Shortcuts

Jmj Farms Limited

Type: NZ Limited Company (Ltd)
9429038892318
NZBN
574658
Company Number
Registered
Company Status
Current address
35 Victoria Avenue
Palmerston North 4410
New Zealand
Registered & physical & service address used since 01 Mar 2019

Jmj Farms Limited, a registered company, was registered on 23 Mar 1993. 9429038892318 is the business number it was issued. The company has been managed by 4 directors: James Michael Mcaloon - an active director whose contract started on 26 Apr 1993,
Helen Jean Mcaloon - an inactive director whose contract started on 26 Apr 1993 and was terminated on 16 Nov 2010,
Jonathan Allan Taylor - an inactive director whose contract started on 23 Mar 1993 and was terminated on 26 Apr 1993,
Neil Ross Grant - an inactive director whose contract started on 23 Mar 1993 and was terminated on 26 Apr 1993.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 35 Victoria Avenue, Palmerston North, 4410 (type: registered, physical).
Jmj Farms Limited had been using 1St Floor, 267 Broadway Avenue, Palmerston North as their registered address up until 01 Mar 2019.
Previous names for the company, as we found at BizDb, included: from 23 Mar 1993 to 04 May 1993 they were named Forthwith Shelf Company No.70 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 1st Floor, 267 Broadway Avenue, Palmerston North, 4414 New Zealand

Registered & physical address used from 08 Sep 2010 to 01 Mar 2019

Address: Cochrane & Whitehead, 1st Floor, 267 Broadway Avenue, Palmerston North New Zealand

Physical address used from 01 Jul 1997 to 08 Sep 2010

Address: C/- Cochrane & Whitehead, Chartered Accountants, 1st Floor,, 267 Broadway Avenue, Palmerston North

Registered address used from 31 Aug 1994 to 31 Aug 1994

Address: Cochrane & Whitehead, 1st Floor, 267 Broadway Avenue, Palmerston North New Zealand

Registered address used from 31 Aug 1994 to 08 Sep 2010

Address: 1st Floor Kelvin Chambers, 44-52 The Terrace, Wellington

Registered address used from 06 May 1993 to 31 Aug 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mcaloon, James Michael Opiki
Palmerston North
Shares Allocation #2 Number of Shares: 500
Individual Mcaloon, Helen Jean Opiki
Palmerston North
Directors

James Michael Mcaloon - Director

Appointment date: 26 Apr 1993

Address: Opiki, Palmerston North, 4474 New Zealand

Address used since 25 Aug 2015


Helen Jean Mcaloon - Director (Inactive)

Appointment date: 26 Apr 1993

Termination date: 16 Nov 2010

Address: Opiki, Palmerston North,

Address used since 26 Apr 1993


Jonathan Allan Taylor - Director (Inactive)

Appointment date: 23 Mar 1993

Termination date: 26 Apr 1993

Address: Wellington,

Address used since 23 Mar 1993


Neil Ross Grant - Director (Inactive)

Appointment date: 23 Mar 1993

Termination date: 26 Apr 1993

Address: Paremata,

Address used since 23 Mar 1993

Nearby companies

Hayes Farming Limited
271 Broadway Avenue

Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue

Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue

Cahill Animal Hospital 2004 Limited
261 Broadway Avenue

Vincolo Limited
80 Albert Street

Connections Supported Employment Services Limited
275 Broadway Avenue