Shortcuts

Day Farms Limited

Type: NZ Limited Company (Ltd)
9429040107400
NZBN
189328
Company Number
Registered
Company Status
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
1102 No 2 Road
Rd 2
Te Puke 3182
New Zealand
Physical & service address used since 30 Aug 2011
84 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 25 Feb 2020
Po Box 232
Seventh Avenue
Tauranga 3144
New Zealand
Postal address used since 11 Feb 2021

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.

Addresses

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

Contact info
64 7 5738615
14 Feb 2019 Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 666
Individual Ashe, Bryan Neville Rd 2
Te Puke
3182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashe, Colleen Mary Rd 2
Te Puke
3182
New Zealand
Individual Ashe, George Neville Te Puke
Individual Garton, Vernon Geoffrey Te Puke
Individual Ashe, Goerge Neville Te Puke
Individual Day (exors Of), Olive Lillian Te Puke
Individual Day (exors Of), Keith Stedman Te Puke
Individual Gill, Colin Henry Te Puke
Directors

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

Similar companies

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