Moy Farms Limited was started on 09 Mar 1999 and issued a number of 9429037663636. This registered LTD company has been supervised by 6 directors: Michael John Lucas - an active director whose contract began on 28 Jul 2000,
Kyla Margaret Lucas - an active director whose contract began on 28 Jul 2000,
Maureen Edna Mackintosh - an inactive director whose contract began on 28 Jul 2000 and was terminated on 01 Jul 2021,
Rhiannon Jill Clark - an inactive director whose contract began on 28 Jul 2000 and was terminated on 04 Jun 2021,
Josh Nathaniel Clark - an inactive director whose contract began on 28 Jul 2000 and was terminated on 01 Jul 2011.
According to our database (updated on 26 Apr 2024), the company uses 1 address: 33 Blake Lane, Dairy Flat, Rd4 Albany, Auckland 0794 (type: physical, service).
Up until 06 Jan 2009, Moy Farms Limited had been using 33 Blake Lane, Dairy Flat, Rd4 Albany, Auckland 0794 as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 62 shares are held by 1 entity, namely:
Lucas, Kyla Margaret (an individual) located at Rd 4, Albany postcode 0794.
Then there is a group that consists of 1 shareholder, holds 38 per cent shares (exactly 38 shares) and includes
Lucas, Michael John - located at Rd 4, Albany. Moy Farms Limited was classified as "Mixed livestock farming nec" (ANZSIC A019975).
Previous addresses
Address: 33 Blake Lane, Dairy Flat, Rd4 Albany, Auckland 0794 New Zealand
Registered address used from 06 Jan 2009 to 06 Jan 2009
Address: 33 Blake Lane, Dairy Flat, Rd4 Albany, Auckland 1311
Physical & registered address used from 28 Nov 2003 to 06 Jan 2009
Address: Blake Lane, R D 4, Albany
Registered & physical address used from 10 Jan 2003 to 28 Nov 2003
Address: 223 Horseshoe Bush Road, Dairy Flat, R D 4, Albany
Registered address used from 12 Apr 2000 to 10 Jan 2003
Address: 223 Horseshoe Bush Road, Dairy Flat, R D 4, Albany
Physical address used from 10 Mar 1999 to 10 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62 | |||
Individual | Lucas, Kyla Margaret |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Lucas, Michael John |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackintosh, Maureen Edna |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 01 Jul 2021 |
Individual | Clark, Rhiannon Jill |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 04 Jun 2021 |
Individual | Mackintosh, Maureen Edna |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 01 Jul 2021 |
Individual | Mackintosh, Maureen Edna |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 01 Jul 2021 |
Individual | Mackintosh, Maureen Edna |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 01 Jul 2021 |
Individual | Clark, Rhiannon Jill |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 04 Jun 2021 |
Individual | Clark, Josh Nathaniel |
Rd 4 Albany 0794 New Zealand |
21 Nov 2003 - 13 Jul 2011 |
Michael John Lucas - Director
Appointment date: 28 Jul 2000
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Nov 2009
Kyla Margaret Lucas - Director
Appointment date: 28 Jul 2000
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Nov 2009
Maureen Edna Mackintosh - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 01 Jul 2021
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Nov 2009
Rhiannon Jill Clark - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 04 Jun 2021
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Nov 2009
Josh Nathaniel Clark - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 01 Jul 2011
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Nov 2009
Duncan Patrick Mackintosh - Director (Inactive)
Appointment date: 09 Mar 1999
Termination date: 30 Mar 2003
Address: R D 4, Albany, Auckland,
Address used since 10 Jan 2003
Runningnz (2014) Limited
150 Austin Road
Milford Pharmacy (2006) Limited
296 Horseshoe Bush Rd
Hireach Access Platforms Limited
295 Horseshoe Bush Road
Hollie Joss Property Management Limited
348 Horseshoe Bush Road
Hollie Joss Ip Limited
348 Horseshoe Bush Road
Diesel And Hydraulic Maintenance Limited
337 Horseshoe Bush Road
Baa Land Holdings Limited
2182 East Coast Road
Belmagh Farm Limited
252 Blackbridge Road
Blackwatch Nz Enterprises Limited
R D 1
Leeanne Simmentals Limited
64 Gervin Road
Puhoi Hills Limited
385 Kahikatea Flat Road
The Scotsmans Farm Limited
160 Green Road