Neill Island Farms Limited, a registered company, was launched on 15 Jan 1979. 9429040400082 is the NZ business number it was issued. This company has been run by 5 directors: Fiona Margaret Neill - an active director whose contract began on 20 Jun 2018,
Iain Craig Neill - an inactive director whose contract began on 20 Jun 2018 and was terminated on 18 May 2022,
Tui Janice Neill - an inactive director whose contract began on 05 Nov 1990 and was terminated on 25 Sep 2019,
Jeffrey John Coffin - an inactive director whose contract began on 25 Sep 2019 and was terminated on 25 Sep 2019,
John Roberts Neill - an inactive director whose contract began on 05 Nov 1990 and was terminated on 22 Feb 2011.
Last updated on 29 May 2025, the BizDb database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: physical, registered).
Neill Island Farms Limited had been using Murray Crossman & Partners, Chartered Accountants, 132 First Avenue, Tauranga as their registered address up to 16 Nov 2001.
A total of 2000 shares are issued to 4 shareholders (3 groups). The first group includes 10 shares (0.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (0.5 per cent). Lastly we have the next share allocation (1980 shares 99 per cent) made up of 2 entities.
Previous addresses
Address: Murray Crossman & Partners, Chartered Accountants, 132 First Avenue, Tauranga
Registered address used from 16 Nov 2001 to 16 Nov 2001
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham St, Tauranga New Zealand
Registered & physical address used from 16 Nov 2001 to 28 Feb 2013
Address: Murray Crossman & Partners, 132 First Avenue, Tauranga
Physical address used from 16 Nov 2001 to 16 Nov 2001
Address: 132 First Avenue, Tauranga
Registered address used from 28 Feb 2000 to 16 Nov 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Neill, Tui Janice |
Omokoroa 3114 New Zealand |
15 Jan 1979 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Neill, Estate John Roberts |
Omokoroa Tauranga 3114 New Zealand |
15 Mar 2005 - |
| Shares Allocation #3 Number of Shares: 1980 | |||
| Entity (NZ Limited Company) | R N Fullerton Trustee Co Limited Shareholder NZBN: 9429037202804 |
60 Durham Street Tauranga 3110 New Zealand |
23 Mar 2015 - |
| Individual | Neill, Tui Janice |
Omokoroa 3114 New Zealand |
15 Mar 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckay, Colin Charles |
Omokora 3114 New Zealand |
15 Mar 2005 - 23 Mar 2015 |
| Individual | Neill, John Roberts |
Omokoroa 3114 New Zealand |
15 Jan 1979 - 23 Mar 2011 |
Fiona Margaret Neill - Director
Appointment date: 20 Jun 2018
Address: Rd 2, Helensville, 0882 New Zealand
Address used since 20 Jun 2018
Iain Craig Neill - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 18 May 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 20 Jun 2018
Tui Janice Neill - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 25 Sep 2019
Address: Omokoroa, 3114 New Zealand
Address used since 22 Feb 2012
Jeffrey John Coffin - Director (Inactive)
Appointment date: 25 Sep 2019
Termination date: 25 Sep 2019
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 25 Sep 2019
John Roberts Neill - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 22 Feb 2011
Address: Tauranga, 3114 New Zealand
Address used since 05 Nov 1990
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street