Leafield Farms Limited, a registered company, was registered on 08 Aug 2000. 9429037196585 is the NZ business number it was issued. The company has been supervised by 5 directors: John Donald Allan Fraser - an active director whose contract began on 30 Aug 2013,
John Donald Allan Fraser - an inactive director whose contract began on 08 Aug 2000 and was terminated on 30 Aug 2013,
Johnathon Daniel Fraser - an inactive director whose contract began on 11 Aug 2004 and was terminated on 30 Aug 2013,
Terry Patrick Coffey - an inactive director whose contract began on 24 Jul 2001 and was terminated on 09 Nov 2009,
Donald John Fraser - an inactive director whose contract began on 08 Aug 2000 and was terminated on 10 Oct 2007.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Business H Q, 308 Queen Street East, Hastings, 4122 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (service address),
Business H Q, 308 Queen Street East, Hastings, 4122 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (physical address) among others.
Leafield Farms Limited had been using 308 Queen Street East, Hastings, Hastings as their physical address up until 29 Oct 2019.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 64 shares (64%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 31 May 2019 to 29 Oct 2019
Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 27 Mar 2018 to 31 May 2019
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 11 Sep 2013 to 27 Mar 2018
Address #4: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Physical & registered address used from 24 Mar 2010 to 11 Sep 2013
Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 24 Mar 2010
Address #6: Same As Registered Office Address
Physical address used from 09 Aug 2000 to 01 Aug 2007
Address #7: C/- Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 08 Aug 2000 to 01 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Fraser, Simom Robert James |
Te Hauke Hastings 4174 New Zealand |
28 May 2009 - |
Shares Allocation #2 Number of Shares: 64 | |||
Individual | Fraser, John Donald Allan |
Waipukurau Waipukurau 4200 New Zealand |
28 May 2009 - |
Individual | Fraser, Johnathon Daniel |
Otane |
28 May 2009 - |
Individual | Prenter, Rachael Jane |
Rd 14 Havelock North 4295 New Zealand |
11 May 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Fraser, Johnathon Daniel |
Otane |
28 May 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fraser, John Donald Allan |
Waipukurau Waipukurau 4200 New Zealand |
08 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coffey, Terry Patrick |
Taradale Napier 4112 New Zealand |
28 May 2009 - 25 Aug 2021 |
Individual | Fraser, Wendy Jane |
Waipukurau New Zealand |
28 May 2009 - 11 May 2011 |
John Donald Allan Fraser - Director
Appointment date: 30 Aug 2013
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 23 May 2019
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 30 Aug 2013
John Donald Allan Fraser - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 30 Aug 2013
Address: Waipukurau,
Address used since 19 Aug 2005
Johnathon Daniel Fraser - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 30 Aug 2013
Address: Otane,
Address used since 19 Aug 2005
Terry Patrick Coffey - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 09 Nov 2009
Address: Hastings, 4174 New Zealand
Address used since 19 Sep 2005
Donald John Fraser - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 10 Oct 2007
Address: Waipukurau,
Address used since 08 Aug 2000
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South