Rozvale Farm Limited, a registered company, was registered on 23 May 1974. 9429040074320 is the NZ business number it was issued. The company has been supervised by 3 directors: Harold Rozema - an active director whose contract started on 17 Oct 1994,
Doreen Elaine Emily Rozema - an inactive director whose contract started on 23 May 1974 and was terminated on 13 Jul 2017,
Sytze Rozema - an inactive director whose contract started on 23 May 1974 and was terminated on 17 Oct 1994.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 1274 Eruera Street, Rotorua, 3010 (types include: physical, service).
Rozvale Farm Limited had been using 1450 Cameron Road, Greerton, Tauranga as their physical address until 30 Nov 2015.
One entity controls all company shares (exactly 40000 shares) - Rozema, Harold - located at 3010, Rd 9, Paengaroa.
Previous addresses
Address: 1450 Cameron Road, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 23 Nov 2012 to 30 Nov 2015
Address: Tax Link, 58 Wharf Street, Tauranga New Zealand
Registered & physical address used from 19 Jul 2004 to 23 Nov 2012
Address: C/- D E Rozema, 15 Hookey Drive, Te Puke
Physical address used from 27 Nov 2000 to 19 Jul 2004
Address: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Physical address used from 27 Nov 2000 to 27 Nov 2000
Address: 126 Jellicoe Street,, Te Puke.
Registered address used from 24 Jun 1997 to 19 Jul 2004
Basic Financial info
Total number of Shares: 40000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Individual | Rozema, Harold |
Rd 9 Paengaroa 3189 New Zealand |
23 May 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, James Donald Dorrington |
Bethlehem Tauranga |
23 May 1974 - 28 Oct 2004 |
Individual | Rozema, Doreen Elaine Emily |
Te Puke |
23 May 1974 - 19 Nov 2018 |
Individual | Fenton, Francis Tennent Crosland |
Te Puke |
23 May 1974 - 19 Nov 2018 |
Individual | Rozema, Doreen Elaine Emily |
Te Puke |
23 May 1974 - 19 Nov 2018 |
Individual | Paterson, Robert Eric Henry |
Te Puke |
23 May 1974 - 28 Oct 2004 |
Individual | Roper, Carol Anne |
Te Puke |
23 May 1974 - 28 Oct 2004 |
Individual | Hopkins, John Alan |
Mount Maunganui |
23 May 1974 - 28 Oct 2004 |
Individual | Baker, Joan Valda |
Te Puke |
23 May 1974 - 28 Oct 2004 |
Individual | Mccausland, Thomas Abraham |
Te Puke |
23 May 1974 - 28 Oct 2004 |
Individual | Rolands, Ernest Phillip James |
Te Puke |
23 May 1974 - 28 Oct 2004 |
Harold Rozema - Director
Appointment date: 17 Oct 1994
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 01 Oct 2020
Address: Te Puke, 3119 New Zealand
Address used since 20 Nov 2015
Doreen Elaine Emily Rozema - Director (Inactive)
Appointment date: 23 May 1974
Termination date: 13 Jul 2017
Address: Te Puke, 3119 New Zealand
Address used since 20 Nov 2015
Sytze Rozema - Director (Inactive)
Appointment date: 23 May 1974
Termination date: 17 Oct 1994
Address: Te Puke,
Address used since 23 May 1974
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street