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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Peacocke, Natalie Henderson |
Rd2 Taupiri New Zealand |
03 Aug 2005 - |
Individual | Peacocke, Egerton Francis Beresford |
Rd 2 Orini 3792 New Zealand |
12 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Murray Charles |
Hamilton |
12 Dec 1994 - 27 Jun 2010 |
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
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