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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcaloon, James Michael |
Opiki Palmerston North |
23 Mar 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcaloon, Helen Jean |
Opiki Palmerston North |
23 Mar 1993 - |
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
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