Bayliss Farms Limited, a registered company, was started on 23 May 2002. 9429036476220 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Kerry Grant Bayliss - an active director whose contract started on 05 Jun 2002,
Kim Maree Bayliss - an inactive director whose contract started on 05 Jun 2002 and was terminated on 21 Dec 2020,
Viviene Wendy Bayliss - an inactive director whose contract started on 05 Jun 2002 and was terminated on 24 Jun 2005,
Murray Burling Bayliss - an inactive director whose contract started on 05 Jun 2002 and was terminated on 24 Jun 2005,
Michael John Jackson - an inactive director whose contract started on 23 May 2002 and was terminated on 05 Jun 2002.
Updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: 242 Bank Street, Te Awamutu, 3800 (type: registered, physical).
Bayliss Farms Limited had been using Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up to 09 Oct 2020.
A total of 1200 shares are issued to 3 shareholders (2 groups). The first group consists of 1100 shares (91.67 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (8.33 per cent).
Previous addresses
Address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 18 Nov 2014 to 09 Oct 2020
Address: 190 Thames Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 23 Apr 2014 to 18 Nov 2014
Address: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Registered address used from 16 Apr 2014 to 23 Apr 2014
Address: C/-pricewaterhousecoopers, 190 Thames Street, Morrinsville New Zealand
Physical address used from 15 Mar 2010 to 23 Apr 2014
Address: C/-pricewaterhousecoopers, 190 Thames Street, Morrinsville New Zealand
Registered address used from 15 Mar 2010 to 16 Apr 2014
Address: 190 Thames Street, Morrinsville
Physical & registered address used from 29 Aug 2007 to 15 Mar 2010
Address: C/- Goile Wilson Ltd, 78 Studholme Street, Morrinsville
Physical & registered address used from 05 Mar 2003 to 29 Aug 2007
Address: 430 Victoria Street, Hamilton
Registered & physical address used from 23 May 2002 to 05 Mar 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Redoubt Trustees Xx Limited Shareholder NZBN: 9429047900417 |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Jan 2021 - |
Individual | Bayliss, Kerry Grant |
R D 3 Cambridge |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bayliss, Kerry Grant |
R D 3 Cambridge |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Michael John |
Hamilton New Zealand |
27 Feb 2004 - 27 Jul 2017 |
Individual | Bayliss, Vivienne Wendy |
Rd 1 Te Awamutu 3879 New Zealand |
02 Dec 2011 - 24 Sep 2014 |
Entity | Tompkins Wake Trustees 2010 Limited Shareholder NZBN: 9429031675833 Company Number: 2399128 |
02 Dec 2011 - 24 Sep 2014 | |
Entity | Tompkins Wake Trustees 2011 Limited Shareholder NZBN: 9429031230988 Company Number: 3257807 |
Hamilton Central Hamilton 3204 New Zealand |
27 Jul 2017 - 14 Jan 2021 |
Individual | Inwood, Cyril George |
Papakura |
27 Feb 2004 - 27 Feb 2004 |
Entity | Tompkins Wake Trustees 2011 Limited Shareholder NZBN: 9429031230988 Company Number: 3257807 |
Hamilton Central Hamilton 3204 New Zealand |
27 Jul 2017 - 14 Jan 2021 |
Individual | Bayliss, Kim Maree |
R D 3 Cambridge |
27 Feb 2004 - 14 Jan 2021 |
Individual | Bayliss, Kim Maree |
R D 3 Cambridge |
27 Feb 2004 - 14 Jan 2021 |
Individual | Bayliss, Kim Maree |
R D 3 Cambridge |
27 Feb 2004 - 14 Jan 2021 |
Individual | Bayliss, Murray Burling |
R D 3 Cambridge |
27 Feb 2004 - 27 Jun 2010 |
Individual | Bayliss, Viviene Wendy |
R D 3 Cambridge |
27 Feb 2004 - 27 Jun 2010 |
Individual | Bayliss, Murray Burling |
Rd 1 Te Awamutu 3879 New Zealand |
02 Dec 2011 - 24 Sep 2014 |
Entity | Tompkins Wake Trustees 2010 Limited Shareholder NZBN: 9429031675833 Company Number: 2399128 |
02 Dec 2011 - 24 Sep 2014 |
Kerry Grant Bayliss - Director
Appointment date: 05 Jun 2002
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Oct 2020
Address: R D 3, Cambridge, New Zealand
Address used since 18 May 2015
Kim Maree Bayliss - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 21 Dec 2020
Address: R D 3, Cambridge, New Zealand
Address used since 18 May 2015
Viviene Wendy Bayliss - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 24 Jun 2005
Address: R D 3, Cambridge,
Address used since 05 Jun 2002
Murray Burling Bayliss - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 24 Jun 2005
Address: R D 3, Cambridge,
Address used since 05 Jun 2002
Michael John Jackson - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 05 Jun 2002
Address: Hamilton,
Address used since 23 May 2002
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre