Top View Farm Limited, a registered company, was incorporated on 28 Mar 2001. 9429036988259 is the number it was issued. The company has been supervised by 3 directors: Aileen Gladys Thompson - an active director whose contract began on 28 Mar 2001,
Howard John Thompson - an active director whose contract began on 22 Dec 2020,
Ewen David Thompson - an inactive director whose contract began on 28 Mar 2001 and was terminated on 22 Dec 2020.
Last updated on 01 Jun 2025, our database contains detailed information about 1 address: 5 Boardwalk Lane, Papamoa Beach, Papamoa, 3118 (category: service, physical).
Top View Farm Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their service address until 18 Nov 2024.
A total of 10000 shares are allotted to 6 shareholders (3 groups). The first group includes 4750 shares (47.5%) held by 4 entities. Moving on the second group includes 1 shareholder in control of 500 shares (5%). Finally we have the next share allotment (4750 shares 47.5%) made up of 1 entity.
Previous addresses
Address #1: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Service address used from 06 Dec 2021 to 18 Nov 2024
Address #2: 123 Jellicoe Street, Te Puke New Zealand
Registered address used from 12 Nov 2009 to 06 Dec 2021
Address #3: 123 Jellicoe Street, Te Puke, 3119 New Zealand
Physical address used from 12 Nov 2009 to 06 Dec 2021
Address #4: C/-the Business Results Group Ltd, 123 Jellicoe Street, Te Puke 3153
Physical address used from 27 Nov 2008 to 12 Nov 2009
Address #5: C/-the Business Results Group Ltd, 123 Jellicoe Street, Te Puke
Registered address used from 27 Nov 2008 to 12 Nov 2009
Address #6: C/- The Business Results Group Limited, Chartered Accountants, 123 Jellicoe Street, Te Puke
Physical address used from 29 Mar 2001 to 27 Nov 2008
Address #7: C/- The Business Results Group Limited, Chartered Accountants, 123 Jellicoe Street, Te Puke
Registered address used from 28 Mar 2001 to 27 Nov 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4750 | |||
| Individual | Jamieson, Adaleen Anne |
Rd 4 Matata 3194 New Zealand |
03 Apr 2025 - |
| Individual | Thompson, Ross Ewen |
Flagstaff Hamilton 3210 New Zealand |
03 Apr 2025 - |
| Director | Thompson, Howard John |
Rd 3 Matamata 3473 New Zealand |
03 Apr 2025 - |
| Individual | Thompson, Aileen Gladys |
Papamoa 3118 New Zealand |
28 Mar 2001 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | H J & D M Thompson Limited Shareholder NZBN: 9429032459609 |
Te Puike 3119 New Zealand |
03 Apr 2023 - |
| Shares Allocation #3 Number of Shares: 4750 | |||
| Individual | Thompson, Aileen Gladys |
Papamoa 3118 New Zealand |
28 Mar 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | H J & D M Thompson Limited Shareholder NZBN: 9429032459609 Company Number: 2194931 |
03 Apr 2023 - 03 Apr 2023 | |
| Individual | Thompson, Ewen David |
Papamoa 3118 New Zealand |
28 Mar 2001 - 03 Apr 2025 |
| Individual | Thompson, Ewen David |
Papamoa 3118 New Zealand |
28 Mar 2001 - 03 Apr 2025 |
| Individual | Thompson, Della Marie |
Rd 6 Pukehina 3186 New Zealand |
16 May 2016 - 03 Apr 2023 |
| Individual | Thompson, Howard John |
Rd 3 Matamata 3473 New Zealand |
16 May 2016 - 03 Apr 2023 |
Aileen Gladys Thompson - Director
Appointment date: 28 Mar 2001
Address: Papamoa, 3118 New Zealand
Address used since 17 Jan 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 16 Nov 2012
Howard John Thompson - Director
Appointment date: 22 Dec 2020
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 17 Jan 2023
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 22 Dec 2020
Ewen David Thompson - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 22 Dec 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 16 Nov 2012
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street