Capeview Farm Limited, a registered company, was started on 02 Mar 2001. 9429036996261 is the NZ business number it was issued. The company has been managed by 4 directors: Ian Neville Wright - an active director whose contract started on 02 Mar 2001,
Elaine Joyce Wright - an active director whose contract started on 02 Mar 2001,
Warren Paul Wright - an active director whose contract started on 02 Mar 2001,
Janeane Susan Wright - an active director whose contract started on 02 Mar 2001.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 1636 Te Rahu Road, Te Awamutu, Te Awamutu, 3800 (physical address),
1636 Te Rahu Road, Te Awamutu, Te Awamutu, 3800 (service address),
1636 Te Rahu Road, Te Awamutu, Te Awamutu, 3800 (registered address),
376 Douglas Avenue, Te Awamutu, Te Awamutu, 3800 (office address) among others.
Capeview Farm Limited had been using 1636 Te Rahu Road, Te Awamutu, Te Awamutu as their physical address up to 08 Mar 2022.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 50 shares (50 per cent). Lastly we have the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Principal place of activity
376 Douglas Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 1636 Te Rahu Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 13 Feb 2020 to 08 Mar 2022
Address #2: 376 Douglas Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 13 Feb 2020 to 08 Mar 2022
Address #3: 195 Mahoe Street, Te Awamutu New Zealand
Registered & physical address used from 11 Aug 2004 to 13 Feb 2020
Address #4: Waiare Road, R D 2, Kerikeri
Physical & registered address used from 03 Mar 2002 to 11 Aug 2004
Address #5: 517 Paekaka Road, R D 2, Piopio
Registered address used from 05 Jun 2001 to 03 Mar 2002
Address #6: 517 Paekaka Road, R D 2, Piopio
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #7: 517 Waiare Road, R D 2, Kerikeri
Physical address used from 05 Jun 2001 to 03 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Wright, Janeane Susan |
Te Awamutu Te Awamutu 3800 New Zealand |
02 Mar 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wright, Ian Neville |
Kerikeri Kerikeri 0230 New Zealand |
02 Mar 2001 - |
Individual | Wright, Elaine Joyce |
Kerikeri Kerikeri 0230 New Zealand |
02 Mar 2001 - |
Entity (NZ Limited Company) | Redoubt Trustees Xviii Limited Shareholder NZBN: 9429046592668 |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Sep 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wright, Warren Paul |
Te Awamutu Te Awamutu 3800 New Zealand |
02 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Page, Bruce Ellett |
Te Awamutu |
02 Mar 2001 - 24 Sep 2018 |
Ian Neville Wright - Director
Appointment date: 02 Mar 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Aug 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 06 Apr 2011
Elaine Joyce Wright - Director
Appointment date: 02 Mar 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Aug 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 26 Feb 2014
Warren Paul Wright - Director
Appointment date: 02 Mar 2001
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 16 Dec 2016
Janeane Susan Wright - Director
Appointment date: 02 Mar 2001
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 16 Dec 2016
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street