Shortcuts

Melness Farm 2018 Limited

Type: NZ Limited Company (Ltd)
9429036426522
NZBN
1222744
Company Number
Registered
Company Status
Current address
236-238 The Strand
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 13 Mar 2019

Melness Farm 2018 Limited, a registered company, was started on 01 Jul 2002. 9429036426522 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Christine Myra Craig - an active director whose contract started on 01 Apr 2003,
Shannon Celia Harnett - an active director whose contract started on 20 Jun 2017,
Murray Robert Donald - an inactive director whose contract started on 01 Apr 2003 and was terminated on 15 Aug 2008,
Kurt Anthony Girdler - an inactive director whose contract started on 01 Jul 2002 and was terminated on 01 Jul 2002.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 236-238 The Strand, Whakatane, Whakatane, 3120 (category: physical, registered).
Melness Farm 2018 Limited had been using 259 The Strand, Whakatane, Whakatane as their physical address until 13 Mar 2019.
Former names for this company, as we identified at BizDb, included: from 08 May 2008 to 11 May 2018 they were named Melness Farm Limited, from 01 Jul 2002 to 08 May 2008 they were named M R & C M Donald Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: 259 The Strand, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 04 Jan 2018 to 13 Mar 2019

Address: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand

Registered & physical address used from 16 May 2016 to 04 Jan 2018

Address: 66 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand

Physical & registered address used from 08 May 2014 to 16 May 2016

Address: 11 Ward Street, Dannevirke New Zealand

Physical & registered address used from 16 Apr 2004 to 08 May 2014

Address: 221 Waitahora Valley Road, Motea, Rd1, Dannevirke

Physical & registered address used from 08 Apr 2003 to 16 Apr 2004

Address: 11 Ward Street, Dannevirke

Physical & registered address used from 01 Jul 2002 to 08 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Craig, Christine Myra Coastlands
Whakatane
3120
New Zealand
Individual Craig, Ian James Coastlands
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Craig, Christine Myra Coastlands
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donald, Christine Myra Waipukurau
Waipukurau
4200
New Zealand
Individual Butler, Peter John Khandallah
Wellington
6035
New Zealand
Individual Donald, Murray Robert Motea
Rd 1, Dannevirke
Individual Donald, Murray Robert Motea
Rd 1, Dannevirke
Individual Donald, Christine Myra Waipukurau
Waipukurau
4200
New Zealand
Directors

Christine Myra Craig - Director

Appointment date: 01 Apr 2003

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 08 Feb 2014


Shannon Celia Harnett - Director

Appointment date: 20 Jun 2017

Address: Whakatane, 3120 New Zealand

Address used since 10 Feb 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Jun 2017

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 18 Dec 2017


Murray Robert Donald - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 15 Aug 2008

Address: Motea, R D 1, Dannevirke,

Address used since 01 Apr 2003


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Jul 2002

Address: Raumati Beach,

Address used since 01 Jul 2002