Nikau Deer Farm Limited was registered on 24 Mar 2003 and issued an NZ business number of 9429036067329. The registered LTD company has been run by 4 directors: George Eldon Coates - an active director whose contract began on 24 Mar 2003,
Caryl Jean Coates - an active director whose contract began on 24 Mar 2003,
Beverley Judith Coates - an inactive director whose contract began on 24 Mar 2003 and was terminated on 08 Apr 2010,
John Kinsley Coates - an inactive director whose contract began on 24 Mar 2003 and was terminated on 08 Apr 2010.
As stated in BizDb's database (last updated on 31 Mar 2024), the company uses 1 address: 19 Herbert Street, Greymouth (types include: registered, physical).
Until 11 Jul 2007, Nikau Deer Farm Limited had been using First Floor, Unit 1, Amuri Park, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Coates, Caryl Jean (an individual) located at Rd 1, Greymouth postcode 7873,
Coates, George Eldon (an individual) located at Rd 1, Greymouth postcode 7873.
Previous address
Address: First Floor, Unit 1, Amuri Park, Christchurch
Registered & physical address used from 24 Mar 2003 to 11 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Coates, Caryl Jean |
Rd 1 Greymouth 7873 New Zealand |
24 Mar 2003 - |
Individual | Coates, George Eldon |
Rd 1 Greymouth 7873 New Zealand |
24 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coates, John Kinsley |
State Highway 6 Barrytown, Westland |
24 Mar 2003 - 14 Apr 2010 |
Individual | Coates, Beverley Judith |
State Highway 6 Barrytown, Westland |
24 Mar 2003 - 14 Apr 2010 |
George Eldon Coates - Director
Appointment date: 24 Mar 2003
Address: Rd 1, Greymouth, 7873 New Zealand
Address used since 01 May 2023
Address: Rd 1, Runanga, 7873 New Zealand
Address used since 13 Jun 2016
Caryl Jean Coates - Director
Appointment date: 24 Mar 2003
Address: Rd 1, Greymouth, 7873 New Zealand
Address used since 01 May 2023
Address: Rd1, Runanga, 7873 New Zealand
Address used since 17 May 2021
Address: Rd 1, Runanga, 7873 New Zealand
Address used since 13 Jun 2016
Beverley Judith Coates - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 08 Apr 2010
Address: State Highway 6, Barrytown, Westland,
Address used since 24 Mar 2003
John Kinsley Coates - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 08 Apr 2010
Address: State Highway 6, Barrytown, Westland,
Address used since 24 Mar 2003
Connors Physiotherapy Limited
19 Herbert Street
R B Devlin Auto Electrical Limited
19 Herbert Street
M & S West Coast Limited
19 Herbert Street
Samson Farming Limited
19 Herbert Street
Hunter Logistics Limited
19 Herbert Street
Blackball Salami Company 2009 Limited
19 Herbert Street