Anderson Farms Limited, a registered company, was registered on 24 Aug 1990. 9429039195210 is the NZ business number it was issued. This company has been managed by 7 directors: Louise Patricia Mary Van Der Lee - an active director whose contract began on 14 Feb 2002,
Theodorus Jacobus Van Der Lee - an active director whose contract began on 21 May 2014,
Theo Jacobus Van Der Lee - an active director whose contract began on 21 May 2014,
John Joseph Gleeson - an inactive director whose contract began on 14 Feb 2002 and was terminated on 30 Nov 2017,
Lindsay John Albert Burgess - an inactive director whose contract began on 14 Feb 2002 and was terminated on 21 May 2014.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 17 Rewi Street, Te Aroha, Te Aroha, 3320 (category: registered, service).
Anderson Farms Limited had been using 197 Whitaker Street, Te Aroha as their physical address up until 14 Apr 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 334 shares (33.4 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 666 shares (66.6 per cent).
Principal place of activity
197 Whitaker Street, Te Aroha, 3320 New Zealand
Previous addresses
Address #1: 197 Whitaker Street, Te Aroha New Zealand
Physical & registered address used from 01 Nov 2006 to 14 Apr 2022
Address #2: Goile Wilson Ltd, 197 Whitaker Street, Te Aroha
Physical address used from 01 Oct 2002 to 01 Nov 2006
Address #3: Goile Wilson Ltd, Chartered Accountants, 197 Whitaker Street, Te Aroha
Registered address used from 01 Oct 2002 to 01 Nov 2006
Address #4: Diprose Miller, 53 - 61 Whitaker Street, Te Aroha
Registered address used from 28 Oct 1998 to 01 Oct 2002
Address #5: 53 - 61 Whitaker Street, Te Aroha
Registered address used from 27 May 1996 to 28 Oct 1998
Address #6: Candy Diprose & Partners,, 85-87 Whitaker Street, Te Aroha
Registered address used from 27 May 1996 to 27 May 1996
Address #7: Diprose Miller, 53 - 61 Whitaker Street, Te Aroha
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #8: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #9: Diprose Miller Limited, 53 - 61 Whitaker Street, Te Aroha
Physical address used from 21 Feb 1992 to 01 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 334 | |||
| Director | Van Der Lee, Louise Patricia Mary |
Rd 3 Te Aroha 3393 New Zealand |
06 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 666 | |||
| Entity (NZ Limited Company) | Ursem Farms Limited Shareholder NZBN: 9429035396901 |
Te Aroha Te Aroha 3320 New Zealand |
30 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gleeson, John Joseph |
Rd 1 Te Aroha |
30 Jan 2004 - 01 Feb 2018 |
| Individual | Burgess, David Lawrence |
R D 1 Te Aroha |
30 Jan 2004 - 27 Jun 2010 |
| Individual | Diprose, Keith Oliver |
Te Aroha |
30 Jan 2004 - 30 Jan 2004 |
| Individual | Van Der Lee, Louise Patricia |
Rd 3 Te Aroha 3393 New Zealand |
30 Jan 2004 - 06 Apr 2022 |
| Individual | Van Der Lee, Louise Patricia |
Rd 3 Te Aroha 3393 New Zealand |
30 Jan 2004 - 06 Apr 2022 |
| Individual | Rumney, D J |
Te Aroha New Zealand |
30 Jan 2004 - 01 Feb 2018 |
| Individual | Diprose, Keith Oliver |
Te Aroha |
30 Jan 2004 - 30 Jan 2004 |
| Individual | Burgess, Lindsay John Albert |
Te Aroha New Zealand |
30 Jan 2004 - 30 May 2014 |
| Individual | Burgess, David Lawrence |
R D 1 Te Aroha |
30 Jan 2004 - 27 Jun 2010 |
Louise Patricia Mary Van Der Lee - Director
Appointment date: 14 Feb 2002
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 17 Sep 2020
Address: Te Aroha, 3393 New Zealand
Address used since 13 May 2016
Theodorus Jacobus Van Der Lee - Director
Appointment date: 21 May 2014
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 21 May 2014
Theo Jacobus Van Der Lee - Director
Appointment date: 21 May 2014
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 21 May 2014
John Joseph Gleeson - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 30 Nov 2017
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 13 May 2016
Lindsay John Albert Burgess - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 21 May 2014
Address: Te Aroha,
Address used since 14 Feb 2002
David Lawrence Burgess - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 13 Feb 2002
Address: R D 1, Te Aroha,
Address used since 24 Aug 1990
Delwyn Patricia Burgess - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 31 Mar 1995
Address: R D 1, Te Aroha,
Address used since 24 Aug 1990
Rojean Holdings Limited
197 Whitaker Street
Te Aroha Family Budgeting Services Incorporated
195 Whitaker Street
Ryan Law Trustees (m382) Limited
199 Whitaker Street
Ryan Law Trustees (p1077) Limited
199 Whitaker Street
Ryan Law Trustees (m281) Limited
199 Whitaker Street
Ryan Law Trustees (i29) Limited
199 Whitaker Street