Evander Farms Limited, a registered company, was registered on 29 Oct 1996. 9429038209307 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Catherine Maree Green - an active director whose contract began on 29 Oct 1996,
Gerard Joseph Buckley Green - an active director whose contract began on 29 Oct 1996.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 65 Kennedy Road, Rd 2, Dairy Flat, 0792 (types include: physical, service).
Evander Farms Limited had been using Level 1, 7 Anzac Road, Browns Bay, Auckland as their physical address until 25 Oct 2018.
Past names for this company, as we found at BizDb, included: from 29 Oct 1996 to 21 Nov 1996 they were called Long Bay Livestock Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 31 Oct 2011 to 25 Oct 2018
Address: Hugh Green Group, First Floor, 107 Neilson Street, Onehunga, Auckland New Zealand
Registered & physical address used from 03 Nov 2003 to 31 Oct 2011
Address: Hush Green Group, First Floor, 107 Neilson Street, Onehunga, Auckland
Physical & registered address used from 02 Sep 2002 to 03 Nov 2003
Address: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 29 Apr 2002 to 02 Sep 2002
Address: 26 Mays Street, Devonport, Auckland 1309
Registered address used from 11 Apr 2000 to 29 Apr 2002
Address: 26 Mays Street, Devonport, Auckland 1309
Physical address used from 16 Dec 1996 to 16 Dec 1996
Address: Price Waterhouse, 66 Wyndham Street, Auckland
Physical address used from 16 Dec 1996 to 29 Apr 2002
Address: 26 Mays Street, Devonport, Auckland 1309
Registered address used from 06 Dec 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Green, Gerard Joseph Buckley |
Rd 2 Albany 0792 New Zealand |
29 Oct 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Green, Catherine Maree |
Rd 2 Albany 0792 New Zealand |
29 Oct 1996 - |
Catherine Maree Green - Director
Appointment date: 29 Oct 1996
Address: Rd 2, Albany, 0792 New Zealand
Address used since 20 Oct 2011
Gerard Joseph Buckley Green - Director
Appointment date: 29 Oct 1996
Address: Rd 2, Albany, 0792 New Zealand
Address used since 20 Oct 2011
P C Fraser Trustees Limited
Level 1, 7 Anzac Road
Hamlet Trustee Limited
Level 1, 7 Anzac Road
Novator 6 Limited
Level 1, 7 Anzac Road,
Shajean Limited
Level 1, 7 Anzac Road
Boston Belles Investments Limited
Browns Bay
Robinson & Running Limited
Level 1, 7 Anzac Road