Shortcuts

Wood Farrier Services Limited

Type: NZ Limited Company (Ltd)
9429037099947
NZBN
1093903
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding 4740
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 12 Apr 2012
53-55 Manchester Street
Feilding
Feilding 4740
New Zealand
Physical & registered & service address used since 20 Apr 2012

Wood Farrier Services Limited was started on 03 Nov 2000 and issued an NZ business identifier of 9429037099947. This registered LTD company has been run by 2 directors: Jason Earl Wood - an active director whose contract started on 03 Nov 2000,
Anna Celeste Wood - an inactive director whose contract started on 03 Nov 2000 and was terminated on 31 Mar 2008.
As stated in our data (updated on 11 Mar 2024), the company registered 1 address: 53-55 Manchester Street, Feilding, Feilding, 4740 (types include: physical, registered).
Up until 20 Apr 2012, Wood Farrier Services Limited had been using 50 Colters Line, Feilding as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wood, Jason Earl (an individual) located at Beaconsfield, Feilding postcode 4779.

Addresses

Previous addresses

Address #1: 50 Colters Line, Feilding New Zealand

Registered & physical address used from 06 Apr 2009 to 20 Apr 2012

Address #2: 26 Churcher Street, Feilding

Physical & registered address used from 10 Apr 2008 to 06 Apr 2009

Address #3: Cnr Sanson And Kaimatarau Road, R D 3, Palmerston North

Physical & registered address used from 27 Mar 2008 to 10 Apr 2008

Address #4: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 11 Mar 2008 to 27 Mar 2008

Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 02 Oct 2007 to 11 Mar 2008

Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Dec 2005 to 02 Oct 2007

Address #7: 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 08 Mar 2005 to 09 Dec 2005

Address #8: 4th Floor, Fmg Building, 68 The Square, Palmerston North

Physical address used from 08 Mar 2005 to 02 Oct 2007

Address #9: C/- Mckenzie Mcphail, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 02 May 2001 to 08 Mar 2005

Address #10: C/- Mckenzie Mcphail, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 03 Nov 2000 to 03 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wood, Jason Earl Beaconsfield
Feilding
4779
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Anna Celeste R D 3
Palmerston North
Directors

Jason Earl Wood - Director

Appointment date: 03 Nov 2000

Address: Rd 9, Feilding, 4779 New Zealand

Address used since 20 Apr 2016


Anna Celeste Wood - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 31 Mar 2008

Address: R D 3, Palmerston North,

Address used since 03 Nov 2000

Nearby companies

Hambrook Web Design Limited
22 Churcher Street

The Oroua Badminton Association Incorporated
C/o Mrs Marion Casey

R H R Developments Limited
36 Churcher Street

Sk Floorings Limited
23 Virginia Crescent

Reuben Flooring Limited
23 Virginia Crescent

Brandyl Investments Limited
24 Wild Street