Cooks Farms Limited was started on 22 Jul 1970 and issued an NZ business identifier of 9429040273556. The registered LTD company has been managed by 5 directors: Nelson John Cook - an active director whose contract started on 31 May 1991,
Geoffrey David Cook - an inactive director whose contract started on 10 Nov 2000 and was terminated on 31 May 2016,
Julie Ann Fitzgerald - an inactive director whose contract started on 02 Apr 2001 and was terminated on 31 May 2016,
Sandra Mary Waenga - an inactive director whose contract started on 10 Nov 2000 and was terminated on 20 Dec 2002,
Nigel Cook - an inactive director whose contract started on 31 May 1991 and was terminated on 09 Jun 1999.
According to our data (last updated on 24 May 2025), this company registered 1 address: 63 Lowe Road, Rd 2, Hamilton, 3282 (types include: registered, service).
Until 12 May 2017, Cooks Farms Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address.
A total of 40000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 40000 shares are held by 1 entity, namely:
Cook, Nelson John (an individual) located at R D, Hokitika.
Previous addresses
Address #1: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Dec 2016 to 12 May 2017
Address #2: Unit 10, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 24 Aug 2016 to 06 Dec 2016
Address #3: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 28 May 1999 to 24 Aug 2016
Address #4: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 28 May 1999 to 28 May 1999
Address #5: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 01 Jul 1997 to 24 Aug 2016
Address #7: 29 Bampton St, Christchurch 6
Registered address used from 06 Jun 1997 to 28 May 1999
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Annual return last filed: 01 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 40000 | |||
| Individual | Cook, Nelson John |
R D Hokitika New Zealand |
22 Jul 1970 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fitzgerald, Julie Ann |
Kumara Westland 7881 New Zealand |
22 Jul 1970 - 15 Jun 2016 |
| Individual | Cook, Geoffrey David |
Rus 662 State Highway 6 Hokitika 7881 New Zealand |
22 Jul 1970 - 15 Jun 2016 |
Nelson John Cook - Director
Appointment date: 31 May 1991
Address: Rd, Hokitika, 7811 New Zealand
Address used since 21 May 2007
Geoffrey David Cook - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 31 May 2016
Address: Rus 662 State Highway 6, Hokitika, 7811 New Zealand
Address used since 09 Mar 2011
Julie Ann Fitzgerald - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 31 May 2016
Address: Kumara, Westland, 7811 New Zealand
Address used since 09 Mar 2011
Sandra Mary Waenga - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 20 Dec 2002
Address: R D, Hokitika,
Address used since 10 Nov 2000
Nigel Cook - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 09 Jun 1999
Address: Rd, Hokitika,
Address used since 31 May 1991
Johnston Sherratt & Co Limited
43 Pukerimu Lane
Enstrom Building & Renovations Limited
43 Pukerimu Lane
New Zealand Honey Farm (2010) Limited
43 Pukerimu Lane
G2g Farms Limited
43 Pukerimu Lane
Mix-it Concrete Solutions Limited
43 Pukerimu Lane
Saldon Investments Limited
43 Pukerimu Lane