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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Maxwell, Richard Phillip |
R D 2 Reporoa |
27 Nov 2002 - |
Shares Allocation #2 Number of Shares: 495 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
27 Sep 2012 - |
Individual | Maxwell, Richard Phillip |
R D 2 Reporoa |
27 Nov 2002 - |
Shares Allocation #3 Number of Shares: 495 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
27 Sep 2012 - |
Individual | Maxwell, Lianne Roberta |
R D 2 Reporoa |
27 Nov 2002 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Maxwell, Lianne Roberta |
R D 2 Reporoa |
27 Nov 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cochrane, Grant Arthur |
R D 1 Reporoa |
27 Nov 2002 - 27 Sep 2012 |
Individual | Cochrane, Grant Arthur |
R D 1 Reporoa |
27 Nov 2002 - 27 Sep 2012 |
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
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
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