Shortcuts

Combe Head Farms Limited

Type: NZ Limited Company (Ltd)
9429040509228
NZBN
91302
Company Number
Registered
Company Status
Current address
Vinery Lane
Whangarei 0110
New Zealand
Registered & physical & service address used since 11 Oct 2012
Level 1
51 Okara Drive
Whangarei 0110
New Zealand
Registered address used since 14 Sep 2023
Level 1
51 Okara Drive
Whangarei 0110
New Zealand
Service address used since 15 Feb 2024

Combe Head Farms Limited, a registered company, was incorporated on 30 May 1974. 9429040509228 is the number it was issued. The company has been supervised by 4 directors: Peter Morgan Randall - an active director whose contract began on 13 Sep 2004,
Pamela Morshead - an active director whose contract began on 13 Sep 2004,
Peggy Elizabeth Randall - an inactive director whose contract began on 28 Nov 1988 and was terminated on 13 Sep 2004,
Francis William Randall - an inactive director whose contract began on 28 Nov 1988 and was terminated on 23 Sep 1996.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 51 Okara Drive, Whangarei, 0110 (category: service, registered).
Combe Head Farms Limited had been using Mt Wesley Coast Road, R D 1, Dargaville as their physical address until 11 Oct 2012.
A total of 94000 shares are allotted to 8 shareholders (5 groups). The first group includes 15980 shares (17 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 61100 shares (65 per cent). Finally we have the third share allocation (740 shares 0.79 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Mt Wesley Coast Road, R D 1, Dargaville, 0371 New Zealand

Physical & registered address used from 08 Mar 2011 to 11 Oct 2012

Address #2: Mt Wesley Coast Road, Mahuta, R D 1, Dargaville New Zealand

Physical & registered address used from 28 Feb 2002 to 08 Mar 2011

Address #3: Tangaihi, Te Kopuru, Dargaville

Physical address used from 18 Dec 1996 to 28 Feb 2002

Address #4: Tangaihi, R D 1, Te Kopuru

Registered address used from 18 Dec 1996 to 28 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 94000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15980
Individual Morshead, Pamela R D 1
Dargaville
0371
New Zealand
Shares Allocation #2 Number of Shares: 61100
Individual Randall, Paul Burnett R D 1
Dargaville
0371
New Zealand
Shares Allocation #3 Number of Shares: 740
Individual Randall, Peter Morgan Te Kopuru
Individual Morshead, Pamela R D 1
Dargaville
0371
New Zealand
Shares Allocation #4 Number of Shares: 15980
Individual Morshead, Eric Ralph Gordon R D 1
Dargaville
0371
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Randall, P M Kopuru
Trustee
Individual Gunson, C W R D 5
Whangarei, Trustee
Individual Morshead, P R D 1
Dargaville
0371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Estate-randall, Peggy Elizabeth Dargaville, Trustee In The P E
Randall Family Trust
Individual Estate-randall, Peggy Elizabeth Mahuta, R D 1
Dargaville
Directors

Peter Morgan Randall - Director

Appointment date: 13 Sep 2004

Address: Te Kopuru, 0391 New Zealand

Address used since 19 Feb 2016


Pamela Morshead - Director

Appointment date: 13 Sep 2004

Address: R D 1, Dargaville, 0371 New Zealand

Address used since 28 Feb 2011


Peggy Elizabeth Randall - Director (Inactive)

Appointment date: 28 Nov 1988

Termination date: 13 Sep 2004

Address: Mahuta, R D 1, Dargaville,

Address used since 28 Nov 1988


Francis William Randall - Director (Inactive)

Appointment date: 28 Nov 1988

Termination date: 23 Sep 1996

Address: R D 1, Te Kopuru,

Address used since 28 Nov 1988