Shortcuts

Broad Acres Farms Limited

Type: NZ Limited Company (Ltd)
9429037791988
NZBN
919492
Company Number
Registered
Company Status
Current address
21 Neville Street
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 30 Apr 2020

Broad Acres Farms Limited, a registered company, was registered on 10 Aug 1998. 9429037791988 is the NZ business number it was issued. The company has been run by 6 directors: John William Lang - an active director whose contract started on 10 Aug 1998,
Kurin Yvonne Lang - an active director whose contract started on 10 Aug 1998,
Denise Anne Van Der Bijl - an active director whose contract started on 02 Mar 2001,
Willem Frederik Theodoor Van Der Bijl - an active director whose contract started on 02 Mar 2001,
Christopher Matthew Van Der Bijl - an inactive director whose contract started on 02 Mar 2001 and was terminated on 11 Feb 2020.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 21 Neville Street, Warkworth, Warkworth, 0910 (category: registered, physical).
Broad Acres Farms Limited had been using C/- Withers & Co., Chartered Accountants, Withers Building, Neville Street, Warkworth as their registered address up to 09 Mar 2000.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4998 shares (10%).

Addresses

Previous addresses

Address: C/- Withers & Co., Chartered Accountants, Withers Building, Neville Street, Warkworth

Registered address used from 09 Mar 2000 to 09 Mar 2000

Address: Withers Building, 23 Neville Street, Warkworth, 0910 New Zealand

Registered address used from 09 Mar 2000 to 30 Apr 2020

Address: 23 Neville Street, Warkworth, 0910 New Zealand

Physical address used from 10 Aug 1998 to 30 Apr 2020

Address: C/- Withers & Co., Chartered Accountants, Withers Building, Neville Street, Warkworth

Physical address used from 10 Aug 1998 to 10 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #4 Number of Shares: 1
Individual Van Der Bijl, Willem Frederick T Rd 2
Waipu
0582
New Zealand
Shares Allocation #6 Number of Shares: 4998
Individual Van Der Bijl, Willem Frederick T Rd 2
Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Der Bijl, Willem Frederick Theodoor Rd 2
Waipu
0582
New Zealand
Individual Lang, Kurin Yvonne Rd 2
Waipu
0582
New Zealand
Individual Lang, Kurin Yvonne Rd 2
Waipu
0582
New Zealand
Individual Van Der Bijl, Denise Anne Rd 2
Waipu
0582
New Zealand
Individual Van Der Bijl, Denise Anne Rd 2
Waipu
0582
New Zealand
Individual Lang, Kurin Yvonne Mossburn Road
R.d.1, Otautau
Individual Van Der Bijl, Christopher R D 1
Reporoa
Individual Blackman, Ian Ross Mossburn Road
R D 1, Otautau
Individual Blackman, Ian Ross R D 1
Reporoa
Individual Lang, John William Rd 2
Waipu
0582
New Zealand
Individual Spargo, Christopher Whakarewarewa
Rotorua
3010
New Zealand
Individual Spargo, Christopher Whakarewarewa
Rotorua
3010
New Zealand
Individual Spargo, Christopher Whakarewarewa
Rotorua
3010
New Zealand
Individual Blackman, Ian Ross R D 1
Reporoa
Individual Van Der Bijl, Willem Frederick Theodoor Mossburn Road
R D 1, Otautau
Individual Lang, John William Mossburn Road
R.d.1, Otautau
Individual Lang, John William Rd 2
Waipu
0582
New Zealand
Individual Lang, Kurin Yvonne Mossburn Road
R D 1, Otautau
Individual Lang, John William Rd 2
Waipu
0582
New Zealand
Individual Van Der Bijl, Patricia Norma Rd 1
Reporoa
3081
New Zealand
Individual Van Der Bijl, Denise Anne Rd 2
Waipu
0582
New Zealand
Individual Van Der Bijl, Willem Frederick Theodoor Rd 2
Waipu
0582
New Zealand
Individual Van Der Bijl, Chris M R D 1
Reporoa
Individual Van Der Bijl, Christopher R D 1
Reporoa
Individual Spargo, Christopher Whakarewarewa
Rotorua
3010
New Zealand
Individual Van Der Bijl, Denise Anne Mossburn Road
R D 1, Otautau
Individual Van Der Bijl, Denise Anne Mossburn Road
R D 1, Otautau
Director Patricia Norma Van Der Bijl Rd 1
Reporoa
3081
New Zealand
Individual Van Der Bijl, Christopher R D 1
Reporoa
Individual Lang, John William Rd 2
Waipu
0582
New Zealand
Individual Lang, Kurin Yvonne Mossburn Road
R D 1, Otautau
Individual Lang, John William Mossburn Road
R D 1, Otautau
Directors

John William Lang - Director

Appointment date: 10 Aug 1998

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 16 Mar 2016

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Jun 2019


Kurin Yvonne Lang - Director

Appointment date: 10 Aug 1998

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 16 Mar 2016

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Jun 2019


Denise Anne Van Der Bijl - Director

Appointment date: 02 Mar 2001

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 16 Mar 2016

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Jun 2019


Willem Frederik Theodoor Van Der Bijl - Director

Appointment date: 02 Mar 2001

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 16 Mar 2016

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Jun 2019


Christopher Matthew Van Der Bijl - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 11 Feb 2020

Address: Rd 1, Reporoa, 3081 New Zealand

Address used since 16 Mar 2016


Patricia Norma Van Der Bijl - Director (Inactive)

Appointment date: 22 Dec 2014

Termination date: 11 Feb 2020

Address: Rd 1, Reporoa, 3081 New Zealand

Address used since 22 Dec 2014

Nearby companies

Warkworth Surveyors Limited
Withers Building, 23 Neville Street

Bean Building Limited
Withers Building, 23 Neville Street

Mckergow Builders Limited
Withers Building, 23 Neville Street

Entourage Nz Limited
Withers Building, 23 Neville Street

Withers & Co Trustee Company (2008) Limited
Withers Building, 23 Neville Street

Elleco Limited
Withers Building, 23 Neville Street