Mitchell Farms 2000 Limited, a registered company, was registered on 17 Dec 1997. 9429037937683 is the NZ business number it was issued. The company has been run by 7 directors: Alan Dean Mitchell - an active director whose contract began on 26 May 1998,
Heather Nuki Mitchell - an active director whose contract began on 26 May 1998,
James Alan Mitchell - an inactive director whose contract began on 26 May 1998 and was terminated on 01 Jun 2006,
Winsome Yvonne Mitchell - an inactive director whose contract began on 26 May 1998 and was terminated on 01 Jun 2006,
Georgina Tracey Kurei - an inactive director whose contract began on 26 May 1998 and was terminated on 01 Jun 2006.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (category: registered, physical).
Mitchell Farms 2000 Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address up to 09 Jul 2018.
Previous names used by this company, as we found at BizDb, included: from 17 Dec 1997 to 17 Aug 1998 they were called Norsewood Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 15 May 2012 to 09 Jul 2018
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 23 Aug 1999 to 23 Aug 1999
Address: Focus, Cnr Pyne & Mcalister Street, Whakatane New Zealand
Registered address used from 23 Aug 1999 to 15 May 2012
Address: Owen Eggleton & Associates, Chartered Accountants, 103 The Strand, Whakatane
Registered & physical address used from 23 Aug 1999 to 23 Aug 1999
Address: C/-focus, Crn Pyne & Mcalister Streets, Whakatane New Zealand
Physical address used from 23 Aug 1999 to 15 May 2012
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered & physical address used from 10 Jun 1998 to 23 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mitchell, Heather Nuki |
Rd 3 Whakatane 3193 New Zealand |
01 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mitchell, Alan Dean |
Rd 3 Whakatane 3193 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Heather Nuki |
Rd 3 Whakatane 3193 New Zealand |
17 Dec 1997 - 02 Aug 2021 |
Individual | Mitchell, Heather Nuki |
Waimana |
08 Aug 2006 - 08 Aug 2006 |
Individual | Mitchell, Alan Dean |
Waimana |
08 Aug 2006 - 08 Aug 2006 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
Whakatane Whakatane 3120 New Zealand |
01 Apr 2009 - 02 Aug 2021 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
08 Aug 2006 - 08 Aug 2006 | |
Individual | Mitchell, Alan Dean |
Rd 3 Whakatane 3193 New Zealand |
17 Dec 1997 - 02 Aug 2021 |
Individual | Mitchell, James Alan |
Raimana |
17 Dec 1997 - 08 Aug 2006 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
Whakatane Whakatane 3120 New Zealand |
01 Apr 2009 - 02 Aug 2021 |
Individual | Mitchell, Floyd David |
Waimana |
17 Dec 1997 - 08 Aug 2006 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
08 Aug 2006 - 08 Aug 2006 | |
Individual | Kurei, Georgina Tracey |
Waimana |
17 Dec 1997 - 08 Aug 2006 |
Individual | Mitchell, Winsome Yvonne |
Waimana |
17 Dec 1997 - 08 Aug 2006 |
Alan Dean Mitchell - Director
Appointment date: 26 May 1998
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Sep 2009
Heather Nuki Mitchell - Director
Appointment date: 26 May 1998
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Sep 2009
James Alan Mitchell - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 01 Jun 2006
Address: Waimana,
Address used since 26 May 1998
Winsome Yvonne Mitchell - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 01 Jun 2006
Address: Waimana,
Address used since 26 May 1998
Georgina Tracey Kurei - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 01 Jun 2006
Address: Waimana,
Address used since 26 May 1998
Floyd David Mitchell - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 01 Jun 2006
Address: Waimana,
Address used since 26 May 1998
Lisa Maree Tauber - Director (Inactive)
Appointment date: 17 Dec 1997
Termination date: 26 May 1998
Address: Remuera, Auckland,
Address used since 17 Dec 1997
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street