Courtney Farms Limited, a registered company, was registered on 02 Apr 1973. 9429040544274 is the business number it was issued. This company has been run by 5 directors: Patricia Francis Kerr - an active director whose contract began on 24 Jul 1993,
Gilbert Stephen Courtney - an active director whose contract began on 11 Aug 1993,
Christopher Courtney - an active director whose contract began on 11 Aug 1993,
Phyllis Enid Courtney - an inactive director whose contract began on 11 Aug 1993 and was terminated on 02 Jul 2003,
Eric Owen Courtney - an inactive director whose contract began on 27 Aug 1982 and was terminated on 15 Jun 1993.
Last updated on 10 Feb 2024, the BizDb database contains detailed information about 1 address: 12 Nypa Way, Somerville Howick, Auckland, 2014 (types include: registered, physical).
Courtney Farms Limited had been using 54 Harris Road, Rd 5, Whangarei as their registered address up to 26 Nov 2021.
A total of 801 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 200 shares (24.97 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (24.97 per cent). Lastly there is the next share allotment (200 shares 24.97 per cent) made up of 1 entity.
Previous addresses
Address: 54 Harris Road, Rd 5, Whangarei, 0175 New Zealand
Registered address used from 19 Sep 2008 to 26 Nov 2021
Address: 54 Harris Road, Rd 5, Whangarei, 0175 New Zealand
Physical address used from 29 Sep 2003 to 26 Nov 2021
Address: Harris Rd, R D 5 Whangarei
Physical address used from 01 Jul 1997 to 29 Sep 2003
Address: Harris Rd, R D 5 Whangarei
Registered address used from 01 Jul 1997 to 19 Sep 2008
Basic Financial info
Total number of Shares: 801
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Kerr, Patricia Francis |
Broad Beach Queensland 4218, Australia |
02 Apr 1973 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Courtney, Christopher |
Howick Auckland |
02 Apr 1973 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Courtney, Gilbert Stephen |
R D 5 Whangarei New Zealand |
02 Apr 1973 - |
Shares Allocation #4 Number of Shares: 201 | |||
Individual | Courtney, Christopher |
Howick Auckland |
02 Apr 1973 - |
Individual | Kerr, Patricia Francis |
Broadbeach Queensland |
02 Apr 1973 - |
Individual | Courtney, Gilbert Stephen |
R D 5 Whangarei New Zealand |
02 Apr 1973 - |
Patricia Francis Kerr - Director
Appointment date: 24 Jul 1993
ASIC Name: Empalme Pty. Ltd.
Address: Honsby, New South Wales, 077 Australia
Address: Broad Beach, Queensland 4218, 2077, Australia
Address used since 01 Sep 2015
Address: Honsby, New South Wales, 077 Australia
Gilbert Stephen Courtney - Director
Appointment date: 11 Aug 1993
Address: R D 5, Whangarei, 0101 New Zealand
Address used since 01 Sep 2015
Christopher Courtney - Director
Appointment date: 11 Aug 1993
Address: Howick, Auckland, 0175 New Zealand
Address used since 01 Sep 2015
Phyllis Enid Courtney - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 02 Jul 2003
Address: Howick, Auckland,
Address used since 11 Aug 1993
Eric Owen Courtney - Director (Inactive)
Appointment date: 27 Aug 1982
Termination date: 15 Jun 1993
Address: Glenbervie R D, Whangarei,
Address used since 27 Aug 1982
Springhill Plants Limited
89 Harris Road
New Properties Limited
220 Ngunguru Road
Florian And Green Limited
225 Ngunguru Road
Stratos Consulting Engineers Limited
213 Ngunguru Road
Pgnz Limited
225 Ngunguru Road
Nest Charitable Trust
C/-calvin Wayne Green