Rose Creek Farm Limited was launched on 18 May 2004 and issued an NZ business number of 9429035403708. The registered LTD company has been managed by 3 directors: Leigh- Anne Peake - an active director whose contract began on 18 May 2004,
Andrew Vincent Peake - an active director whose contract began on 28 Oct 2011,
Peter Roche - an inactive director whose contract began on 18 May 2004 and was terminated on 28 Oct 2011.
According to BizDb's database (last updated on 03 Apr 2024), the company filed 1 address: 42 Moorhouse Street, Morrinsville, 3300 (category: physical, service).
Up to 08 Sep 2011, Rose Creek Farm Limited had been using Cooper Aitken & Partners Limited, 42 Moorhouse Street, Morrinsville as their physical address.
BizDb identified previous aliases for the company: from 18 May 2004 to 04 Oct 2016 they were called Hsno Resources Limited.
A total of 100 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Peake, Leigh- Anne (an individual) located at Rd 2, Cromwell postcode 9384,
Cooper Aitken Trustees Limited (an entity) located at Morrinsville, Morrinsville postcode 3300.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Peake, Leigh- Anne - located at Rd 2, Cromwell.
The next share allocation (49 shares, 49%) belongs to 2 entities, namely:
Peake, Andrew Vincent, located at Rd 2, Cromwell (a director),
Vosper Trustees Limited, located at Cambridge (an entity).
Previous address
Address: Cooper Aitken & Partners Limited, 42 Moorhouse Street, Morrinsville New Zealand
Physical & registered address used from 18 May 2004 to 08 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Peake, Leigh- Anne |
Rd 2 Cromwell 9384 New Zealand |
11 Jul 2023 - |
Entity (NZ Limited Company) | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 |
Morrinsville Morrinsville 3300 New Zealand |
05 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Peake, Leigh- Anne |
Rd 2 Cromwell 9384 New Zealand |
11 Jul 2023 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Peake, Andrew Vincent |
Rd 2 Cromwell 9384 New Zealand |
13 Dec 2011 - |
Entity (NZ Limited Company) | Vosper Trustees Limited Shareholder NZBN: 9429035051947 |
Cambridge 3434 New Zealand |
13 Dec 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Peake, Andrew Vincent |
Rd 2 Cromwell 9384 New Zealand |
13 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roche, Peter |
Totara Park Upper Hutt New Zealand |
18 May 2004 - 13 Dec 2011 |
Individual | Peake, Leigh-anne |
Rd 2 Cromwell 9384 New Zealand |
18 May 2004 - 10 Jul 2023 |
Director | Peake, Teressa Leigh-anne |
Rd 2 Cromwell 9384 New Zealand |
10 Jul 2023 - 11 Jul 2023 |
Individual | Peake, Leigh-anne |
Rd 2 Cromwell 9384 New Zealand |
18 May 2004 - 10 Jul 2023 |
Individual | Peake, Leigh-anne |
Rd 2 Cromwell 9384 New Zealand |
18 May 2004 - 10 Jul 2023 |
Entity | Rae & Wright Trustees Limited Shareholder NZBN: 9429036797516 Company Number: 1157474 |
20 Aug 2007 - 27 Jun 2010 | |
Entity | Rae & Wright Trustees Limited Shareholder NZBN: 9429036797516 Company Number: 1157474 |
20 Aug 2007 - 27 Jun 2010 | |
Individual | Steffert, Debbie Marie |
Morrinsville |
18 May 2004 - 27 Jun 2010 |
Individual | Lindeman, Karl Allan |
R D 4 Morrinsville |
18 May 2004 - 27 Jun 2010 |
Leigh- Anne Peake - Director
Appointment date: 18 May 2004
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 02 Aug 2021
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 06 Jun 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 25 Aug 2017
Andrew Vincent Peake - Director
Appointment date: 28 Oct 2011
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 02 Aug 2021
Address: Cambridge, 3434 New Zealand
Address used since 06 Jun 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 25 Aug 2017
Peter Roche - Director (Inactive)
Appointment date: 18 May 2004
Termination date: 28 Oct 2011
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 18 May 2004
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street