Spaans Farms Limited, a registered company, was launched on 16 Jul 2002. 9429036411986 is the NZ business number it was issued. The company has been supervised by 6 directors: Kristina Gladys Spaans - an active director whose contract began on 16 Jul 2002,
Sarah Patricia Atkinson - an active director whose contract began on 27 Nov 2017,
David John Gasquoine - an active director whose contract began on 27 Nov 2017,
Roger Graeme Tomlin - an active director whose contract began on 27 Nov 2017,
Timothy Ronald Mackle - an inactive director whose contract began on 27 Nov 2017 and was terminated on 08 Nov 2021.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, 3300 (type: registered, physical).
Spaans Farms Limited had been using Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville as their registered address until 01 Sep 2011.
A total of 1200 shares are allotted to 7 shareholders (3 groups). The first group consists of 1198 shares (99.83%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 1 share (0.08%). Lastly we have the next share allocation (1 share 0.08%) made up of 1 entity.
Previous address
Address: Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville New Zealand
Registered & physical address used from 16 Jul 2002 to 01 Sep 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Entity (NZ Limited Company) | Ca Trustees (spaans) Limited Shareholder NZBN: 9429041591765 |
Morrinsville 3300 New Zealand |
13 Apr 2018 - |
Director | Gasquoine, David John |
Rd 2 Matamata 3472 New Zealand |
13 Apr 2018 - |
Individual | Spaans, Kristina Gladys |
Manawaru 3391 New Zealand |
30 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gasquoine, David John |
Rd 2 Matamata 3472 New Zealand |
13 Apr 2018 - |
Individual | Spaans, Kristina Gladys |
Manawaru 3391 New Zealand |
16 Jul 2002 - |
Entity (NZ Limited Company) | Ca Trustees (spaans) Limited Shareholder NZBN: 9429041591765 |
Morrinsville 3300 New Zealand |
13 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Spaans, Kristina Gladys |
Rd 1 Manawaru 3391 New Zealand |
16 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spaans, Reindert Michael |
Rd 1 Te Aroha 3391 New Zealand |
16 Jul 2002 - 10 Jul 2018 |
Individual | Eddy, Grant Barry |
Rd 3 Hamilton 3283 New Zealand |
30 Sep 2009 - 10 Jul 2018 |
Individual | Spaans, Reindert Michael |
Rd 1 Te Aroha 3391 New Zealand |
16 Jul 2002 - 10 Jul 2018 |
Kristina Gladys Spaans - Director
Appointment date: 16 Jul 2002
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 31 Aug 2015
Sarah Patricia Atkinson - Director
Appointment date: 27 Nov 2017
Address: Rd 1, Te Awamutu, 3880 New Zealand
Address used since 14 Sep 2021
Address: Rd 1, Waharoa, 3474 New Zealand
Address used since 27 Nov 2017
David John Gasquoine - Director
Appointment date: 27 Nov 2017
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 15 Feb 2018
Roger Graeme Tomlin - Director
Appointment date: 27 Nov 2017
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 27 Nov 2017
Timothy Ronald Mackle - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 08 Nov 2021
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 27 Nov 2017
Reindert Michael Spaans - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 21 Nov 2017
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 31 Aug 2015
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street