Shortcuts

John F Jones Livestock Company Limited

Type: NZ Limited Company (Ltd)
9429037419387
NZBN
1004572
Company Number
Registered
Company Status
Current address
1714 Oparure Road
Rd 5
Piopio 3985
New Zealand
Physical & registered & service address used since 18 Mar 2019

John F Jones Livestock Company Limited, a registered company, was incorporated on 01 Dec 1999. 9429037419387 is the NZBN it was issued. This company has been run by 2 directors: Gavin John Jones - an active director whose contract started on 01 Dec 1999,
John Farquharson Jones - an active director whose contract started on 12 Jun 2012.
Updated on 08 Jun 2025, our data contains detailed information about 1 address: 1714 Oparure Road, Rd 5, Piopio, 3985 (types include: physical, registered).
John F Jones Livestock Company Limited had been using 22 Dick Street, Cambridge as their physical address up to 18 Mar 2019.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 95 shares (95 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 5 shares (5 per cent).

Addresses

Previous addresses

Address: 22 Dick Street, Cambridge, 3434 New Zealand

Physical & registered address used from 23 Feb 2010 to 18 Mar 2019

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered & physical address used from 07 Mar 2003 to 23 Feb 2010

Address: Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland

Registered address used from 07 Jun 2002 to 07 Mar 2003

Address: Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Strete, Auckland

Physical address used from 07 Jun 2002 to 07 Mar 2003

Address: Smith Sutcliffe & Associates Ltd, 1st Floor, 960 Victoria Street, Hamilton

Physical address used from 09 Mar 2001 to 07 Jun 2002

Address: 51 Crosby Road, Hamilton

Physical address used from 02 Mar 2001 to 09 Mar 2001

Address: 51 Crosby Road, Hamilton

Registered address used from 02 Mar 2001 to 07 Jun 2002

Address: 51 Crosby Road, Hamilton

Registered address used from 12 Apr 2000 to 02 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Individual Jones, Gavin John Rd 5
Piopio
3985
New Zealand
Individual Jones, John Farquharson Rd 5
Piopio
3985
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Jones, Gavin John Rd 5
Piopio
3985
New Zealand
Directors

Gavin John Jones - Director

Appointment date: 01 Dec 1999

Address: Rd 5, Piopio, 3985 New Zealand

Address used since 10 Mar 2020

Address: Hamilton, 3288 New Zealand

Address used since 16 Mar 2016


John Farquharson Jones - Director

Appointment date: 12 Jun 2012

Address: Rd 5, Piopio, 3985 New Zealand

Address used since 10 Mar 2020

Address: Hamilton, 3283 New Zealand

Address used since 12 Jun 2012

Nearby companies

Cooney Trustees 2013 Limited
22 Dick Street

Elegal Limited
22 Dick Street

Cooney Trustees 2011 Limited
22 Dick Street

All Holdings Limited
22 Dick Street

Cooney Trustees Limited
22 Dick Street

Alpha Mortgages Limited
22 Dick Street