Acorn Farms Limited was started on 05 May 1989 and issued a New Zealand Business Number of 9429039369529. The registered LTD company has been run by 5 directors: Greetje Van Der Helm - an active director whose contract began on 29 Jun 1989,
Lawrence Van Der Helm - an active director whose contract began on 02 Apr 2008,
Jacobus Gerardus Van Der Helm - an inactive director whose contract began on 29 Jun 1989 and was terminated on 20 Feb 2007,
Penelope Caroline Vernon - an inactive director whose contract began on 20 Jun 1989 and was terminated on 29 Jun 1989,
Robin Gordon Vernon - an inactive director whose contract began on 20 Jun 1989 and was terminated on 29 Jun 1989.
According to our data (last updated on 26 Mar 2024), this company registered 1 address: Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton (types include: physical, registered).
Up to 18 Jun 2008, Acorn Farms Limited had been using Kpmg Peat Marwick, 11Th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton as their registered address.
BizDb found other names for this company: from 05 May 1989 to 12 Apr 1991 they were called Daraston Enterprises Limited.
A total of 1356000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1356000 shares are held by 2 entities, namely:
Van Der Helm, Greetje (an individual) located at Hamilton postcode 3288,
Van Der Helm, Lawrence (an individual) located at Hamilton postcode 3288.
Previous addresses
Address: Kpmg Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 30 Oct 1997 to 18 Jun 2008
Address: Kpmg, 11th Floor Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 23 Jun 1997 to 18 Jun 2008
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Feb 1992 to 30 Oct 1997
Basic Financial info
Total number of Shares: 1356000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1356000 | |||
Individual | Van Der Helm, Greetje |
Hamilton 3288 New Zealand |
29 May 2008 - |
Individual | Van Der Helm, Lawrence |
Hamilton 3288 New Zealand |
29 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Der Helm, Jacobus Gerardus |
Raglan |
05 May 1989 - 29 May 2008 |
Other | Null - J G Van Der Helm Holdings Bv | 05 May 1989 - 29 May 2008 | |
Other | J G Van Der Helm Holdings Bv | 05 May 1989 - 29 May 2008 |
Greetje Van Der Helm - Director
Appointment date: 29 Jun 1989
Address: Hamilton, 3288 New Zealand
Address used since 20 Apr 2023
Address: R D 1, Raglan, 3225 New Zealand
Address used since 05 May 2016
Lawrence Van Der Helm - Director
Appointment date: 02 Apr 2008
Address: Hamilton, 3288 New Zealand
Address used since 20 Apr 2023
Address: R D 1, Raglan, 3225 New Zealand
Address used since 28 Mar 2011
Jacobus Gerardus Van Der Helm - Director (Inactive)
Appointment date: 29 Jun 1989
Termination date: 20 Feb 2007
Address: R D 1, Raglan,
Address used since 29 Jun 1989
Penelope Caroline Vernon - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 29 Jun 1989
Address: Freemans Bay, Auckland,
Address used since 20 Jun 1989
Robin Gordon Vernon - Director (Inactive)
Appointment date: 20 Jun 1989
Termination date: 29 Jun 1989
Address: Freemans Bay, Auckland,
Address used since 20 Jun 1989
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street