Shortcuts

Fenlea Farms Limited

Type: NZ Limited Company (Ltd)
9429035336396
NZBN
1524504
Company Number
Registered
Company Status
Current address
39 George Street,
Timaru 7910
New Zealand
Registered & physical & service address used since 07 May 2019

Fenlea Farms Limited, a registered company, was registered on 16 Jun 2004. 9429035336396 is the NZ business identifier it was issued. This company has been run by 4 directors: Alistair Joseph Rooney - an active director whose contract began on 16 Nov 2016,
Margery Jean Rooney - an inactive director whose contract began on 05 Sep 2006 and was terminated on 21 May 2021,
Gregory Kenneth Rooney - an inactive director whose contract began on 16 Nov 2016 and was terminated on 31 Jan 2019,
Kenneth Joseph Rooney - an inactive director whose contract began on 16 Jun 2004 and was terminated on 01 Dec 2006.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 39 George Street,, Timaru, 7910 (category: registered, physical).
Fenlea Farms Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up to 07 May 2019.
A total of 12000 shares are allocated to 3 shareholders (3 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the third share allotment (11998 shares 99.98 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 09 Jun 2014 to 07 May 2019

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 29 Oct 2010 to 09 Jun 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical & registered address used from 13 Apr 2010 to 29 Oct 2010

Address: At The Offices Of Mcfarlane Hornsey, Simpson, Chartered Accountants, 2 Sefton Street, Timaru

Physical & registered address used from 16 Jun 2004 to 13 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rooney, George Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rooney, Jacquline Carol Rd 26
Temuka
7986
New Zealand
Shares Allocation #3 Number of Shares: 11998
Individual Rooney, Alastair Joseph Temuka

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rooney, Gregory Kenneth Temuka

New Zealand
Individual Rooney, Suzanne Mary Rd 26
Temuka

New Zealand
Individual Rooney, Suzanne Mary Rd 26
Temuka

New Zealand
Directors

Alistair Joseph Rooney - Director

Appointment date: 16 Nov 2016

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 16 Nov 2016


Margery Jean Rooney - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 21 May 2021

Address: Temuka, 7986 New Zealand

Address used since 05 Oct 2015


Gregory Kenneth Rooney - Director (Inactive)

Appointment date: 16 Nov 2016

Termination date: 31 Jan 2019

Address: Temuka, Temuka, 7985 New Zealand

Address used since 16 Nov 2016


Kenneth Joseph Rooney - Director (Inactive)

Appointment date: 16 Jun 2004

Termination date: 01 Dec 2006

Address: Temuka,

Address used since 16 Jun 2004

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor