Windale Farms Limited, a registered company, was started on 15 May 2003. 9429035992318 is the NZ business number it was issued. This company has been run by 3 directors: Paul Andrew Hood - an active director whose contract started on 15 May 2003,
Lynette Kay Catherine Hood - an active director whose contract started on 21 Sep 2006,
Lynette Kay Catherine Gendall - an inactive director whose contract started on 17 Aug 2003 and was terminated on 21 Sep 2006.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (types include: physical, service).
Windale Farms Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address up to 04 Sep 2019.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (10 per cent). Finally we have the next share allotment (800 shares 80 per cent) made up of 2 entities.
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 03 Oct 2014 to 04 Sep 2019
Address: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand
Registered & physical address used from 01 Oct 2009 to 03 Oct 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 28 Sep 2006 to 01 Oct 2009
Address: C/-paul Hood, Rotherham Road, Rd1, Culverden
Registered & physical address used from 15 Feb 2005 to 28 Sep 2006
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 23 Sep 2004 to 15 Feb 2005
Address: C/- Johnston Billington Limited, Chartered Accountants, 4 Vinery Lane, Whangarei
Physical & registered address used from 15 May 2003 to 23 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hood, Paul Andrew |
Hanmer Springs Hanmer Springs 7360 New Zealand |
15 May 2003 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hood, Lynette Kay Catherine |
Hanmer Springs Hanmer Springs 7360 New Zealand |
16 Sep 2004 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Hood, Paul Andrew |
Hanmer Springs Hanmer Springs 7360 New Zealand |
16 Sep 2004 - |
Individual | Ness, Simon Paul |
South Island New Zealand |
16 Sep 2004 - |
Paul Andrew Hood - Director
Appointment date: 15 May 2003
Address: Hanmer Springs, Hanmer Springs, 7360 New Zealand
Address used since 13 Sep 2018
Address: Hanmer Springs, 7334 New Zealand
Address used since 24 Sep 2015
Lynette Kay Catherine Hood - Director
Appointment date: 21 Sep 2006
Address: Hanmer Springs, Hanmer Springs, 7360 New Zealand
Address used since 13 Sep 2018
Address: Hanmer Springs, 7334 New Zealand
Address used since 24 Sep 2015
Lynette Kay Catherine Gendall - Director (Inactive)
Appointment date: 17 Aug 2003
Termination date: 21 Sep 2006
Address: R D 1, Culverden,
Address used since 17 Aug 2003
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Vgw Properties Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street