Shortcuts

Farm Cove Holdings Limited

Type: NZ Limited Company (Ltd)
9429039124029
NZBN
502215
Company Number
Registered
Company Status
Current address
122 Stancombe Road
Flat Bush
Auckland 2016
New Zealand
Registered & physical & service address used since 03 Sep 2009

Farm Cove Holdings Limited, a registered company, was launched on 05 Jun 1991. 9429039124029 is the NZBN it was issued. The company has been managed by 3 directors: Morris David Chandler - an active director whose contract began on 18 Sep 1991,
Suzanne Barbara Chandler - an active director whose contract began on 24 Mar 2024,
Barbara Anne Chandler - an inactive director whose contract began on 12 Apr 1994 and was terminated on 31 Mar 2005.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 122 Stancombe Road, Flat Bush, Auckland, 2016 (types include: registered, physical).
Farm Cove Holdings Limited had been using 191 Main Highway, Ellerslie, Auckland as their registered address up until 03 Sep 2009.
Past names for the company, as we established at BizDb, included: from 11 May 1992 to 05 Jun 2001 they were called Team Rallysport Limited, from 05 Jun 1991 to 11 May 1992 they were called The Muscovite Company Limited.
A single entity controls all company shares (exactly 100 shares) - Chandler Trustee Ltd - located at 2016, Sunnyhills, Auckland.

Addresses

Previous addresses

Address: 191 Main Highway, Ellerslie, Auckland

Registered address used from 26 Jun 1995 to 03 Sep 2009

Address: 17 Kalmia Street, Ellerslie, Auckland

Registered address used from 10 Dec 1992 to 26 Jun 1995

Address: 269 Mt Smart Road, Penrose, Auckland

Registered address used from 10 Aug 1992 to 10 Dec 1992

Address: 69 O'rorke Road, Penrose, Auckland

Physical address used from 21 Feb 1992 to 03 Sep 2009

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: P J Mccormack, Chartered Accountant, 269 Mt Smart Road, Penrose, Auckland

Registered address used from 19 Jul 1991 to 10 Aug 1992

Address: 2 Kitchener Street, Auckland

Registered address used from 21 Jun 1991 to 19 Jul 1991

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Chandler Trustee Ltd Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, David Arthur Pakuranga
Auckland
Individual Culpin, Reyburn Charles Pakuranga
Auckland
Directors

Morris David Chandler - Director

Appointment date: 18 Sep 1991

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 16 Apr 2010


Suzanne Barbara Chandler - Director

Appointment date: 24 Mar 2024

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 24 Mar 2024


Barbara Anne Chandler - Director (Inactive)

Appointment date: 12 Apr 1994

Termination date: 31 Mar 2005

Address: Pakuranga,

Address used since 12 Apr 1994

Nearby companies

Early Impressions Learning Centre Limited
122 Stancombe Road

Shing Hui Trading Limited
Flat 3, 126 Stancombe Road

Pinnacle Coffee Limited
16/126

Kapai Services Company Limited
15/126 Stancombe Road

Shanti Trustee Management Limited
Flat 9, 126 Stancombe Road

Osiris Developments Limited
127 Stancombe Road