Four Ways Farm Limited was started on 16 Feb 2001 and issued a number of 9429037005320. This registered LTD company has been supervised by 6 directors: Carla Rose Marsden - an active director whose contract began on 28 Sep 2023,
Stephen John Marsden - an active director whose contract began on 28 Sep 2023,
Alan Rodney Moore - an inactive director whose contract began on 16 Feb 2001 and was terminated on 11 Dec 2024,
Susanne Mary Moore - an inactive director whose contract began on 16 Feb 2001 and was terminated on 11 Dec 2024,
Helen Sandra Sturt - an inactive director whose contract began on 16 Feb 2001 and was terminated on 30 May 2003.
According to our database (updated on 01 Jun 2025), the company registered 1 address: 139 Main Street, Pahiatua, 4910 (types include: physical, registered).
Up until 01 Nov 2010, Four Ways Farm Limited had been using 11 Mangahao Road, Pahiatua as their physical address.
A total of 1000000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500000 shares are held by 1 entity, namely:
Marsden, Stephen John (an individual) located at Rd 7, Pahiatua postcode 4987.
Another group consists of 1 shareholder, holds 50% shares (exactly 500000 shares) and includes
Marsden, Carla Rose - located at Rd 7, Pahiatua.
Previous address
Address: 11 Mangahao Road, Pahiatua New Zealand
Physical & registered address used from 16 Feb 2001 to 01 Nov 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500000 | |||
| Individual | Marsden, Stephen John |
Rd 7 Pahiatua 4987 New Zealand |
09 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 500000 | |||
| Individual | Marsden, Carla Rose |
Rd 7 Pahiatua 4987 New Zealand |
09 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sturt, Helen Sandra |
Rd 3 Pahiatua |
30 Oct 2003 - 30 Oct 2003 |
| Individual | Moore, Susanne Mary |
Rd 7 Pahiatua 4987 New Zealand |
16 Feb 2001 - 08 Jan 2025 |
| Individual | Moore, Susanne Mary |
Rd 7 Pahiatua 4987 New Zealand |
16 Feb 2001 - 08 Jan 2025 |
| Individual | Moore, Alan Rodney |
Rd 7 Pahiatua 4987 New Zealand |
16 Feb 2001 - 08 Jan 2025 |
| Individual | Moore, Alan Rodney |
Rd 7 Pahiatua 4987 New Zealand |
16 Feb 2001 - 08 Jan 2025 |
| Individual | Coppell, Lesley Sue |
Rd 1 Pahiatua 4981 New Zealand |
16 Oct 2014 - 10 Jun 2024 |
| Individual | Coppell, Nicholas Jon |
Rd 1 Pahiatua 4981 New Zealand |
16 Oct 2014 - 10 Jun 2024 |
| Individual | Sturt, Phillip Ford |
Rd 3 Pahiatua |
30 Oct 2003 - 30 Oct 2003 |
Carla Rose Marsden - Director
Appointment date: 28 Sep 2023
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 28 Sep 2023
Stephen John Marsden - Director
Appointment date: 28 Sep 2023
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 28 Sep 2023
Alan Rodney Moore - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 11 Dec 2024
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 05 Oct 2023
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 02 Oct 2009
Susanne Mary Moore - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 11 Dec 2024
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 05 Oct 2023
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 02 Oct 2009
Helen Sandra Sturt - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 30 May 2003
Address: Rd 3, Pahiatua,
Address used since 16 Feb 2001
Phillip Ford Sturt - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 30 May 2003
Address: Rd 3, Pahiatua,
Address used since 16 Feb 2001
Makahikatea Trust Company Limited
139 Main Street
Champion Store Livestock Limited
139 Main Street
Haunui-eke Limited
139 Main Street
In Touch Decorators Limited
139 Main Street
Tuapokai Dairies Limited
139 Main Street
Fairholm Farming Limited
139 Main Street