Mitchwood Farm Limited was registered on 16 Dec 1994 and issued a business number of 9429038523922. The registered LTD company has been supervised by 6 directors: Jeffrey John Begg - an active director whose contract began on 21 Aug 2001,
Katrina Evelyn Begg - an active director whose contract began on 12 Mar 2007,
Cynthia Lillian Begg - an inactive director whose contract began on 22 Aug 1995 and was terminated on 21 Aug 2001,
Clifford John Begg - an inactive director whose contract began on 22 Aug 1995 and was terminated on 21 Aug 2001,
Leo Harding - an inactive director whose contract began on 16 Dec 1994 and was terminated on 22 Aug 1995.
According to BizDb's information (last updated on 26 Apr 2024), the company uses 1 address: 151 Burnett Street, Ashburton, 7700 (type: registered, service).
Up until 06 May 2011, Mitchwood Farm Limited had been using Myers Business Solutions Ltd, 201-213 West Street, Ashburton as their physical address.
BizDb identified old names for the company: from 09 Aug 1995 to 27 Aug 2001 they were named C.j. & C.l. Begg Farm Limited, from 16 Dec 1994 to 09 Aug 1995 they were named Nico (No.60) Limited.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1500 shares are held by 3 entities, namely:
Mathieson Trustees Limited (an entity) located at Ashburton, Null postcode 7700,
Begg, Katrina Evelyn (an individual) located at Rd 3, Amberley postcode 7483,
Begg, Jeffrey John (an individual) located at Rd 3, Amberley postcode 7483.
The second group consists of 1 shareholder, holds 24.95% shares (exactly 499 shares) and includes
Begg, Jeffrey John - located at Rd 3, Amberley.
The 3rd share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Begg, Katrina Evelyn, located at Rd 3, Amberley (an individual). Mitchwood Farm Limited has been classified as "Mixed livestock farming nec" (business classification A019975).
Previous addresses
Address #1: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand
Physical & registered address used from 08 Nov 2010 to 06 May 2011
Address #2: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand
Physical & registered address used from 27 Nov 2003 to 08 Nov 2010
Address #3: Messrs Falloon & Grice Limited, 215 Tancred Street, Ashburton
Registered address used from 18 Apr 2000 to 27 Nov 2003
Address #4: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 18 Apr 2000 to 27 Nov 2003
Address #5: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address #6: Messrs Falloon & Grice, 215 Tancred Street, Ashburton
Registered address used from 01 Dec 1998 to 18 Apr 2000
Address #7: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton
Registered address used from 07 Sep 1995 to 01 Dec 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Mathieson Trustees Limited Shareholder NZBN: 9429031185431 |
Ashburton Null 7700 New Zealand |
22 Mar 2013 - |
Individual | Begg, Katrina Evelyn |
Rd 3 Amberley 7483 New Zealand |
20 Nov 2003 - |
Individual | Begg, Jeffrey John |
Rd 3 Amberley 7483 New Zealand |
20 Nov 2003 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Begg, Jeffrey John |
Rd 3 Amberley 7483 New Zealand |
20 Nov 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Begg, Katrina Evelyn |
Rd 3 Amberley 7483 New Zealand |
20 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Falloon Myers Trustees Ltd | 20 Nov 2003 - 22 Mar 2013 | |
Individual | Begg, Cynthia Lillian |
No 2 R D Ashburton |
20 Nov 2003 - 20 Nov 2003 |
Other | Null - Falloon Myers Trustees Ltd | 20 Nov 2003 - 22 Mar 2013 | |
Individual | Begg, John Clifford |
No 2 Rd Ashburton |
20 Nov 2003 - 20 Nov 2003 |
Jeffrey John Begg - Director
Appointment date: 21 Aug 2001
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 22 Mar 2013
Katrina Evelyn Begg - Director
Appointment date: 12 Mar 2007
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 22 Mar 2013
Cynthia Lillian Begg - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 21 Aug 2001
Address: No 2 R D, Ashburton,
Address used since 22 Aug 1995
Clifford John Begg - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 21 Aug 2001
Address: No 2 R D, Ashburton,
Address used since 22 Aug 1995
Leo Harding - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 22 Aug 1995
Address: Methven,
Address used since 16 Dec 1994
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 22 Aug 1995
Address: Ashburton,
Address used since 16 Dec 1994
Mike Kelly Limited
123 Burnett Street
Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street
Floating Kiwi Limited
123 Burnett Street
Dlh Farming Limited
123 Burnett Street
Hughmongous Enterprises Limited
123 Burnett Street
Dc Automotive Limited
123 Burnett Street
C & J Farms Limited
100 Burnett Street
Elsie Farming Limited
151 Burnett Street
Green Holdings Limited
100 Burnett Street
Kearney Holdings (nz) Limited
100 Burnett Street
Penmar Farm Limited
100 Burnett Street
Ranui Partnership Limited
123 Burnett Street