Shortcuts

Warneford Farms Limited

Type: NZ Limited Company (Ltd)
9429040096346
NZBN
191240
Company Number
Registered
Company Status
Current address
Level 1
2 Commerce Street
Whakatane 3120
New Zealand
Physical & registered & service address used since 25 Jul 2019

Warneford Farms Limited, a registered company, was started on 29 Oct 1970. 9429040096346 is the NZ business number it was issued. The company has been managed by 4 directors: Paul Harvey Warneford - an active director whose contract began on 29 Oct 1970,
Heather May Warneford - an active director whose contract began on 30 Apr 2003,
Nessa Isobel Warneford - an inactive director whose contract began on 29 Oct 1970 and was terminated on 16 May 2006,
Peter Harvey Warneford - an inactive director whose contract began on 29 Oct 1970 and was terminated on 10 Feb 1996.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: physical, registered).
Warneford Farms Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address up until 25 Jul 2019.
A total of 6000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 1600 shares (26.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4100 shares (68.33%). Finally we have the next share allocation (100 shares 1.67%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 06 Jul 2016 to 25 Jul 2019

Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 29 Jun 2016 to 06 Jul 2016

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 17 Feb 2016 to 29 Jun 2016

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 27 Oct 2009 to 17 Feb 2016

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Physical & registered address used from 16 Oct 2003 to 27 Oct 2009

Address: Barney Gray Chartered Accountant, Quay Street, Whakatane

Registered address used from 08 Dec 1999 to 16 Oct 2003

Address: Barney Gray Chartered Accountant, Quay Street, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address: Barney Gray, Concordia House, Pyne Street, Whakatane

Registered address used from 01 May 1999 to 08 Dec 1999

Address: Quay Accountants Limited, Quay Street, Whakatane

Physical address used from 01 May 1999 to 16 Oct 2003

Address: Barney Gray, Concordia House, Pyne Street, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address: 103 The Strand,, Whakatane.

Registered address used from 06 Nov 1996 to 01 May 1999

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1600
Individual Warneford, Heather May Rd 1
Waimana
3196
New Zealand
Shares Allocation #2 Number of Shares: 4100
Individual Warneford, Paul Harvey Rd 1
Waimana
3196
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Warneford, Kimberley Megan Rd 2
Whakatane
3192
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Warneford, Andrew Harvey Rd 1
Waimana
3196
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Warneford, Barry John Coastlands
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warneford, Nessa Isobel Waimana
Individual Warneford ( Estate ), Peter Harvey Waimana
Directors

Paul Harvey Warneford - Director

Appointment date: 29 Oct 1970

Address: Rd 1, Waimana, 3196 New Zealand

Address used since 01 Oct 2021

Address: Nukuhou North, R D, Waimana, 3196 New Zealand

Address used since 09 Feb 2016


Heather May Warneford - Director

Appointment date: 30 Apr 2003

Address: Rd 1, Waimana, 3196 New Zealand

Address used since 01 Oct 2021

Address: Nukuhou North, R D, Waimana, 3196 New Zealand

Address used since 09 Feb 2016


Nessa Isobel Warneford - Director (Inactive)

Appointment date: 29 Oct 1970

Termination date: 16 May 2006

Address: Nukuhou North, R D, Waimana,

Address used since 29 Oct 1970


Peter Harvey Warneford - Director (Inactive)

Appointment date: 29 Oct 1970

Termination date: 10 Feb 1996

Address: Waimana,

Address used since 29 Oct 1970