Shortcuts

Timoti Farm Limited

Type: NZ Limited Company (Ltd)
9429040227191
NZBN
161951
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
36 Munroe Street
Napier 4110
New Zealand
Other address (Address For Share Register) used since 19 Jul 2010
Pricewaterhousecoopers
36 Munroe Street
Napier 4110
New Zealand
Other address (Address for Records) used since 16 Nov 2012
55 Mutiny Road
Rd 2
Hastings 4172
New Zealand
Registered & physical address used since 28 Oct 2022

Timoti Farm Limited was started on 20 Jul 1965 and issued a business number of 9429040227191. The registered LTD company has been run by 3 directors: John Grant Gatonby Bary - an active director whose contract began on 14 May 2001,
Ann Gatonby Bary - an inactive director whose contract began on 18 Jan 1991 and was terminated on 04 Sep 2002,
John Archibald Cornelius - an inactive director whose contract began on 18 Jan 1991 and was terminated on 25 Jul 1997.
According to our information (last updated on 26 Apr 2024), the company uses 1 address: 53 Mutiny Road, Rd 2, Hastings, 4172 (types include: registered, service).
Up until 28 Oct 2022, Timoti Farm Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
A total of 50000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 36000 shares are held by 1 entity, namely:
Bary, John Grant Gatonby (an individual) located at Rd 2, Hastings postcode 4172.
Then there is a group that consists of 1 shareholder, holds 28 per cent shares (exactly 14000 shares) and includes
Bary, John Grant Gatonby - located at Rd 2, Hastings.

Addresses

Other active addresses

Address #4: 53 Mutiny Road, Rd 2, Hastings, 4172 New Zealand

Registered & service address used from 17 Nov 2022

Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 28 Oct 2022

Address #2: Pricewaterhousecoopers, 36 Munroe Strret, Napier, 4110 New Zealand

Registered address used from 26 Nov 2012 to 20 Apr 2018

Address #3: Pricewaterhosuecoopers, 36 Munroe Strret, Napier, 4110 New Zealand

Registered address used from 27 Jul 2010 to 26 Nov 2012

Address #4: Pricewaterhosuecoopers, 36 Munroe Strret, Napier, 4110 New Zealand

Physical address used from 27 Jul 2010 to 20 Apr 2018

Address #5: Cnr Eastbourne & Market Streets, Hastings New Zealand

Physical & registered address used from 11 Sep 2008 to 27 Jul 2010

Address #6: Geenty Walsh & Partners Ltd, Chartered Accountants, 201b Warren Street North, Hastings

Registered & physical address used from 11 Nov 2004 to 11 Sep 2008

Address #7: Geenty Walsh & Partners Ltd, 201 B Warren Street North, Hastings

Registered & physical address used from 05 Dec 2003 to 11 Nov 2004

Address #8: Geenty Walsh & Partners, Chartered Accountants, 201b Warren Street North, Hastings

Registered address used from 28 Nov 1997 to 05 Dec 2003

Address #9: Geenty Walsh & Partners, 201 B Warren Street North, Hastings

Physical address used from 28 Nov 1997 to 05 Dec 2003

Address #10: Young Wilding & Carr, Chartered Accountants, 201b Warren Street North, Hastings

Registered address used from 11 Jun 1997 to 28 Nov 1997

Address #11: C/- Young Wilding & Carr, Chartered Accountants, 115 Avenue Road East, Hastings

Registered address used from 10 Oct 1994 to 11 Jun 1997

Address #12: C/o Young Wilding & Carr, 115 Avenue Rd East, Hastings

Registered address used from 08 Apr 1992 to 10 Oct 1994

Address #13: -

Physical address used from 17 Feb 1992 to 28 Nov 1997

Address #14: C/o Cornelius Young & Wilding, 115 Avenue Rd East Box 105, Hastings

Registered address used from 03 Dec 1991 to 08 Apr 1992

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36000
Individual Bary, John Grant Gatonby Rd 2
Hastings
4172
New Zealand
Shares Allocation #2 Number of Shares: 14000
Individual Bary, John Grant Gatonby Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bary, Ann Gatonby Rd 5
Hastings

New Zealand
Individual Carr, Elizabeth Hastings

New Zealand
Individual Bary, Campbell Grant Rd 3
Marton

New Zealand
Individual Bary, Ann Gatonby Rd 5
Hastings

New Zealand
Individual Bary, Ann Gatonby Rd 5
Hastings

New Zealand
Directors

John Grant Gatonby Bary - Director

Appointment date: 14 May 2001

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 09 Nov 2022

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 17 Dec 2009


Ann Gatonby Bary - Director (Inactive)

Appointment date: 18 Jan 1991

Termination date: 04 Sep 2002

Address: R D 4, Hastings,

Address used since 18 Jan 1991


John Archibald Cornelius - Director (Inactive)

Appointment date: 18 Jan 1991

Termination date: 25 Jul 1997

Address: Havelock North,

Address used since 18 Jan 1991