Kathony Farms Limited, a registered company, was launched on 26 Jun 1987. 9429039584854 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Kathleen Margaret Morgan - an active director whose contract started on 26 Jun 1987,
Anthony Grant Morgan - an inactive director whose contract started on 26 Jun 1987 and was terminated on 31 May 2002.
Updated on 28 Oct 2021, our data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (types include: registered, physical).
Kathony Farms Limited had been using 10 Domain Road, Whakatane, Whakatane as their registered address up until 08 Mar 2021.
A total of 5000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (0.02%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.02%). Lastly the next share allotment (1 share 0.02%) made up of 1 entity.
Previous addresses
Address: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Feb 2019 to 08 Mar 2021
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Mar 2016 to 20 Feb 2019
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 04 Mar 2015 to 16 Mar 2016
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Jun 2012 to 04 Mar 2015
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Feb 2012 to 07 Jun 2012
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 07 Feb 2012 to 04 Mar 2015
Address: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Registered & physical address used from 22 Oct 2005 to 07 Feb 2012
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 20 May 2001 to 22 Oct 2005
Address: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 20 May 2001 to 22 Oct 2005
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 20 May 2001 to 20 May 2001
Address: C/- Rennie Smart & Lee, Park Lane Building, The Strand, Whakatane
Registered address used from 26 Oct 1999 to 20 May 2001
Address: Park Lane Building, The Strand, Whakatane
Physical address used from 26 Oct 1999 to 20 May 2001
Address: C/o Rennie Smart & Lee, Park Lane Building, The Strand, Whakatane
Registered address used from 02 Jun 1998 to 26 Oct 1999
Address: Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 30 Jun 1997 to 02 Jun 1998
Address: C/o Rennie And Associates, Park Lane, The Strand, Whakatane
Registered address used from 30 Jun 1997 to 30 Jun 1997
Address: -
Physical address used from 20 Feb 1992 to 26 Oct 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 26 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wayne Patrick Morgan |
Rd 1 Ngaruawahia 3791 New Zealand |
26 Jun 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Delys Judith Cram |
Rd 9 Te Puke 3189 New Zealand |
26 Jun 1987 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Andrea Isobel Morgan |
Rd 3 Whakatane 3193 New Zealand |
26 Jun 1987 - |
Shares Allocation #4 Number of Shares: 4997 | |||
Individual | Kathleen Margaret Morgan |
Rd 3 Whakatane 3193 New Zealand |
26 Jun 1987 - |
Kathleen Margaret Morgan - Director
Appointment date: 26 Jun 1987
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 22 Feb 2018
Address: Rd 1, Tuakau, 2693 New Zealand
Address used since 08 Mar 2016
Anthony Grant Morgan - Director (Inactive)
Appointment date: 26 Jun 1987
Termination date: 31 May 2002
Address: R D 5, Whakatene,
Address used since 26 Jun 1987
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