevin Dixon |
Levels R D 5, Timaru 7975 New Zealand |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Samuel, Megan Joan |
Levels R D 5, Timaru 7975 New Zealand |
30 Jun 2004 - |
Megan Joan Samuel - Director
Appointment date: 30 Jun 2004
Address: Levels, R D 5, Timaru, 7975 New Zealand
Address used since 05 Jul 2022
Address: Levels, R D 5, Timaru, 7975 New Zealand
Address used since 18 Jun 2012
Kevin Dixon Cahill - Director
Appointment date: 30 Jun 2004
Address: Timaru, 7975 New Zealand
Address used since 05 Jul 2022
Address: Levels, R D 5, Timaru, 7975 New Zealand
Address used since 18 Jun 2012
South Canterbury Traction Engine And Transport Museum Incorporated
33 Brosnan Road
Murdoch Motors Limited
8 Acacia Drive
Revolution Limited
60 Acacia Drive
Jaelee Gardens Limited
96 Acacia Drive