Shortcuts

Morley Farms Limited

Type: NZ Limited Company (Ltd)
9429040043760
NZBN
198525
Company Number
Registered
Company Status
Current address
14 Tui Street
Matamata 3440
New Zealand
Registered address used since 20 May 2011
220 Roydon Downs Road
Rd 9
Te Puke 3189
New Zealand
Physical & service address used since 20 May 2011

Morley Farms Limited was started on 06 Sep 1979 and issued a New Zealand Business Number of 9429040043760. The registered LTD company has been run by 4 directors: Kevin John Morley - an active director whose contract started on 01 Apr 1997,
Joanne Heather Morley - an active director whose contract started on 31 Jan 2002,
Donald Ross Love - an inactive director whose contract started on 10 May 1991 and was terminated on 31 Jan 2002,
Elizabeth Joan Love - an inactive director whose contract started on 10 May 1991 and was terminated on 01 Apr 1997.
As stated in our data (last updated on 23 Apr 2024), the company registered 2 addresses: 14 Tui Street, Matamata, 3440 (registered address),
220 Roydon Downs Road, Rd 9, Te Puke, 3189 (physical address),
220 Roydon Downs Road, Rd 9, Te Puke, 3189 (service address).
Up until 20 May 2011, Morley Farms Limited had been using C/-Harris & Co C/A (Matamata) Ltd, 14 Tui Street, Matamata as their registered address.
BizDb identified past names for the company: from 14 Apr 1997 to 11 Feb 2002 they were called Love - Morley Limited, from 06 Sep 1979 to 14 Apr 1997 they were called D & E Love Trappers Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Morley, Kevin John (an individual) located at R D 9, Te Puke postcode 3189.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Morley, Joanne Heather - located at R D9, Te Puke.

Addresses

Previous addresses

Address #1: C/-harris & Co C/a (matamata) Ltd, 14 Tui Street, Matamata New Zealand

Registered & physical address used from 12 May 2006 to 20 May 2011

Address #2: C/- Holloway & Harris, 14 Tui Street, Matamata

Physical address used from 27 May 2000 to 12 May 2006

Address #3: 1130 Pukaki Street, Rotorua

Registered address used from 22 May 2000 to 12 May 2006

Address #4: 1130 Pukaki Street, Rotorua

Physical address used from 22 May 2000 to 27 May 2000

Address #5: 1st Floor, Spicer House, 22-24 Pukaki Street, Rotorua

Registered & physical address used from 12 Jun 1998 to 22 May 2000

Address #6: Spicer & Oppenheim, 22-24 Pukaki Street, Rotorua

Registered address used from 21 May 1997 to 12 Jun 1998

Address #7: C/- Ross Willoughby, Perry House, 360 Tristram Street, Hamilton

Registered address used from 21 Jun 1995 to 21 May 1997

Address #8: 11th Floor, Peat Marwick Tower, 85 Alexandra St, Hamilton

Registered address used from 22 Sep 1992 to 21 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Morley, Kevin John R D 9
Te Puke
3189
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Morley, Joanne Heather R D9
Te Puke
3189
New Zealand
Directors

Kevin John Morley - Director

Appointment date: 01 Apr 1997

Address: R D 9, Te Puke, 3189 New Zealand

Address used since 23 May 2016


Joanne Heather Morley - Director

Appointment date: 31 Jan 2002

Address: R D 9, Te Puke, 3189 New Zealand

Address used since 23 May 2016


Donald Ross Love - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 31 Jan 2002

Address: R D 2, Rotorua,

Address used since 10 May 1991


Elizabeth Joan Love - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 01 Apr 1997

Address: R D 2, Ngongataha,

Address used since 10 May 1991