James Family Farms Limited, a registered company, was started on 02 Mar 2004. 9429035550877 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Shaun Nicholas James - an active director whose contract began on 26 Nov 2019,
Eric Edwin James - an inactive director whose contract began on 02 Mar 2004 and was terminated on 26 Nov 2019,
Georgette Ann James - an inactive director whose contract began on 02 Mar 2004 and was terminated on 26 Nov 2019.
Updated on 24 May 2025, our database contains detailed information about 1 address: 20 Arawa Street, Matamata, 3400 (category: registered, physical).
James Family Farms Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address until 24 Mar 2016.
A total of 10000 shares are issued to 5 shareholders (5 groups). The first group includes 2001 shares (20.01 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (20 per cent). Finally the 3rd share allotment (1999 shares 19.99 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 30 Apr 2009 to 24 Mar 2016
Address: Mgi Wilson Elliot Ltd Charterd Accountan, Level 2 Fidelity House, 81 Carlton Gore Road, Auckland
Registered address used from 02 Mar 2004 to 30 Apr 2009
Address: Level 2 Fidelity House, 81 Carlton Gore Road, Auckland
Physical address used from 02 Mar 2004 to 30 Apr 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 May 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2001 | |||
| Individual | James, Grant Hugh |
Rd Waihou Te Aroha 3391 New Zealand |
02 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | James, Gregory Wayne |
Rd1 Te Aroha 3391 New Zealand |
02 Mar 2004 - |
| Shares Allocation #3 Number of Shares: 1999 | |||
| Individual | James, Shaun Nicholas |
Rd 1 Taupiri 3791 New Zealand |
02 Mar 2004 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | James, Patrick Douglas |
Rd 2 Waihi 3682 New Zealand |
02 Mar 2004 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Individual | James, Owen Phillips |
Rd 1 Te Aroha 3391 New Zealand |
02 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | James, Georgette Ann |
Rd 1 Te Aroha 3391 New Zealand |
02 Mar 2004 - 19 Nov 2019 |
| Individual | James, Eric Edwin |
Rd 1 Te Aroha 3391 New Zealand |
02 Mar 2004 - 27 Nov 2019 |
Shaun Nicholas James - Director
Appointment date: 26 Nov 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 26 Nov 2019
Eric Edwin James - Director (Inactive)
Appointment date: 02 Mar 2004
Termination date: 26 Nov 2019
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 12 Apr 2010
Georgette Ann James - Director (Inactive)
Appointment date: 02 Mar 2004
Termination date: 26 Nov 2019
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 12 Apr 2010
Becks Nurseries 1998 Limited
20 Arawa Street, Matamata
Stanlyn Hardware Limited
20 Arawa Street
Richard Wine Limited
20 Arawa Street
Shaune Ritchie Racing Limited
20 Arawa Street, Matamata
Cyh Limited
20 Arawa Street
Nickel Builders Limited
20 Arawa Street