Miro Farms Limited, a registered company, was registered on 28 May 1968. 9429040108049 is the New Zealand Business Number it was issued. "Beef cattle farming" (business classification A014220) is how the company has been classified. The company has been run by 3 directors: Gordon Bruce Abbott - an active director whose contract began on 28 May 1968,
Keith Alan Abbott - an active director whose contract began on 15 Aug 1995,
Alan Hamilton Abbott - an inactive director whose contract began on 28 May 1968 and was terminated on 15 Aug 1995.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Miro Farms Limited had been using 29 Commerce Lane, Te Puke as their registered address up to 04 Mar 2020.
A single entity controls all company shares (exactly 100000 shares) - Abbott, Gordon Bruce - located at 3144, R D 9, Te Puke.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 185 Pah Road, Rd 9, Te Puke, 3189 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 04 Mar 2020
Address #2: Pah Road, Te Puke New Zealand
Physical address used from 04 Nov 1998 to 23 Feb 2017
Address #3: Pah Rd, Te Puke New Zealand
Registered address used from 17 Jun 1997 to 06 Jan 2014
Basic Financial info
Total number of Shares: 100000
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: 100000 | |||
Individual | Abbott, Gordon Bruce |
R D 9 Te Puke |
28 May 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cruden, George M |
Te Puke |
28 May 1968 - 03 Nov 2005 |
Individual | Abbott, Patricia J |
Te Mata Hamilton |
28 May 1968 - 03 Nov 2005 |
Individual | Cruden, Shirley A |
R D 7 Te Puke |
28 May 1968 - 03 Nov 2005 |
Individual | Abbott, Keith A |
Te Mata Hamilton |
28 May 1968 - 03 Nov 2005 |
Gordon Bruce Abbott - Director
Appointment date: 28 May 1968
Address: R D 9, Te Puke, 3189 New Zealand
Address used since 15 Oct 2015
Keith Alan Abbott - Director
Appointment date: 15 Aug 1995
Address: Kawhia, Te Mata, 3895 New Zealand
Address used since 15 Oct 2015
Alan Hamilton Abbott - Director (Inactive)
Appointment date: 28 May 1968
Termination date: 15 Aug 1995
Address: Maungatapu, Tauranga,
Address used since 28 May 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
Blaymires Innovations Limited
4 Jellicoe Street
Bluff Country Rural Limited
Cnr Jocelyn & Queen Streets
Newsom Dental Limited
95 Boscabel Drive
Nl & Em Hood Limited
29 Commerce Lane
U & I Mahia Limited
60 Poike Road
Waione Grazing Limited
345 Reid Road