Silverdene Farms Limited, a registered company, was registered on 18 Oct 1967. 9429040625225 is the NZ business identifier it was issued. This company has been run by 7 directors: Mathew D' Ornan Keith Dean - an active director whose contract started on 16 Aug 1988,
Matthew D' Ornan Keith Dean - an active director whose contract started on 16 Aug 1988,
Mathew D'ornan Keith Dean - an active director whose contract started on 16 Aug 1988,
Sheila Ellen Dean - an active director whose contract started on 14 May 1992,
David Matthew Mcleod Dean - an active director whose contract started on 21 Sep 2023.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Silverdene Farms Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address up to 03 Sep 2014.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group consists of 9900 shares (99 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 100 shares (1 per cent).
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 06 Sep 2013 to 03 Sep 2014
Address #2: 1 Wesley Street, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 12 Mar 2013 to 06 Sep 2013
Address #3: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 27 Aug 2012 to 12 Mar 2013
Address #4: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Physical & registered address used from 09 May 2006 to 27 Aug 2012
Address #5: Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 13 Aug 2003 to 09 May 2006
Address #6: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 09 Aug 2002 to 13 Aug 2003
Address #7: C/- Cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 23 Jun 1997 to 09 Aug 2002
Address #8: Cnr Roulston Street & Massey Avenue, Pukekohe, Auckland
Registered address used from 01 May 1997 to 13 Aug 2003
Address #9: 109 Great South Road, Greenlane
Registered address used from 27 Nov 1995 to 01 May 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
30 Aug 2021 - |
Individual | Dean, Matthew D' Ornan Keith |
Rd 2 Mercer 2474 New Zealand |
01 Sep 2022 - |
Individual | Dean, Sheila Ellen |
Rd 2 Mercer 2474 New Zealand |
18 Oct 1967 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Dean, Matthew D' Ornan Keith |
Rd 2 Mercer 2474 New Zealand |
01 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dean, Mathew D' Ornan Keith |
Rd 2 Mercer 2474 New Zealand |
05 Aug 2019 - 01 Sep 2022 |
Entity | Franklin Trustee Services (2016) Limited Shareholder NZBN: 9429042178736 Company Number: 5886030 |
1 Wesley Street Pukekohe 2120 New Zealand |
07 Apr 2017 - 30 Aug 2021 |
Director | Dean, Mathew D' Ornan Keith |
Rd 2 Mercer 2474 New Zealand |
05 Aug 2019 - 01 Sep 2022 |
Director | Dean, Mathew D' Ornan Keith |
Rd 2 Mercer 2474 New Zealand |
05 Aug 2019 - 01 Sep 2022 |
Individual | Dean, Mathew D'ornan Keith |
Rd 2 Mercer 2474 New Zealand |
18 Oct 1967 - 05 Aug 2019 |
Entity | Franklin Trustee Services (2016) Limited Shareholder NZBN: 9429042178736 Company Number: 5886030 |
1 Wesley Street Pukekohe 2120 New Zealand |
07 Apr 2017 - 30 Aug 2021 |
Entity | Franklin Trustee Services (2016) Limited Shareholder NZBN: 9429042178736 Company Number: 5886030 |
1 Wesley Street Pukekohe 2120 New Zealand |
07 Apr 2017 - 30 Aug 2021 |
Individual | Dean, Mathew D'ornan Keith |
Rd 2 Mercer 2474 New Zealand |
18 Oct 1967 - 05 Aug 2019 |
Individual | Dean, Mathew D'ornan Keith |
Rd 2 Mercer 2474 New Zealand |
18 Oct 1967 - 05 Aug 2019 |
Mathew D' Ornan Keith Dean - Director
Appointment date: 16 Aug 1988
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 22 Sep 2015
Matthew D' Ornan Keith Dean - Director
Appointment date: 16 Aug 1988
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 22 Sep 2015
Mathew D'ornan Keith Dean - Director
Appointment date: 16 Aug 1988
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 22 Sep 2015
Sheila Ellen Dean - Director
Appointment date: 14 May 1992
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 22 Sep 2015
David Matthew Mcleod Dean - Director
Appointment date: 21 Sep 2023
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 21 Sep 2023
Mathew Robert Dean - Director (Inactive)
Appointment date: 20 Aug 1986
Termination date: 20 Jul 1998
Address: Pokeno,
Address used since 20 Aug 1986
Samuel Richard Hunter Dean - Director (Inactive)
Appointment date: 20 Aug 1986
Termination date: 14 May 1992
Address:
Address used since 20 Aug 1986
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street