Shortcuts

Fairhaven Farms Limited

Type: NZ Limited Company (Ltd)
9429036957491
NZBN
1126044
Company Number
Registered
Company Status
Current address
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Physical & service address used since 27 Feb 2019
85 Tiverton Downs Road
Rd 1
Broadlands 3081
New Zealand
Registered & service address used since 15 Dec 2023

Fairhaven Farms Limited, a registered company, was registered on 29 Mar 2001. 9429036957491 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Peter John Clinton Wynyard - an active director whose contract started on 29 Mar 2001,
Vicky Anne Wynyard - an active director whose contract started on 29 Mar 2001,
Donald Raymond Hyland - an inactive director whose contract started on 29 Mar 2001 and was terminated on 31 May 2005,
Judith Anne Hyland - an inactive director whose contract started on 29 Mar 2001 and was terminated on 31 May 2005.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 85 Tiverton Downs Road, Rd 1, Broadlands, 3081 (category: registered, service).
Fairhaven Farms Limited had been using Towngate Building, 44 Heuheu Street, Taupo as their registered address up until 30 Nov 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Wynyard, Vicky Anne (an individual) located at Rd 1, Reporoa postcode 3081,
Wynyard, Peter John Clinton (an individual) located at Rd 1, Reporoa postcode 3081,
Bignell, Steven James (an individual) located at Taupo postcode 3385.

Addresses

Previous addresses

Address #1: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Registered address used from 21 Apr 2008 to 30 Nov 2018

Address #2: Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand

Physical address used from 21 Apr 2008 to 27 Feb 2019

Address #3: Hart & Associates, Chartered Accountants, 168 Main Street, Huntly

Registered & physical address used from 29 Mar 2001 to 21 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wynyard, Vicky Anne Rd 1
Reporoa
3081
New Zealand
Individual Wynyard, Peter John Clinton Rd 1
Reporoa
3081
New Zealand
Individual Bignell, Steven James Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hart, Philip Robin Huntly
Individual Hyland, Donald Raymond R D 8
Te Puke
Individual Hyland, Judith Anne R D 8
Te Puke
Individual Hart, Philip Robin Huntly
Individual Hyland, Donald Raymond R D 8
Te Puke
Individual Hyland, Judith Anne R D 8
Te Puke
Directors

Peter John Clinton Wynyard - Director

Appointment date: 29 Mar 2001

Address: Rd 1, Reporoa, 3081 New Zealand

Address used since 26 May 2010


Vicky Anne Wynyard - Director

Appointment date: 29 Mar 2001

Address: Rd 1, Reporoa, 3081 New Zealand

Address used since 26 May 2010


Donald Raymond Hyland - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 31 May 2005

Address: R D 8, Te Puke,

Address used since 29 Mar 2001


Judith Anne Hyland - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 31 May 2005

Address: R D 8, Te Puke,

Address used since 29 Mar 2001

Nearby companies

Patepouri Limited
168 Main Street

Malinia Limited
168 Main Street

M & A Allen Limited
168 Main Street

Sabor Farms Limited
168 Main Street

Qualtex New Zealand Limited
168 Main Street

Moving Forward 2012 Limited
168 Main Street