Bindra Farms Limited, a registered company, was registered on 24 Aug 1995. 9429038437960 is the NZ business identifier it was issued. The company has been managed by 2 directors: Mohan Singh - an active director whose contract began on 01 Sep 1995,
Jaspal Kaur Singh - an active director whose contract began on 01 Sep 1995.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (category: registered, physical).
Bindra Farms Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up until 02 Jul 2019.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 500 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly the third share allocation (8999 shares 89.99%) made up of 1 entity.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 04 Jun 2019 to 02 Jul 2019
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 08 Jun 2015 to 04 Jun 2019
Address: 190 Thames Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 23 Apr 2014 to 08 Jun 2015
Address: Pricewaterhousecoopers, 190 Thames Street, Morrinsville New Zealand
Registered & physical address used from 18 Mar 2010 to 23 Apr 2014
Address: C/-goile Wilson, A Division Of Pricewaterhousecoopers, 190 Thames Street, Morrinsville
Physical & registered address used from 18 Jul 2008 to 18 Mar 2010
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Registered & physical address used from 28 Apr 2006 to 18 Jul 2008
Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 09 Sep 2003 to 28 Apr 2006
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 12 Sep 2002 to 09 Sep 2003
Address: C/-cooper White & Assoc Ltd, Chartered Accountants, Suite 2, Ground Fl, 12 Seddon St, Pukekohe
Physical address used from 02 Oct 2000 to 12 Sep 2002
Address: C/-cooper White & Assoc., Chartered Accountants, Suite 2, Ground Fl, 12 Seddon St, Pukekohe
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: Corner Roulston Street & Massey Avenue, Pukekohe
Physical address used from 16 Sep 1997 to 02 Oct 2000
Address: Corner Roulston Street & Massey Avenue, Pukekohe
Registered address used from 01 May 1997 to 09 Sep 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Singh, Gurnek |
Rd 1 Hamilton 3281 New Zealand |
24 Aug 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Singh, Satwant Kaur |
Rd 1 Hamilton 3281 New Zealand |
24 Aug 1995 - |
Shares Allocation #3 Number of Shares: 8999 | |||
Individual | Singh, Mohan |
Rd 1 Hamilton 3281 New Zealand |
24 Aug 1995 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Singh, Jaspal Kaur |
Rd 1 Hamilton 3281 New Zealand |
24 Aug 1995 - |
Mohan Singh - Director
Appointment date: 01 Sep 1995
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 May 2016
Jaspal Kaur Singh - Director
Appointment date: 01 Sep 1995
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 May 2016
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street