Bromley Park Hatcheries Limited, a registered company, was launched on 22 Nov 1973. 9429040521794 is the NZBN it was issued. This company has been supervised by 23 directors: Murray Graham Valentine - an active director whose contract started on 14 Jun 2001,
Michael Bruce Guthrie - an active director whose contract started on 14 Jun 2001,
Darryl Leslie Batkin - an active director whose contract started on 26 Feb 2009,
Gregory John Batkin - an active director whose contract started on 24 Feb 2020,
Clifford Bruce Young - an inactive director whose contract started on 07 Nov 2016 and was terminated on 30 Sep 2021.
Last updated on 22 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 2636 River Road, Tuakau, 2121 (registered address),
2636 River Road, Tuakau, 2121 (service address),
115 Brown Road, Rd 4, Tuakau, 2694 (physical address).
Bromley Park Hatcheries Limited had been using 115 Brown Road, Rd 4, Tuakau as their service address until 28 Nov 2023.
A total of 8700000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 6438000 shares (74 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2262000 shares (26 per cent).
Previous addresses
Address #1: 115 Brown Road, Rd 4, Tuakau, 2694 New Zealand
Service & registered address used from 17 Mar 2014 to 28 Nov 2023
Address #2: Brown Rd, Tuakau New Zealand
Registered address used from 04 Mar 1998 to 17 Mar 2014
Address #3: Brown Road, Tuakau New Zealand
Physical address used from 25 Feb 1998 to 17 Mar 2014
Basic Financial info
Total number of Shares: 8700000
Annual return filing month: March
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6438000 | |||
Entity (NZ Limited Company) | Batkin Holdings Limited Shareholder NZBN: 9429039911056 |
Auckland 1140 New Zealand |
05 Sep 2018 - |
Shares Allocation #2 Number of Shares: 2262000 | |||
Entity (NZ Limited Company) | Mainfeeds Limited Shareholder NZBN: 9429040538952 |
Level 4 258 Stuart Street, Dunedin |
22 Nov 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Batkin Holdings Limited Shareholder NZBN: 9429040542348 Company Number: 86765 |
261 Remuera Road Remuera |
22 Nov 1973 - 05 Sep 2018 |
Entity | Batkin Holdings Limited Shareholder NZBN: 9429040542348 Company Number: 86765 |
261 Remuera Road Remuera |
22 Nov 1973 - 05 Sep 2018 |
Murray Graham Valentine - Director
Appointment date: 14 Jun 2001
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 17 Mar 2016
Michael Bruce Guthrie - Director
Appointment date: 14 Jun 2001
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 17 Mar 2016
Darryl Leslie Batkin - Director
Appointment date: 26 Feb 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Mar 2010
Gregory John Batkin - Director
Appointment date: 24 Feb 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Feb 2020
Clifford Bruce Young - Director (Inactive)
Appointment date: 07 Nov 2016
Termination date: 30 Sep 2021
Address: Whananaki, Hikurangi, 0181 New Zealand
Address used since 07 Nov 2016
Gregory John Batkin - Director (Inactive)
Appointment date: 18 May 1990
Termination date: 10 Feb 2020
Address: Mission Bay, Auckand, 1071 New Zealand
Address used since 18 May 1990
Francis Barry Whelan - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 04 Feb 2019
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 05 Mar 2010
Beverley Joan Batkin - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 07 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Mar 2016
Dennis Edward O'meara - Director (Inactive)
Appointment date: 24 Jun 1999
Termination date: 30 Apr 2010
Address: Waiuku, 2683 New Zealand
Address used since 24 Jun 1999
Trevor Walter Smith - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 26 Feb 2009
Address: Westmere, Auckland,
Address used since 01 Sep 2003
Ursula Jane Batkin - Director (Inactive)
Appointment date: 23 Aug 1996
Termination date: 30 Jun 2006
Address: 287 Parnell Road, Parnell, Auckland,
Address used since 23 Aug 1996
Howard James Paterson - Director (Inactive)
Appointment date: 14 Jun 2001
Termination date: 30 Jun 2003
Address: Rd1, Waikouaiti,
Address used since 14 Jun 2001
Edward Lawrence Hosking - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 14 Jun 2001
Address: Rd 2, Albany,
Address used since 28 Mar 1990
Peter Anthony Soons - Director (Inactive)
Appointment date: 25 Oct 1996
Termination date: 14 Jun 2001
Address: Old North Road, Kumeu,
Address used since 25 Oct 1996
Kirsten Mary Batkin - Director (Inactive)
Appointment date: 23 Aug 1996
Termination date: 29 Apr 1997
Address: Tuakau,
Address used since 23 Aug 1996
Peter Watson Grayburn - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 31 Mar 1997
Address: Remuera, Auckland,
Address used since 28 Mar 1990
Raymond Owen Pilcher - Director (Inactive)
Appointment date: 25 Oct 1994
Termination date: 25 Oct 1996
Address: Patamahoe,
Address used since 25 Oct 1994
Robert John Van Tiel - Director (Inactive)
Appointment date: 25 Oct 1994
Termination date: 25 Oct 1996
Address: R D 4, Papakura,
Address used since 25 Oct 1994
Frederick John Batkin - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 10 Aug 1996
Address: Tuakau,
Address used since 28 Mar 1990
William Charles Parsons - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 25 Oct 1994
Address: Mt Albert, Auckland,
Address used since 28 Mar 1990
Kirsten Mary Batkin - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 20 Jun 1994
Address: Thorndon, Wellington,
Address used since 31 May 1993
Allan Francis William Hall - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 31 May 1993
Address: Rd 3, Drury,
Address used since 28 Mar 1990
Kenneth Graham Batkin - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 22 Dec 1992
Address: Pukekohe,
Address used since 28 Mar 1990
Layerco Properties Limited
115 Brown Road
Southern Chicks Limited
Brown Road
G & G Bovill Investments Limited
54 Brown Road
G W Bovill Builders Limited
54 Brown Road
Hunkin Garden Products Limited
185 Brown Road