Carolina Farms Limited was started on 01 Jun 1993 and issued a New Zealand Business Number of 9429038859717. The registered LTD company has been supervised by 6 directors: Michael James Damian Dee - an active director whose contract began on 09 Nov 1993,
Andrew Henry Walter Thomas - an active director whose contract began on 24 Jan 2017,
David Kennedy Pritchard - an inactive director whose contract began on 01 Jun 1993 and was terminated on 24 Jan 2017,
Jacqueline Joy Pritchard - an inactive director whose contract began on 08 Jun 2010 and was terminated on 24 Jan 2017,
Ira Herbert Hoell - an inactive director whose contract began on 11 Nov 1993 and was terminated on 27 Aug 2009.
According to our data (last updated on 16 May 2022), the company filed 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Up until 23 Jul 2021, Carolina Farms Limited had been using Level 5, 50 Customhouse Quay, Wellington as their registered address.
A total of 4791196 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thomas D. (an individual) located at Los Olivos, California postcode 93441.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2395548 shares) and includes
Louis B. - located at London Sw7 1Pd United Kingdom.
The 3rd share allocation (2395548 shares, 50%) belongs to 1 entity, namely:
R & H Trust Co (Jersey) Limited, located at St Helier, Jersey (an other).
Previous addresses
Address: Level 5, 50 Customhouse Quay, Wellington, 6140 New Zealand
Registered & physical address used from 08 Jul 2021 to 23 Jul 2021
Address: Level 8, 23 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jun 2013 to 08 Jul 2021
Address: Level Four, 40 Johnston Street, Wellington New Zealand
Physical address used from 12 Jun 2009 to 13 Jun 2013
Address: Level Four, 40 Johnston Street, Wellington New Zealand
Registered address used from 10 Jul 2007 to 13 Jun 2013
Address: C/-terry Nowland, Level Two, 31 Waring Taylor Street, Wellington
Registered address used from 10 May 2005 to 10 Jul 2007
Address: C/-terry Nowland, Level 1, 2-10 Customhouse Quay, Wellington
Registered address used from 23 Jul 2004 to 10 May 2005
Address: C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 01 Jul 1998 to 23 Jul 2004
Address: A J Coull & Co, Po Box 54, Waikanae
Physical address used from 06 Jun 1997 to 12 Jun 2009
Basic Financial info
Total number of Shares: 4791196
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Thomas D. |
Los Olivos California 93441 United States |
23 May 2017 - |
Shares Allocation #2 Number of Shares: 2395548 | |||
Individual | Louis B. |
London Sw7 1pd United Kingdom |
07 Sep 2009 - |
Shares Allocation #3 Number of Shares: 2395548 | |||
Other | R & H Trust Co (jersey) Limited |
St Helier Jersey JE4 8PW Jersey |
23 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carolina Farms Limited Shareholder NZBN: 9429038859717 Company Number: 585175 |
22 Sep 2021 - 22 Sep 2021 | |
Other | Null - Credit Suisse Limited | 01 Jun 1993 - 07 Sep 2009 | |
Other | Null - Volaw Trustee Limited | 01 Jun 1993 - 23 Jun 2017 | |
Other | Credit Suisse Limited | 01 Jun 1993 - 07 Sep 2009 | |
Other | Volaw Trustee Limited | 01 Jun 1993 - 23 Jun 2017 |
Michael James Damian Dee - Director
Appointment date: 09 Nov 1993
Address: Helier, Jersey, Channel Islands, Je2, 3qq, Jersey
Address used since 11 Sep 2009
Andrew Henry Walter Thomas - Director
Appointment date: 24 Jan 2017
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 24 Jan 2017
David Kennedy Pritchard - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 24 Jan 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 21 Jul 2016
Jacqueline Joy Pritchard - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 24 Jan 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 21 Jul 2016
Ira Herbert Hoell - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 27 Aug 2009
Address: Washington, North Carolina,
Address used since 11 Nov 1993
Terence Stanley Nowland - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 11 Nov 1993
Address: Wadestown, Wellington,
Address used since 01 Jun 1993
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace