Shortcuts

Enton Farms Limited

Type: NZ Limited Company (Ltd)
9429040539614
NZBN
87442
Company Number
Registered
Company Status
Current address
57 Queen Street
Waiuku
Auckland 2123
New Zealand
Registered address used since 15 Apr 2014
57 Queen Street
Waiuku
Auckland 2123
New Zealand
Physical & service address used since 22 Apr 2014

Enton Farms Limited, a registered company, was registered on 01 Jun 1973. 9429040539614 is the business number it was issued. This company has been managed by 6 directors: William Millar - an active director whose contract began on 27 Feb 1984,
Marilyn Ruth Millar - an active director whose contract began on 27 Feb 1984,
David Athol John Millar - an active director whose contract began on 31 Aug 2012,
Athol I Chipman - an inactive director whose contract began on 27 Feb 1984 and was terminated on 17 Aug 2005,
Shirley E Chipman - an inactive director whose contract began on 27 Feb 1984 and was terminated on 17 Aug 2005.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 57 Queen Street, Waiuku, Auckland, 2123 (category: physical, service).
Enton Farms Limited had been using C/-Mcconnell Stafford-Bush & Assoc. Ltd, 57 Queen Street, Waiuku as their physical address up until 22 Apr 2014.
Former names used by this company, as we found at BizDb, included: from 01 Jun 1973 to 23 Aug 1999 they were named A & A Chipman Holdings Limited.
A total of 66000 shares are allotted to 9 shareholders (4 groups). The first group includes 4560 shares (6.91 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 58060 shares (87.97 per cent). Lastly there is the 3rd share allotment (80 shares 0.12 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/-mcconnell Stafford-bush & Assoc. Ltd, 57 Queen Street, Waiuku New Zealand

Physical address used from 26 Jan 2010 to 22 Apr 2014

Address #2: C/-mcconnell Stafford-bush & Assoc. Ltd, 57 Queen Street, Waiuku New Zealand

Registered address used from 26 Jan 2010 to 15 Apr 2014

Address #3: 1781 Miranda Road, Mangatangi, Rd 3, Pokeno 2473

Registered & physical address used from 13 Oct 2009 to 26 Jan 2010

Address #4: 17 Hall Street, Pukekohe

Registered address used from 16 Mar 1999 to 13 Oct 2009

Address #5: 11 Hall Street, Pukekohe

Registered address used from 12 Mar 1999 to 16 Mar 1999

Address #6: 11 Hall Street, Pukekohe

Physical address used from 11 Mar 1999 to 11 Mar 1999

Address #7: 17 Hall Street, Pukekohe

Physical address used from 11 Mar 1999 to 13 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 66000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4560
Entity (NZ Limited Company) Waiuku Trustee Company Limited
Shareholder NZBN: 9429037709129
Waiuku

New Zealand
Entity (NZ Limited Company) Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Papakura
Shares Allocation #2 Number of Shares: 58060
Entity (NZ Limited Company) Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Papakura
Individual Millar, Marilyn Ruth Mangatangi
Individual Millar, William John Mangatangi
Shares Allocation #3 Number of Shares: 80
Individual Millar, Marilyn Ruth Mangatangi

New Zealand
Individual Millar, William John Mangatangi

New Zealand
Shares Allocation #4 Number of Shares: 3300
Individual Millar, Marie Rd 3
Pokeno
2473
New Zealand
Director Millar, David Athol John Rd 3
Pokeno
2473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muir, Paul Giles R D 2
Pukekohe
Individual Muir, Paul Giles R D 2
Pukekohe
Individual Chipman, Shirley Mangatangi
Individual Chipman, Shirley Mangatangi
Directors

William Millar - Director

Appointment date: 27 Feb 1984

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 17 Feb 2015


Marilyn Ruth Millar - Director

Appointment date: 27 Feb 1984

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 17 Feb 2015


David Athol John Millar - Director

Appointment date: 31 Aug 2012

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 31 Aug 2012


Athol I Chipman - Director (Inactive)

Appointment date: 27 Feb 1984

Termination date: 17 Aug 2005

Address: Mangatangi,

Address used since 27 Feb 1984


Shirley E Chipman - Director (Inactive)

Appointment date: 27 Feb 1984

Termination date: 17 Aug 2005

Address: Mangatangi,

Address used since 27 Feb 1984


Evan Athol Chipman - Director (Inactive)

Appointment date: 27 Feb 1984

Termination date: 31 May 1999

Address: Mangatangi,

Address used since 27 Feb 1984

Nearby companies

Cool Haven Transport Limited
57 Queen Street

Milkabit Limited
57 Queen Street

Oakenhill Farm Limited
57 Queen Street

Utopia Holidays Limited
57 Queen Street

Mcnamara Farm Trustee Limited
57 Queen Street

Waiuku Hardware Limited
57 Queen Street