Shortcuts

Egerton Farms Limited

Type: NZ Limited Company (Ltd)
9429038569944
NZBN
656938
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Jun 2020

Egerton Farms Limited, a registered company, was started on 12 Dec 1994. 9429038569944 is the business number it was issued. The company has been managed by 4 directors: Egerton Francis Beresford Peacocke - an active director whose contract started on 12 Dec 1994,
Michael Wayne Crawford - an active director whose contract started on 12 Dec 1994,
David Egerton Peacocke - an active director whose contract started on 01 Dec 2009,
Michael Joseph Peacocke - an inactive director whose contract started on 30 Sep 2009 and was terminated on 05 Oct 2012.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Egerton Farms Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address up until 15 Jun 2020.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Peacocke, Natalie Henderson (an individual) located at Rd2, Taupiri,
Peacocke, Egerton Francis Beresford (an individual) located at Rd 2, Orini postcode 3792.

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 27 May 2019 to 15 Jun 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 13 May 2016 to 27 May 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 02 Jun 2009 to 13 May 2016

Address: Deloitte, 80 London St, Hamilton

Registered & physical address used from 01 Sep 2004 to 02 Jun 2009

Address: Anchor House, 18 London Street, Hamilton

Physical address used from 15 Aug 1997 to 15 Aug 1997

Address: Deloitte Touche Tohmatsu, 5th Floor Anchor House, 80 London Street, Hamilton

Physical address used from 15 Aug 1997 to 01 Sep 2004

Address: Deloitte Touche Tohmatsu, Anchor Housereet, 80 London Street, Hamilton

Registered address used from 12 Dec 1994 to 01 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Peacocke, Natalie Henderson Rd2
Taupiri

New Zealand
Individual Peacocke, Egerton Francis Beresford Rd 2
Orini
3792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, Murray Charles Hamilton
Directors

Egerton Francis Beresford Peacocke - Director

Appointment date: 12 Dec 1994

Address: R D 2, Taupiri, New Zealand

Address used since 12 Dec 1994

Address: Rd 2, Orini, 3792 New Zealand

Address used since 23 Oct 2019


Michael Wayne Crawford - Director

Appointment date: 12 Dec 1994

Address: Rd 4, Hamilton, New Zealand

Address used since 12 Dec 1994


David Egerton Peacocke - Director

Appointment date: 01 Dec 2009

Address: Rd 1, Te Mata, 3894 New Zealand

Address used since 01 Dec 2009


Michael Joseph Peacocke - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 05 Oct 2012

Address: Rd 4, Morrinsville,

Address used since 30 Sep 2009

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade