Shortcuts

Rockness Farm Limited

Type: NZ Limited Company (Ltd)
9429039306470
NZBN
439459
Company Number
Registered
Company Status
Current address
14 Wairere Street
Whakatane
Whakatane 3158
New Zealand
Physical & service & registered address used since 24 Sep 2020
157 Apanui Road
Rd 1
Opotiki 3197
New Zealand
Registered & service address used since 26 Sep 2024
37 Pohutukawa Avenue
Ohope
Ohope 3121
New Zealand
Registered & service address used since 17 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Nicol, Andrew Grant Rd 1
Opotiki
3197
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicol, Andrew Guy Rd 1
Opotiki
3197
New Zealand
Directors

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

Nearby companies

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