Daley Farms Limited, a registered company, was registered on 18 Jun 2002. 9429036488087 is the business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is classified. The company has been supervised by 5 directors: Maria Gertruda Daley - an active director whose contract began on 26 Nov 2013,
Josh Daley - an active director whose contract began on 29 Nov 2013,
Josh Adam Daley - an active director whose contract began on 29 Nov 2013,
Maria Gertruda Geraerts - an inactive director whose contract began on 18 Jun 2002 and was terminated on 29 Nov 2013,
Richard Barry Thomas - an inactive director whose contract began on 18 Jun 2002 and was terminated on 09 Oct 2005.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: 549 Campbell Road, Rd 1, Richmond Downs, 3475 (type: physical, service).
Daley Farms Limited had been using 34 Bruce Road, Rd 5, Te Awamutu as their registered address until 04 Jul 2019.
Old names for this company, as we found at BizDb, included: from 18 Jun 2002 to 02 Dec 2013 they were named Tauranga Catering&Event Management Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
549 Campbell Road, Rd 1, Richmond Downs, 3475 New Zealand
Previous addresses
Address #1: 34 Bruce Road, Rd 5, Te Awamutu, 3875 New Zealand
Registered address used from 01 Jun 2017 to 04 Jul 2019
Address #2: 34 Bruce Road, Rd 5, Te Awamutu, 3875 New Zealand
Physical address used from 01 Jun 2017 to 28 Nov 2019
Address #3: 506 Tauranga Direct Road, Rd 6, Rotorua, 3096 New Zealand
Registered address used from 14 May 2013 to 01 Jun 2017
Address #4: 506 Tauranga Direct Road, Rd 6, Rotorua, 3096 New Zealand
Physical address used from 13 May 2013 to 01 Jun 2017
Address #5: 119 Rea Road, Katikati, Katikati, 3178 New Zealand
Physical address used from 12 Apr 2012 to 13 May 2013
Address #6: 119 Rea Road, Katikati, 3178 New Zealand
Registered address used from 12 Apr 2012 to 14 May 2013
Address #7: 119 Rea Road, Katikati New Zealand
Registered address used from 14 Oct 2005 to 12 Apr 2012
Address #8: 117 Rea Road, Katikati
Registered address used from 18 Jun 2002 to 14 Oct 2005
Address #9: 117 Rea Road, Katikati New Zealand
Physical address used from 18 Jun 2002 to 12 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Daley, Josh |
Rd 5 Te Awamutu 3875 New Zealand |
27 Feb 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Daley, Maria Gertruda |
Rd 1 Richmond Downs 3475 New Zealand |
20 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geraerts, Maria |
Rd 1 Richmond Downs 3475 New Zealand |
28 Mar 2012 - 20 Nov 2019 |
Entity | Destination Tauranga Limited Shareholder NZBN: 9429037177379 Company Number: 1054737 |
10 Oct 2005 - 28 Mar 2012 | |
Individual | Geraerts, Henricus |
Rd 2 Katikati 3178 New Zealand |
18 Jun 2002 - 05 May 2013 |
Entity | Destination Tauranga Limited Shareholder NZBN: 9429037177379 Company Number: 1054737 |
10 Oct 2005 - 28 Mar 2012 | |
Individual | Thomas, Richard Barry |
Tauranga |
18 Jun 2002 - 10 Oct 2005 |
Maria Gertruda Daley - Director
Appointment date: 26 Nov 2013
Address: Rd 1, Richmond Downs, 3475 New Zealand
Address used since 26 Jun 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 05 Apr 2018
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 26 Nov 2013
Josh Daley - Director
Appointment date: 29 Nov 2013
Address: Rd 1, Richmond Downs, 3475 New Zealand
Address used since 26 Jun 2019
Josh Adam Daley - Director
Appointment date: 29 Nov 2013
Address: Rd5, Te Awamutu, 3875 New Zealand
Address used since 05 Apr 2018
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 29 Nov 2013
Maria Gertruda Geraerts - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 29 Nov 2013
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 05 May 2013
Richard Barry Thomas - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 09 Oct 2005
Address: Tauranga,
Address used since 18 Jun 2002
The Gourmet Griller Limited
109 St Leger Road
Subway Silverdale Rd Limited
1/109 St Leger Road
Beaulieu Investments Limited
228 Leger Grove
Advanced Ruminant Consultancy Services Limited
197 Lawbrooke Lane
Bon Lait Farm Limited
70 Albert Park Drive
Farm Well Dairies Limited
70 Albert Park Drive
Gee 'n' Tee Limited
70 Albert Park Drive
Jzd Farming Limited
233 Hazelmere Crescent
Rosealan Farms Limited
70 Albert Park Drive
Sandy Holdings 2014 Limited
70 Albert Park Drive