Day Farms Limited, a registered company, was registered on 19 Jun 1968. 9429040107400 is the NZ business identifier it was issued. "Sheep farming" (business classification A014110) is how the company has been classified. The company has been supervised by 5 directors: Colleen Mary Ashe - an active director whose contract began on 19 Jun 1968,
George Neville Ashe - an active director whose contract began on 19 Jun 1968,
Bryan Neville Ashe - an active director whose contract began on 14 Mar 2011,
Keith Stedman Day - an inactive director whose contract began on 19 Jun 1968 and was terminated on 14 Dec 2000,
Olive Lillian Day - an inactive director whose contract began on 19 Jun 1968 and was terminated on 19 Mar 1994.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Day Farms Limited had been using 29 Commerce Lane, Te Puke as their registered address until 25 Feb 2020.
A single entity controls all company shares (exactly 666 shares) - Ashe, Bryan Neville - located at 3144, Rd 2, Te Puke.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 1102 No 2 Road, Rd 2, Te Puke, 3182 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 25 Feb 2020
Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 09 Sep 2013 to 06 Jan 2014
Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Physical address used from 29 Jul 2008 to 30 Aug 2011
Address #4: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 29 Jul 2008 to 09 Sep 2013
Address #5: C/o V G Garton, Chartered Accountant, 52 Jellicoe Street, Te Puke
Registered address used from 27 Aug 2001 to 29 Jul 2008
Address #6: V G Garton, 52 Jellicoe St, Te Puke
Registered address used from 20 Feb 1997 to 27 Aug 2001
Address #7: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #8: C- V G Garton, Chartered Accountants, 52 Jellicoe Street, Te Puke
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #9: C/- V G Garton, Chartered Accountants, 52 Jellicoe Street, Te Puke
Physical address used from 18 Feb 1992 to 29 Jul 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 666 | |||
Individual | Ashe, Bryan Neville |
Rd 2 Te Puke 3182 New Zealand |
08 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashe, Colleen Mary |
Rd 2 Te Puke 3182 New Zealand |
19 Jun 1968 - 09 Feb 2016 |
Individual | Ashe, George Neville |
Te Puke |
19 Jun 1968 - 09 Feb 2016 |
Individual | Garton, Vernon Geoffrey |
Te Puke |
19 Jun 1968 - 05 Sep 2008 |
Individual | Ashe, Goerge Neville |
Te Puke |
19 Jun 1968 - 05 Sep 2008 |
Individual | Day (exors Of), Olive Lillian |
Te Puke |
19 Jun 1968 - 05 Sep 2008 |
Individual | Day (exors Of), Keith Stedman |
Te Puke |
19 Jun 1968 - 05 Sep 2008 |
Individual | Gill, Colin Henry |
Te Puke |
19 Jun 1968 - 09 Feb 2016 |
Colleen Mary Ashe - Director
Appointment date: 19 Jun 1968
Address: R D 2, Te Puke, 3182 New Zealand
Address used since 26 Aug 2010
George Neville Ashe - Director
Appointment date: 19 Jun 1968
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 06 Aug 2015
Bryan Neville Ashe - Director
Appointment date: 14 Mar 2011
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 06 Aug 2015
Keith Stedman Day - Director (Inactive)
Appointment date: 19 Jun 1968
Termination date: 14 Dec 2000
Address: R D 2, Te Puke,
Address used since 19 Jun 1968
Olive Lillian Day - Director (Inactive)
Appointment date: 19 Jun 1968
Termination date: 19 Mar 1994
Address: Te Puke,
Address used since 19 Jun 1968
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
High Valley Holdings Limited
81b Oropi Gorge Road
Nz Farmstead Limited
157 Plummers Point Road
Praedium Limited
120 Broadway
Ranui Trustees Limited
155 Maunganui Road
Scocozza Holding Limited
247 Cameron Road
Textra Limited
3 Rd