Shortcuts

Courtney Farms Limited

Type: NZ Limited Company (Ltd)
9429040544274
NZBN
86779
Company Number
Registered
Company Status
Current address
12 Nypa Way
Somerville Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 26 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Kerr, Patricia Francis Broad Beach
Queensland 4218, Australia
Shares Allocation #2 Number of Shares: 200
Individual Courtney, Christopher Howick
Auckland
Shares Allocation #3 Number of Shares: 200
Individual Courtney, Gilbert Stephen R D 5
Whangarei

New Zealand
Shares Allocation #4 Number of Shares: 201
Individual Courtney, Christopher Howick
Auckland
Individual Kerr, Patricia Francis Broadbeach
Queensland
Individual Courtney, Gilbert Stephen R D 5
Whangarei

New Zealand
Directors

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

Nearby companies

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