Toomax Limited, a registered company, was incorporated on 18 Apr 2001. 9429036966257 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is categorised. This company has been managed by 4 directors: Paul Glen Mcfarlane - an active director whose contract began on 18 Apr 2001,
Kim Suzanne Mcfarlane - an active director whose contract began on 18 Apr 2001,
Diane Mary Mcfarlane - an inactive director whose contract began on 18 Apr 2001 and was terminated on 09 Oct 2008,
Brent Andrew Mcfarlane - an inactive director whose contract began on 18 Apr 2001 and was terminated on 09 Oct 2008.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 76 Kakepuku Road, Rd 3, Te Awamutu, 3873 (types include: registered, physical).
Toomax Limited had been using 103A Adams Road, Rd 7, Te Awamutu as their registered address up until 05 May 2022.
Previous names for the company, as we managed to find at BizDb, included: from 18 Apr 2001 to 30 Oct 2008 they were called Mac & Mac Herds Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
103a Adams Road, Rd 7, Te Awamutu, 3877 New Zealand
Previous addresses
Address: 103a Adams Road, Rd 7, Te Awamutu, 3877 New Zealand
Registered & physical address used from 28 Apr 2015 to 05 May 2022
Address: 325 Umutawa Road, Rd 1, Pukeatua, 3880 New Zealand
Registered & physical address used from 02 May 2013 to 28 Apr 2015
Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 24 Feb 2012 to 02 May 2013
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered & physical address used from 06 Nov 2008 to 24 Feb 2012
Address: The Offices Of Cooper Aitken & Partners, Chartered Accountants, 42 Moorhouse Street, Morrinsville
Registered & physical address used from 18 Apr 2001 to 06 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcfarlane, Paul Glen |
Rd 3 Te Awamutu 3873 New Zealand |
22 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcfarlane, Kim Suzanne |
Rd 3 Te Awamutu 3873 New Zealand |
22 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfarlane, Diane Mary |
Glen Eden Auckland |
18 Apr 2001 - 01 Aug 2007 |
Individual | Mcfarlane, Brent Andrew |
Glen Eden Auckland |
18 Apr 2001 - 01 Aug 2007 |
Paul Glen Mcfarlane - Director
Appointment date: 18 Apr 2001
Address: Rd 3, Pokuru, 3873 New Zealand
Address used since 08 Apr 2022
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 08 Nov 2015
Kim Suzanne Mcfarlane - Director
Appointment date: 18 Apr 2001
Address: Rd 3, Pokuru, 3873 New Zealand
Address used since 08 Apr 2022
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 08 Nov 2015
Diane Mary Mcfarlane - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 09 Oct 2008
Address: Glen Eden, Auckland,
Address used since 18 Apr 2001
Brent Andrew Mcfarlane - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 09 Oct 2008
Address: Glen Eden, Auckland,
Address used since 18 Apr 2001
Formaxnmum Limited
103a Adams Road
Franski Farms Limited
308 Te Kawa Rd
G & K Brierley Limited
747 Puketarata Road
Gmr Farms Limited
1209 State Highway 3
Harco Limited
62 Seafund Road
Mustang Dairy Farm 2010 Limited
67 Anso Road
Stapleford Farms Limited
518 Otorohanga Road