Midnight Farming Ventures Limited, a registered company, was registered on 14 Feb 1994. 9429038776120 is the number it was issued. The company has been run by 4 directors: Gregory Mark Bishop - an active director whose contract began on 14 Feb 1994,
Louise Catherine Bishop - an active director whose contract began on 16 Aug 1999,
Joan Elaine Bishop - an inactive director whose contract began on 18 Dec 1996 and was terminated on 07 Jun 2018,
Patricia Anne Bishop - an inactive director whose contract began on 14 Feb 1994 and was terminated on 18 Dec 1996.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 110 Otaihanga Road, Paraparaumu, Kapiti Coast (category: registered, physical).
Midnight Farming Ventures Limited had been using Kpmg, 135 Victoria Street, Wellington as their registered address up to 13 Nov 2002.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Kpmg, 135 Victoria Street, Wellington
Registered address used from 30 Nov 2000 to 13 Nov 2002
Address: Kpmg Peat Marwick, Kpmg Peat Marwicl House, 135 Victoria Street, Wellington
Registered address used from 17 Nov 1997 to 30 Nov 2000
Address: Level 7 Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 01 Jul 1997 to 13 Nov 2002
Address: Kpmg, 135 Victoria Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Kpmg Peat Marwick, Kpmg Peat Marwicl House, 135 Victoria Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bishop, Louise Catherine |
Paraparaumu Wellington 5036 New Zealand |
23 Sep 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bishop, Gregory Mark |
Paraparaumu |
14 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, Raymond |
Rd 31 Manakau 5573 New Zealand |
10 Nov 2020 - 23 Sep 2022 |
Individual | Bishop, Joan Elaine |
Manukau New Zealand |
30 Nov 2003 - 10 Nov 2020 |
Gregory Mark Bishop - Director
Appointment date: 14 Feb 1994
Address: Paraparaumu, Wellington, 5036 New Zealand
Address used since 14 Feb 1994
Louise Catherine Bishop - Director
Appointment date: 16 Aug 1999
Address: Paraparaumu, Wellington, 5036 New Zealand
Address used since 16 Aug 1999
Joan Elaine Bishop - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 07 Jun 2018
Address: Manukau, Manukau, 5573 New Zealand
Address used since 29 Oct 2015
Patricia Anne Bishop - Director (Inactive)
Appointment date: 14 Feb 1994
Termination date: 18 Dec 1996
Address: Paraparaumu, Wellington,
Address used since 14 Feb 1994
Southward Museum Trust
Otaihanga Road
Composting (new Zealand) Limited
Otaihanga Road
Active Knowledge Limited
121 Otaihanga Road
New Zealand Native Oils Limited
140 Otaihanga Road
Superb Construction Limited
92 Otaihanga Road
Awkward Productions Limited
119 Ratanui Road