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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
08 Nov 2021 - |
| Director | Peacocke, Matthew Anthony |
Claudelands Hamilton 3214 New Zealand |
08 Nov 2021 - |
| Shares Allocation #2 Number of Shares: 125 | |||
| Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
08 Nov 2021 - |
| Individual | Peacocke, Michael Joseph |
Rd 4 Morrinsville 3374 New Zealand |
08 Nov 2021 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
08 Nov 2021 - |
| Director | Peacocke, David Egerton |
R D 2 Aotea, Raglan 3894 New Zealand |
08 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Weston Lea Holdings Limited Shareholder NZBN: 9429038934223 Company Number: 560812 |
Hamilton East Hamilton 3216 New Zealand |
07 Jul 1977 - 08 Nov 2021 |
| Entity | Weston Lea Holdings Limited Shareholder NZBN: 9429038934223 Company Number: 560812 |
Hamilton East Hamilton 3216 New Zealand |
07 Jul 1977 - 08 Nov 2021 |
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
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