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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48800 | |||
Entity (NZ Limited Company) | Pmc Trust Management Limited Shareholder NZBN: 9429037872434 |
Timaru 7910 New Zealand |
31 Jul 1978 - |
Individual | Davis, Maree Catherine |
Rd 17 Fairlie 7987 New Zealand |
31 Jul 1978 - |
Individual | Davis, Richard Nicol |
Rd 17 Fairlie 7987 New Zealand |
31 Jul 1978 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Davis, Maree Catherine |
Rd 17 Fairlie 7987 New Zealand |
31 Jul 1978 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Davis, Richard Nicol |
Rd 17 Fairlie 7987 New Zealand |
31 Jul 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Elizabeth Ann |
Wanaka |
31 Jul 1978 - 17 Apr 2007 |
Individual | Davis, Mark John Grant |
Wanaka |
31 Jul 1978 - 17 Apr 2007 |
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
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