Shortcuts

Coven Heath Farms Limited

Type: NZ Limited Company (Ltd)
9429040360720
NZBN
139069
Company Number
Registered
Company Status
Current address
Level 1
69 Tarbert Street
Alexandra 9320
New Zealand
Physical & service address used since 14 Sep 2011
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered address used since 26 Sep 2012
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & service address used since 14 Sep 2023

Coven Heath Farms Limited, a registered company, was registered on 31 Jul 1978. 9429040360720 is the NZBN it was issued. The company has been supervised by 4 directors: Richard Nicol Davis - an active director whose contract started on 20 May 1993,
Maree Catherine Davis - an active director whose contract started on 27 Mar 2007,
Elizabeth Ann Davis - an inactive director whose contract started on 01 Sep 1991 and was terminated on 27 Mar 2007,
Mark John Grant Davis - an inactive director whose contract started on 01 Sep 1991 and was terminated on 27 Mar 2007.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, service).
Coven Heath Farms Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address until 26 Sep 2012.
Previous names used by this company, as we found at BizDb, included: from 31 Jul 1978 to 22 Jun 1993 they were called Mark Davis Farms Limited.
A total of 50000 shares are issued to 5 shareholders (3 groups). The first group consists of 48800 shares (97.6%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 600 shares (1.2%). Lastly there is the next share allocation (600 shares 1.2%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 14 Sep 2011 to 26 Sep 2012

Address #2: C/o Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered & physical address used from 06 Jun 2001 to 06 Jun 2001

Address #3: Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 06 Jun 2001 to 14 Sep 2011

Address #4: C/- Pedofsky Ibbotson Cooney, 69 Tarbert Street, Alexandra

Physical address used from 27 Jun 1997 to 06 Jun 2001

Address #5: 69 Tarbert St, Alexandra

Registered address used from 27 Jun 1997 to 06 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48800
Entity (NZ Limited Company) Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Timaru
7910
New Zealand
Individual Davis, Maree Catherine Rd 17
Fairlie
7987
New Zealand
Individual Davis, Richard Nicol Rd 17
Fairlie
7987
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Davis, Maree Catherine Rd 17
Fairlie
7987
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Davis, Richard Nicol Rd 17
Fairlie
7987
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Elizabeth Ann Wanaka
Individual Davis, Mark John Grant Wanaka
Directors

Richard Nicol Davis - Director

Appointment date: 20 May 1993

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 18 Sep 2012


Maree Catherine Davis - Director

Appointment date: 27 Mar 2007

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 18 Sep 2012


Elizabeth Ann Davis - Director (Inactive)

Appointment date: 01 Sep 1991

Termination date: 27 Mar 2007

Address: Wanaka,

Address used since 01 Sep 1991


Mark John Grant Davis - Director (Inactive)

Appointment date: 01 Sep 1991

Termination date: 27 Mar 2007

Address: Wanaka,

Address used since 01 Sep 1991

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street