Cornerways Farm Limited, a registered company, was launched on 04 Jun 1980. 9429040204239 is the number it was issued. This company has been run by 4 directors: Dianne Jones - an active director whose contract began on 23 Feb 1989,
Kevin Richard Jones - an active director whose contract began on 28 Mar 1998,
Peter David Mccormick - an inactive director whose contract began on 23 Feb 1989 and was terminated on 28 Mar 1998,
Susan Margaret Mccormick - an inactive director whose contract began on 23 Feb 1989 and was terminated on 28 Mar 1998.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (type: physical, registered).
Cornerways Farm Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their physical address up to 23 Apr 2013.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allocation (98 shares 98 per cent) made up of 2 entities.
Previous addresses
Address: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 16 Apr 2012 to 23 Apr 2013
Address: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 26 Aug 2002 to 16 Apr 2012
Address: Same As Registered Office
Physical address used from 01 Jul 1997 to 26 Aug 2002
Address: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/o Brown Webb & Co, 111e Avenue Rd, Box 443, Hastings
Registered address used from 23 Jan 1992 to 26 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Dianne |
R D 2 Waipukurau 4282 New Zealand |
04 Jun 1980 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Kevin Richard |
R D 2 Waipukurau 4282 New Zealand |
04 Jun 1980 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Mccormick, Kirsty Maxwell |
Paraheka Road Rd1 Aria, Te Kuiti 3979 New Zealand |
18 Apr 2005 - |
Individual | Jones, Dianne |
R D 2 Waipukurau 4282 New Zealand |
04 Jun 1980 - |
Dianne Jones - Director
Appointment date: 23 Feb 1989
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 07 Apr 2016
Kevin Richard Jones - Director
Appointment date: 28 Mar 1998
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 07 Apr 2016
Peter David Mccormick - Director (Inactive)
Appointment date: 23 Feb 1989
Termination date: 28 Mar 1998
Address: Hatuma, Hawkes Bay,
Address used since 23 Feb 1989
Susan Margaret Mccormick - Director (Inactive)
Appointment date: 23 Feb 1989
Termination date: 28 Mar 1998
Address: Hatuma, Hawkes Bay,
Address used since 23 Feb 1989
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East