Shortcuts

Mossop Farm Limited

Type: NZ Limited Company (Ltd)
9429038367878
NZBN
714241
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 07 Jan 2022

Mossop Farm Limited, a registered company, was launched on 28 Feb 1996. 9429038367878 is the NZ business number it was issued. The company has been managed by 4 directors: Graeme Patrick Hopson - an active director whose contract started on 28 Feb 1996,
Diane Elizabeth Hopson - an active director whose contract started on 28 Feb 1996,
Stuart Clive Louch - an inactive director whose contract started on 28 Feb 1996 and was terminated on 16 Apr 1998,
Dianne Rosalie Louch - an inactive director whose contract started on 28 Feb 1996 and was terminated on 16 Apr 1998.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (type: registered, physical).
Mossop Farm Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up until 07 Jan 2022.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered & physical address used from 25 May 2021 to 07 Jan 2022

Address: 2a Arawa Street, Matamata, 3400 New Zealand

Physical & registered address used from 21 Oct 2013 to 25 May 2021

Address: 55 Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 11 Nov 2011 to 21 Oct 2013

Address: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand

Physical & registered address used from 20 Nov 2009 to 11 Nov 2011

Address: Cameron Accounting Ltd, 55 Arawa Street, Matamata

Registered address used from 14 Nov 2005 to 20 Nov 2009

Address: Cameron Accoutning Ltd, 55 Arawa Street, Matamata

Physical address used from 14 Nov 2005 to 20 Nov 2009

Address: C/o Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville

Registered address used from 11 Apr 2000 to 14 Nov 2005

Address: Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville

Registered address used from 08 May 1998 to 11 Apr 2000

Address: Roger A Cameron, Chartered Accountant, 55 Arawa Street, Matamata

Physical address used from 01 Dec 1997 to 14 Nov 2005

Address: C/o Cave Bannin Sexton Cooper, 42 Moorhouse Street, Morrinsville

Registered address used from 01 Dec 1997 to 08 May 1998

Address: C/o Cave Bannin Sexton Cooper, 42 Moorhouse Street, Morrinsville

Physical address used from 01 Dec 1997 to 01 Dec 1997

Address: Same As Registered Office

Physical address used from 01 Dec 1997 to 01 Dec 1997

Address: C/o Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville

Registered & physical address used from 28 Feb 1996 to 01 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Hopson, Diane Elizabeth Rd 1
Tokoroa
3491
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Hopson, Graeme Patrick Rd 1
Tokoroa
3491
New Zealand
Directors

Graeme Patrick Hopson - Director

Appointment date: 28 Feb 1996

Address: Rd 1, Tokoroa, 3491 New Zealand

Address used since 13 Nov 2009


Diane Elizabeth Hopson - Director

Appointment date: 28 Feb 1996

Address: Rd 1, Tokoroa, 3491 New Zealand

Address used since 13 Nov 2009


Stuart Clive Louch - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 16 Apr 1998

Address: R D 2, Matamata,

Address used since 28 Feb 1996


Dianne Rosalie Louch - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 16 Apr 1998

Address: R D 2, Matamata,

Address used since 28 Feb 1996

Nearby companies

Candy Gillespie Limited
Candy Gillespie

Empire Stone Limited
Candy Gillespie

L & M Ventures 2005 Limited
Candy Gillespie

White Swan Properties Limited
Candy Gillespie

Bay Big Bales Limited
Candy Gillespie

Bw Van Heuven Limited
Candy Gillespie