Mercer Farms Limited, a registered company, was started on 26 Mar 1971. 9429040093307 is the number it was issued. The company has been managed by 3 directors: William Henry Mercer - an active director whose contract began on 26 Mar 1971,
Sondra Ann Brears - an active director whose contract began on 20 Oct 2023,
Margaret Ellen Mercer - an inactive director whose contract began on 26 Mar 1971 and was terminated on 02 Jul 2022.
Updated on 21 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: Unit T125, 5 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (physical address),
Unit T125, 5 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address),
Unit T125, 75 Valley Road, Pukekohe, Pukekohe, 2120 (other address) among others.
Mercer Farms Limited had been using Unit T125, 75 Valley Road, Pukekohe, Pukekohe as their physical address up to 30 Oct 2018.
A total of 60000 shares are allotted to 7 shareholders (3 groups). The first group includes 15000 shares (25 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 15000 shares (25 per cent). Finally there is the third share allocation (30000 shares 50 per cent) made up of 3 entities.
Previous addresses
Address #1: Unit T125, 75 Valley Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 28 Oct 2016 to 30 Oct 2018
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 14 Nov 2011 to 28 Oct 2016
Address #3: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd3, Drury, 2579 New Zealand
Registered address used from 29 Oct 2010 to 14 Nov 2011
Address #4: 241 Wellington Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 29 Oct 2010 to 28 Oct 2016
Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd3, Drury 2579 New Zealand
Registered address used from 15 Oct 2009 to 29 Oct 2010
Address #6: 241 Wellington Street, Pukekohe 2120 New Zealand
Physical address used from 15 Oct 2009 to 29 Oct 2010
Address #7: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury
Registered address used from 07 Oct 2008 to 15 Oct 2009
Address #8: 241 Wellington Street, Pukekohe
Registered address used from 17 Dec 2007 to 07 Oct 2008
Address #9: 241 Wellington Street, Pukekohe
Physical address used from 17 Dec 2007 to 15 Oct 2009
Address #10: Harrisville Road, R D 2, Pukekohe
Registered address used from 10 Oct 2000 to 17 Dec 2007
Address #11: Matakitaki Road, Glen Murray, R D 5, Tuakau
Physical address used from 05 Oct 2000 to 05 Oct 2000
Address #12: Harrisville Road, R D 2, Pukekohe
Physical address used from 05 Oct 2000 to 05 Oct 2000
Address #13: 461 Harrisville Road, R D 2, Pukekohe
Physical address used from 05 Oct 2000 to 17 Dec 2007
Address #14: Matakitaki Rd, Glen Murray, R D 5, Tuakau
Registered address used from 05 Oct 2000 to 10 Oct 2000
Address #15: Matakitaki Road, Glen Murray, Rd5, Tuakau
Physical address used from 30 Jun 1997 to 05 Oct 2000
Address #16: Matakitaki Rd, Glen Murray, Tuakau R D 5
Registered address used from 06 Jun 1997 to 05 Oct 2000
Basic Financial info
Total number of Shares: 60000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Ball, Mark Frederick |
Putaruru Putaruru 3411 New Zealand |
18 Jan 2023 - |
Individual | Mercer, William Henry |
Pukekohe Pukekohe 2120 New Zealand |
26 Mar 1971 - |
Individual | Brears, Sondra Ann |
Rd 3 Drury 2579 New Zealand |
01 Sep 2008 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Mercer, William Henry |
Pukekohe Pukekohe 2120 New Zealand |
26 Mar 1971 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Jnb Trustee Limited Shareholder NZBN: 9429037724702 |
Putaruru |
01 Sep 2008 - |
Individual | Brears, Sondra Ann |
Rd 3 Drury 2579 New Zealand |
01 Sep 2008 - |
Individual | Mercer, William Henry |
Pukekohe Pukekohe 2120 New Zealand |
26 Mar 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mercer, Margaret Ellen |
Pukekohe Pukekohe 2120 New Zealand |
26 Mar 1971 - 18 Jan 2023 |
William Henry Mercer - Director
Appointment date: 26 Mar 1971
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Oct 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Oct 2016
Sondra Ann Brears - Director
Appointment date: 20 Oct 2023
Address: Rd 3, Drury, 2579 New Zealand
Address used since 20 Oct 2023
Margaret Ellen Mercer - Director (Inactive)
Appointment date: 26 Mar 1971
Termination date: 02 Jul 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Oct 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Oct 2016
Glossed Limited
83 Valley Road
Revilo Rentals Limited
15 Les Fisher Place
Isa Services Limited
9 Les Fisher Place
Gibb Trust Management Limited
70 Valley Road
Tailor Limited
99 Valley Road
Doppel Limited
99 Valley Road