Carmoor Farms Limited, a registered company, was started on 21 May 2003. 9429035971610 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Shane Dion Moore - an active director whose contract began on 21 May 2003,
Katherine Margaret Moore - an active director whose contract began on 13 Nov 2008,
Ian Moore - an inactive director whose contract began on 21 May 2003 and was terminated on 17 Sep 2021,
Sharon Merle Moore - an inactive director whose contract began on 21 May 2003 and was terminated on 17 Sep 2021.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Carmoor Farms Limited had been using 39 George Street, Timaru as their physical address until 07 Jun 2018.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group includes 7500 shares (75 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2500 shares (25 per cent).
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 21 Feb 2012 to 07 Jun 2018
Address: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 01 Feb 2010 to 21 Feb 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 18 May 2006 to 01 Feb 2010
Address: C/- Greiner N L, Accountant, 108 Princess Street, Hawera
Registered & physical address used from 21 May 2003 to 18 May 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Moore, Katherine Margaret |
Rd 5 Ashburton 7775 New Zealand |
11 May 2006 - |
Individual | Moore, Shane Dion |
Rd 5 Ashburton 7775 New Zealand |
21 May 2003 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Moore, Shane Dion |
Rd 5 Ashburton 7775 New Zealand |
21 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Ian |
Rd 6 Ashburton 7776 New Zealand |
21 May 2003 - 17 Nov 2021 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
26 Feb 2013 - 17 Nov 2021 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 New Zealand |
26 Feb 2013 - 17 Nov 2021 |
Individual | Moore, Sharon Merle |
Rd 6 Ashburton 7776 New Zealand |
21 May 2003 - 17 Nov 2021 |
Individual | Moore, Sharon Merle |
Rd 6 Ashburton 7776 New Zealand |
21 May 2003 - 17 Nov 2021 |
Individual | Moore, Sharon Merle |
Rd 6 Ashburton 7776 New Zealand |
21 May 2003 - 17 Nov 2021 |
Individual | Moore, Ian |
Rd 6 Ashburton 7776 New Zealand |
21 May 2003 - 17 Nov 2021 |
Individual | Moore, Ian |
Rd 6 Ashburton 7776 New Zealand |
21 May 2003 - 17 Nov 2021 |
Shane Dion Moore - Director
Appointment date: 21 May 2003
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 15 Feb 2010
Katherine Margaret Moore - Director
Appointment date: 13 Nov 2008
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 15 Feb 2010
Ian Moore - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 17 Sep 2021
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 05 Feb 2015
Sharon Merle Moore - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 17 Sep 2021
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 05 Feb 2015
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street