Plymouth Farms Limited, a registered company, was incorporated on 01 Apr 1996. 9429038506376 is the business number it was issued. This company has been supervised by 6 directors: David Frederick Morris - an active director whose contract began on 23 Oct 1997,
Maree Kathleen Adams - an inactive director whose contract began on 28 Feb 2003 and was terminated on 22 Jan 2006,
Gregory Paul Roper - an inactive director whose contract began on 07 Jan 1997 and was terminated on 28 Feb 2003,
Brent William James Anderson - an inactive director whose contract began on 01 Apr 1996 and was terminated on 20 Oct 1999,
Ashley Taylor Heydon - an inactive director whose contract began on 01 Apr 1996 and was terminated on 07 Jan 1997.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 771 South Road, Rd 4, New Plymouth, 4374 (type: registered, physical).
Plymouth Farms Limited had been using 771 Surf Highway, Rd 4, New Plymouth as their physical address until 30 Mar 2012.
Old names for the company, as we managed to find at BizDb, included: from 01 Apr 1996 to 11 Feb 2005 they were named Car Professionals Direct Limited.
A total of 121000 shares are allotted to 7 shareholders (5 groups). The first group consists of 29644 shares (24.5 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 61710 shares (51 per cent). Finally there is the next share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 771 Surf Highway, Rd 4, New Plymouth New Zealand
Physical & registered address used from 12 Feb 2009 to 30 Mar 2012
Address: 771 South Road, Rd 4, New Plymouth
Registered & physical address used from 06 Mar 2006 to 12 Feb 2009
Address: 95 Plymouth Road, Rd4, New Plymouth
Registered & physical address used from 05 Mar 2005 to 06 Mar 2006
Address: 186-188 Courtenay Street, New Plymouth
Registered & physical address used from 18 Feb 2003 to 05 Mar 2005
Address: 771 Surf Highway R D 4, New Plymouth
Registered address used from 30 Apr 2002 to 18 Feb 2003
Address: 771 Surf Highway R D 4, New Plymouth
Physical address used from 25 Apr 2002 to 18 Feb 2003
Address: 24 Gilmour Street, New Plymouth
Registered address used from 20 Mar 2002 to 30 Apr 2002
Address: 24 Gilmour Street, New Plymouth
Physical address used from 20 Mar 2002 to 25 Apr 2002
Address: Oakura Medical Centre, Main Road, Oakura
Registered address used from 11 Apr 2000 to 20 Mar 2002
Address: 186 - 188 Courtenay Street, New Plymouth
Physical address used from 24 Jan 1997 to 20 Mar 2002
Address: Oakura Medical Centre, Main Road, Oakura
Registered address used from 24 Jan 1997 to 11 Apr 2000
Address: Oakura Medical Centre, Main Road, Oakura
Physical address used from 24 Jan 1997 to 24 Jan 1997
Basic Financial info
Total number of Shares: 121000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29644 | |||
Entity (NZ Limited Company) | Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 |
New Plymouth 4310 New Zealand |
22 Jun 2012 - |
Individual | Hooper, Kim Elizabeth |
Rd 9 Whangarei 0179 New Zealand |
22 Jun 2012 - |
Shares Allocation #2 Number of Shares: 61710 | |||
Individual | Morris, David Frederick |
R D 4 New Plymouth New Zealand |
01 Apr 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Henwood, Melissa Maree |
Oakura Oakura 4314 New Zealand |
08 Mar 2011 - |
Shares Allocation #4 Number of Shares: 29644 | |||
Entity (NZ Limited Company) | Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 |
New Plymouth 4310 New Zealand |
22 Jun 2012 - |
Individual | Henwood, Melissa Maree |
Oakura Oakura 4314 New Zealand |
22 Jun 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hooper, Kim Elizabeth |
Rd 9 Whangarei 0179 New Zealand |
08 Mar 2011 - |
David Frederick Morris - Director
Appointment date: 23 Oct 1997
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 30 Mar 2012
Maree Kathleen Adams - Director (Inactive)
Appointment date: 28 Feb 2003
Termination date: 22 Jan 2006
Address: R D 4, New Plymouth,
Address used since 28 Feb 2003
Gregory Paul Roper - Director (Inactive)
Appointment date: 07 Jan 1997
Termination date: 28 Feb 2003
Address: Omata, R D 4, New Plymouth,
Address used since 07 Jan 1997
Brent William James Anderson - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 20 Oct 1999
Address: Oakura,
Address used since 01 Apr 1996
Ashley Taylor Heydon - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 07 Jan 1997
Address: Oakura,
Address used since 01 Apr 1996
Colin Gurnam Singh - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 19 Aug 1996
Address: Waiatarua, Auckland,
Address used since 01 Apr 1996
Seedz Limited
81 Washer Road
Okurukuru Wines Limited
78 Plymouth Road
Okurukuru Function Centre Limited
78 Plymouth Road
Site Development Co. Limited
851 South Road
C & J Hireage Limited
851 South Road
The Cape Egmont Sea Rescue Trust Board
C/-ronald John Thompson