Misty Vale Farm Limited, an in liquidation company, was registered on 04 Jun 2004. 9429035376149 is the NZBN it was issued. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is how the company has been categorised. This company has been run by 3 directors: Paul Crouchley - an active director whose contract started on 29 Oct 2004,
Dale Crouchley - an active director whose contract started on 29 Oct 2004,
Nicholas Koreneff - an inactive director whose contract started on 04 Jun 2004 and was terminated on 15 Nov 2004.
Last updated on 14 Nov 2023, the BizDb database contains detailed information about 1 address: 552 Frasers Road, Rd 8, Ashburton, 7778 (category: office, registered).
Misty Vale Farm Limited had been using C/-P. & D. Crouchley, 1725 Ashburton Staveley Road, R D 1, Ashburton as their physical address up to 05 Jul 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 14 Nov 2023
Principal place of activity
552 Frasers Road, Rd 8, Ashburton, 7778 New Zealand
Previous addresses
Address #1: C/-p. & D. Crouchley, 1725 Ashburton Staveley Road, R D 1, Ashburton, 7771 New Zealand
Physical & registered address used from 03 Sep 2010 to 05 Jul 2012
Address #2: C/-p. & D. Crouchley, 1774 Tinwald Mayfield Road, R D 8, Ashburton New Zealand
Physical & registered address used from 08 Jun 2006 to 03 Sep 2010
Address #3: 100 Burnett Street, Ashburton
Physical & registered address used from 05 Jul 2005 to 08 Jun 2006
Address #4: Shingle Creek Dairy Farm, Maruia
Registered & physical address used from 23 Nov 2004 to 05 Jul 2005
Address #5: C/-13 The Mews, 8 Basque Road, Eden Terrace, Auckland
Physical & registered address used from 04 Jun 2004 to 23 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Crouchley, Dale |
8 Rd Ashburton 7778 New Zealand |
28 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Crouchley, Paul |
8 Rd Ashburton 7778 New Zealand |
28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koreneff, Nicholas |
8 Basque Road Eden Terrace, Auckland |
04 Jun 2004 - 28 Jun 2005 |
Paul Crouchley - Director
Appointment date: 29 Oct 2004
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 05 Jul 2012
Dale Crouchley - Director
Appointment date: 29 Oct 2004
Address: R D 8, Ashburton, 7778 New Zealand
Address used since 01 Jun 2021
Address: R D 8, Ashburton, 7778 New Zealand
Address used since 05 Jul 2012
Nicholas Koreneff - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 15 Nov 2004
Address: 8 Basque Road, Eden Terrace, Auckland,
Address used since 04 Jun 2004
Big River Builders Limited
51 Spaxton Street
Dillon's Construction Limited
38 Hororata Dunsandel Road
Harding Construction Limited
39 George Street
Johnny Small Building Limited
Chartered Accountants
Ryno Properties Limited
39 George Street
Silver Star Designs Limited
39 George Street