Rockness Farm Limited was started on 10 Jul 1989 and issued an NZBN of 9429039306470. The registered LTD company has been run by 5 directors: Andrew Grant Nicol - an active director whose contract started on 10 Jul 1989,
Darrel William Taylor - an active director whose contract started on 12 Aug 2021,
John Lawrance Fisher - an active director whose contract started on 12 Aug 2021,
Robert John Monk - an active director whose contract started on 18 Nov 2021,
Andrew Guy Nicol - an inactive director whose contract started on 01 Sep 1993 and was terminated on 22 Oct 2021.
According to our information (last updated on 05 Jun 2025), this company filed 1 address: 37 Pohutukawa Avenue, Ohope, Ohope, 3121 (category: registered, service).
Up to 24 Sep 2020, Rockness Farm Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Nicol, Andrew Grant (an individual) located at Rd 1, Opotiki postcode 3197.
Previous addresses
Address #1: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 08 Oct 2019 to 24 Sep 2020
Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Oct 2015 to 08 Oct 2019
Address #3: 13 Louvain Street, Whakatane, 3120 New Zealand
Physical & registered address used from 09 Oct 2009 to 07 Oct 2015
Address #4: C/- Fishers, 17-19 Pyne Street, Whakatane
Registered address used from 26 Sep 2001 to 09 Oct 2009
Address #5: C/- Fisher Partners, 17-19 Pyne Street, Whakatane
Registered address used from 04 Oct 2000 to 26 Sep 2001
Address #6: 40 King Street,, Opotiki.
Registered address used from 12 Oct 1993 to 04 Oct 2000
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: C/- Fishers, 17-19 Pyne Street, Whakatane
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Nicol, Andrew Grant |
Rd 1 Opotiki 3197 New Zealand |
10 Jul 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nicol, Andrew Guy |
Rd 1 Opotiki 3197 New Zealand |
10 Jul 1989 - 11 Apr 2025 |
Andrew Grant Nicol - Director
Appointment date: 10 Jul 1989
Address: Opotiki, Opotiki, 3197 New Zealand
Address used since 29 Sep 2015
Darrel William Taylor - Director
Appointment date: 12 Aug 2021
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 12 Aug 2021
John Lawrance Fisher - Director
Appointment date: 12 Aug 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Aug 2021
Robert John Monk - Director
Appointment date: 18 Nov 2021
Address: Opotiki, 3197 New Zealand
Address used since 18 Nov 2021
Andrew Guy Nicol - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 22 Oct 2021
Address: Opotiki, Opotiki, 3197 New Zealand
Address used since 29 Sep 2015
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street