Shortcuts

Aotea Farms Limited

Type: NZ Limited Company (Ltd)
9429040057439
NZBN
197033
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & service & registered address used since 15 Jun 2020
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & service address used since 21 Mar 2025

Aotea Farms Limited, a registered company, was registered on 07 Jul 1977. 9429040057439 is the NZ business identifier it was issued. The company has been managed by 3 directors: David Egerton Peacocke - an active director whose contract began on 27 Jun 1988,
Matthew Anthony Peacocke - an active director whose contract began on 30 Sep 2009,
Egerton Francis Beresford Peacocke - an inactive director whose contract began on 27 Jun 1988 and was terminated on 17 Mar 2023.
Last updated on 13 May 2025, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: registered, service).
Aotea Farms Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address up until 15 Jun 2020.
Previous aliases for the company, as we found at BizDb, included: from 23 Apr 2002 to 06 May 2002 they were named Aotea Lands Limited, from 07 Jul 1977 to 23 Apr 2002 they were named Peacocke Farms Limited.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group includes 375 shares (37.5 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 125 shares (12.5 per cent). Lastly the 3rd share allocation (500 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 27 May 2019 to 15 Jun 2020

Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 13 May 2016 to 27 May 2019

Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 26 May 2009 to 13 May 2016

Address #4: Deloitte, Fonterra House, 80 London Street, Hamilton

Registered & physical address used from 30 Mar 2004 to 26 May 2009

Address #5: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Physical address used from 07 May 1997 to 30 Mar 2004

Address #6: C/o N H Peacocke, Rutherfords Rd, Taupiri

Registered address used from 09 Dec 1996 to 30 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 07 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Director Peacocke, Matthew Anthony Claudelands
Hamilton
3214
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Peacocke, Michael Joseph Rd 4
Morrinsville
3374
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Director Peacocke, David Egerton R D 2
Aotea, Raglan
3894
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Weston Lea Holdings Limited
Shareholder NZBN: 9429038934223
Company Number: 560812
Hamilton East
Hamilton
3216
New Zealand
Entity Weston Lea Holdings Limited
Shareholder NZBN: 9429038934223
Company Number: 560812
Hamilton East
Hamilton
3216
New Zealand
Directors

David Egerton Peacocke - Director

Appointment date: 27 Jun 1988

Address: R D 2, Aotea, Raglan, 3894 New Zealand

Address used since 26 May 2016


Matthew Anthony Peacocke - Director

Appointment date: 30 Sep 2009

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 08 May 2015


Egerton Francis Beresford Peacocke - Director (Inactive)

Appointment date: 27 Jun 1988

Termination date: 17 Mar 2023

Address: R D 2, Taupiri, 3792 New Zealand

Address used since 26 May 2016

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Somerset Brewing Company Limited
24 Anzac Parade