Clover Farms Whenuapai Limited, a registered company, was launched on 03 Sep 1965. 9429040646732 is the business number it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company was classified. This company has been run by 4 directors: Richard Arthur Hull - an active director whose contract started on 13 Nov 1990,
Douglas John Hull - an active director whose contract started on 13 Nov 1990,
Thelma Evelyn Hull - an inactive director whose contract started on 13 Nov 1990 and was terminated on 27 Jun 2003,
John William Hull - an inactive director whose contract started on 13 Nov 1990 and was terminated on 27 Jun 2003.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 181B Golding Road, Rd 2, Pukekohe, 2677 (types include: postal, office).
Clover Farms Whenuapai Limited had been using 51 Hull Road, Rd 3, Tuakau as their registered address up to 04 Sep 2018.
Previous names used by the company, as we established at BizDb, included: from 03 Sep 1965 to 23 Sep 2005 they were named Clover Farms Limited.
A total of 2000 shares are allocated to 10 shareholders (4 groups). The first group is comprised of 500 shares (25%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 666 shares (33.3%). Lastly there is the next share allotment (167 shares 8.35%) made up of 1 entity.
Principal place of activity
181b Golding Road, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 51 Hull Road, Rd 3, Tuakau, 2693 New Zealand
Registered & physical address used from 01 Oct 2008 to 04 Sep 2018
Address #2: C/-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Rd, Newmarket
Physical address used from 31 Oct 2007 to 01 Oct 2008
Address #3: 51 Hull Road, Rd3, Tuakau
Registered address used from 29 Nov 2005 to 01 Oct 2008
Address #4: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered address used from 05 Apr 2002 to 29 Nov 2005
Address #5: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical address used from 05 Apr 2002 to 31 Oct 2007
Address #6: Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 12 Nov 2001 to 05 Apr 2002
Address #7: Level 2, 25 Teed St, Newmarket, Auckland
Physical address used from 12 Nov 2001 to 12 Nov 2001
Address #8: C/- Alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 12 Nov 2001 to 05 Apr 2002
Address #9: C/- Thompson Francis, Level Two, Kingston Morrison Building, 25 Teed Street, Newmarket, Auckland
Registered address used from 30 Nov 2000 to 12 Nov 2001
Address #10: 52 Broadway, Newmarket
Registered address used from 20 Dec 1996 to 30 Nov 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Other (Other) | As Trustees Of The Pc & Ca Goldsmith Family Trust |
Rd 6 Hamurana 3096 New Zealand |
08 Nov 2019 - |
Individual | Taylor, Tania Jane |
Rd 6 Hamurana 3096 New Zealand |
08 Nov 2019 - |
Individual | Goldsmith, Carol-anne |
Rd 6 Hamurana 3096 New Zealand |
17 Nov 2003 - |
Shares Allocation #2 Number of Shares: 666 | |||
Individual | Hull, Richard Arthur |
Pukekohe Pukekohe 2120 New Zealand |
03 Sep 1965 - |
Other (Other) | As Trustees Of The R A Hull Trust |
Pukekohe Pukekohe 2120 New Zealand |
14 Nov 2007 - |
Individual | Hull, Douglas John |
Rd 2 Pukekohe 2677 New Zealand |
03 Sep 1965 - |
Shares Allocation #3 Number of Shares: 167 | |||
Individual | Hull, Peter Alexander |
Lincoln Lincoln 7608 New Zealand |
01 Feb 2008 - |
Shares Allocation #4 Number of Shares: 667 | |||
Individual | Hull, Richard Arthur |
Pukekohe Pukekohe 2120 New Zealand |
02 May 2006 - |
Individual | Hull, Douglas John |
Rd 2 Pukekohe 2677 New Zealand |
03 Sep 1965 - |
Other (Other) | As Trustees Of The D J Hull Trust |
Rd 2 Pukekohe 2677 New Zealand |
14 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldsmith, Peter Charles |
Rd 1 Drury 2577 New Zealand |
02 May 2006 - 03 Nov 2021 |
Individual | Hull, John William |
51 Hull Road R.d.3, Tuakau 2693 New Zealand |
15 Oct 2009 - 24 Jul 2012 |
Individual | Goldsmith, Peter Charles |
Rd 1 Drury 2577 New Zealand |
02 May 2006 - 03 Nov 2021 |
Individual | Hull, Douglas John |
Rd 2 Pukekohe 2677 New Zealand |
02 May 2006 - 08 Nov 2019 |
Individual | Hull, Thelma Evelyn |
Pukekohe |
03 Sep 1965 - 14 Nov 2007 |
Individual | Hull, John William |
Pukekohe |
03 Sep 1965 - 24 Sep 2008 |
Richard Arthur Hull - Director
Appointment date: 13 Nov 1990
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 11 Nov 2010
Douglas John Hull - Director
Appointment date: 13 Nov 1990
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Nov 2011
Thelma Evelyn Hull - Director (Inactive)
Appointment date: 13 Nov 1990
Termination date: 27 Jun 2003
Address: Pukekohe,
Address used since 13 Nov 1990
John William Hull - Director (Inactive)
Appointment date: 13 Nov 1990
Termination date: 27 Jun 2003
Address: Pukekohe,
Address used since 13 Nov 1990
Airstrip Road Grazing Company Limited
104 Cornwall Road
Cyk Limited
154b Dominion Road
Karnali Downs Limited
1034 Highway 22,pukekawa.
Mcmurtry Farms Limited
57 Queen Street
Turesk Holdings Limited
87 Lee Road
Valley Views Livestock Limited
1170a Highway 22