Shortcuts

Maxwell Farms Limited

Type: NZ Limited Company (Ltd)
9429036224531
NZBN
1259622
Company Number
In Liquidation
Company Status
083905727
GST Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
247 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 27 Mar 2013
247 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Office & delivery address used since 04 Feb 2022
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 21 Sep 2023

Maxwell Farms Limited, an in liquidation company, was launched on 27 Nov 2002. 9429036224531 is the NZ business identifier it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was classified. The company has been supervised by 9 directors: Richard Arthur Wilks - an active director whose contract began on 04 Jul 2013,
Henricus Wilhelmus Van Der Heyden - an active director whose contract began on 16 Nov 2018,
Richard Gray Townshend - an inactive director whose contract began on 27 Sep 2012 and was terminated on 05 Apr 2023,
Richard Phillip Maxwell - an inactive director whose contract began on 04 Jul 2013 and was terminated on 05 Apr 2023,
Stephen Robert Atkinson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 05 Apr 2023.
Updated on 19 Oct 2023, BizDb's data contains detailed information about 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Maxwell Farms Limited had been using Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto Street, Otorohanga as their physical address until 27 Mar 2013.
Previous aliases for the company, as we established at BizDb, included: from 27 Nov 2002 to 29 Jun 2012 they were named Maxwell Farms (Patoka) Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 5 shares (0.5%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 495 shares (49.5%). Lastly the third share allocation (495 shares 49.5%) made up of 2 entities.

Addresses

Principal place of activity

247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto Street, Otorohanga New Zealand

Physical address used from 03 Mar 2005 to 27 Mar 2013

Address #2: Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto Street, Otorohanga New Zealand

Registered address used from 03 Feb 2005 to 27 Mar 2013

Address #3: Bailey Ingham Limited, Chartered Accountants, 18 Maniapot Street, Otorohanga

Physical address used from 03 Feb 2005 to 03 Feb 2005

Address #4: C/- Roger A Cameron, Chartered Accountant, 55 Arawa Street, Matamata

Physical & registered address used from 27 Nov 2002 to 03 Feb 2005

Contact info
64 7 3460685
Phone
office@maxwellfarms.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Maxwell, Richard Phillip R D 2
Reporoa
Shares Allocation #2 Number of Shares: 495
Entity (NZ Limited Company) Clm Trustees Limited
Shareholder NZBN: 9429036208098
Tauranga
3110
New Zealand
Individual Maxwell, Richard Phillip R D 2
Reporoa
Shares Allocation #3 Number of Shares: 495
Entity (NZ Limited Company) Clm Trustees Limited
Shareholder NZBN: 9429036208098
Tauranga
3110
New Zealand
Individual Maxwell, Lianne Roberta R D 2
Reporoa
Shares Allocation #4 Number of Shares: 5
Individual Maxwell, Lianne Roberta R D 2
Reporoa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cochrane, Grant Arthur R D 1
Reporoa
Individual Cochrane, Grant Arthur R D 1
Reporoa
Directors

Richard Arthur Wilks - Director

Appointment date: 04 Jul 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Jul 2013


Henricus Wilhelmus Van Der Heyden - Director

Appointment date: 16 Nov 2018

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 16 Nov 2018


Richard Gray Townshend - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 05 Apr 2023

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 27 Sep 2012


Richard Phillip Maxwell - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 05 Apr 2023

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 11 Feb 2020

Address: Reporoa, 3083 New Zealand

Address used since 04 Jul 2013


Stephen Robert Atkinson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 05 Apr 2023

Address: Rd 1, Waharoa, 3474 New Zealand

Address used since 01 Apr 2015


Anthony Edward De Farias - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 31 Dec 2018

Address: Ohope, Ohope, 3121 New Zealand

Address used since 27 Sep 2012


Jim Hepburn - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 31 Mar 2013

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 27 Sep 2012


Lianne Roberta Maxwell - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 27 Sep 2012

Address: R D 2, Reporoa,

Address used since 27 Nov 2002


Richard Phillip Maxwell - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 27 Sep 2012

Address: R D 2, Reporoa,

Address used since 27 Nov 2002

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies

Beck Family Farm Limited
247 Cameron Road

Gilston Mains Limited
247 Cameron Road

J & H Brown Limited
247 Cameron Road

Jmr Farms Limited
247 Cameron Road

Te Rahu Farms Limited
87 First Avenue

Whitehouse Farming Limited
247 Cameron Road