Shortcuts

Cornerways Farm Limited

Type: NZ Limited Company (Ltd)
9429040204239
NZBN
165744
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Physical & registered & service address used since 23 Apr 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Jones, Dianne R D 2
Waipukurau
4282
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Kevin Richard R D 2
Waipukurau
4282
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Mccormick, Kirsty Maxwell Paraheka Road
Rd1 Aria, Te Kuiti
3979
New Zealand
Individual Jones, Dianne R D 2
Waipukurau
4282
New Zealand
Directors

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

Nearby companies

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