Mead Family Farm Limited, a registered company, was started on 25 Jun 1997. 9429038061417 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Thelma Pearl Mead - an active director whose contract started on 25 Jun 1997,
Bryce Derrall Mead - an active director whose contract started on 25 Jun 1997,
Gordon Morris Mead - an inactive director whose contract started on 25 Jun 1997 and was terminated on 08 Jan 2018.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 26A Weld Street, Cambridge, Cambridge, 3434 (type: physical, registered).
Mead Family Farm Limited had been using 18 Lake Street, Cambridge as their physical address up to 01 Jul 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 300 shares (30 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 350 shares (35 per cent).
Principal place of activity
26a Weld Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 18 Lake Street, Cambridge, 3450 New Zealand
Physical & registered address used from 10 May 2017 to 01 Jul 2020
Address #2: 18 Lake Street, Cambridge, 3450 New Zealand
Physical & registered address used from 03 Jul 2013 to 10 May 2017
Address #3: C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge New Zealand
Registered & physical address used from 21 Apr 2010 to 03 Jul 2013
Address #4: Beban Associates, Bnz Building, 51-53 Victoria Street, Cambridge
Physical address used from 27 Apr 2006 to 21 Apr 2010
Address #5: De Lautour Partners, B N Z Building, Victoria Street, Cambridge
Registered address used from 11 Apr 2000 to 21 Apr 2010
Address #6: De Lautour Partners, B N Z Building, Victoria Street, Cambridge
Registered address used from 15 May 1998 to 11 Apr 2000
Address #7: De Lautour Partners, B N Z Building, Victoria Street, Cambridge
Physical address used from 15 May 1998 to 15 May 1998
Address #8: Beban Associates, Bnz Buildings, Suite One, Victoria Street, Cambridge
Physical address used from 15 May 1998 to 27 Apr 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Mead, Bryce Derrall |
R D 3 Roto-o-rangi, Cambridge |
25 Jun 1997 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Mead, Thelma Pearl |
Cambridge Cambridge 3434 New Zealand |
25 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mead, Maurice Wayne |
Cambridge Cambridge 3434 New Zealand |
26 Apr 2018 - 23 Mar 2022 |
Individual | Mead, Maurice Wayne |
Cambridge Cambridge 3434 New Zealand |
26 Apr 2018 - 23 Mar 2022 |
Individual | Mead, Gordon Morris |
R D 3 Roto-o-rangi, Cambridge |
25 Jun 1997 - 26 Apr 2018 |
Individual | Mead, Colleen Phyllis |
R D 3 Roto-o-rangi, Cambridge |
25 Jun 1997 - 19 Apr 2006 |
Thelma Pearl Mead - Director
Appointment date: 25 Jun 1997
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Jun 2015
Bryce Derrall Mead - Director
Appointment date: 25 Jun 1997
Address: R D 3, Roto-o-rangi, Cambridge, 3495 New Zealand
Address used since 01 Jun 2015
Gordon Morris Mead - Director (Inactive)
Appointment date: 25 Jun 1997
Termination date: 08 Jan 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Jun 2015
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street