Shortcuts

Evander Farms Limited

Type: NZ Limited Company (Ltd)
9429038209307
NZBN
832478
Company Number
Registered
Company Status
Current address
65 Kennedy Road
Rd 2
Dairy Flat 0792
New Zealand
Physical & service & registered address used since 25 Oct 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Green, Gerard Joseph Buckley Rd 2
Albany
0792
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Green, Catherine Maree Rd 2
Albany
0792
New Zealand
Directors

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

Nearby companies

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