Shortcuts

Michelen Farms Limited

Type: NZ Limited Company (Ltd)
9429040800592
NZBN
35769
Company Number
Registered
Company Status
Current address
35 Victoria Avenue
Palmerston North 4410
New Zealand
Physical & registered & service address used since 01 Mar 2019

Michelen Farms Limited, a registered company, was launched on 15 Aug 1979. 9429040800592 is the NZ business identifier it was issued. The company has been supervised by 6 directors: James Michael John Mcaloon - an active director whose contract began on 01 Jul 1993,
Helen Jean Mcaloon - an inactive director whose contract began on 01 Jul 1993 and was terminated on 16 Nov 2010,
Beverley Olwyn Sargent - an inactive director whose contract began on 24 Jul 1991 and was terminated on 01 Jul 1993,
Jonathan George Sargent - an inactive director whose contract began on 11 Feb 1993 and was terminated on 01 Jul 1993,
Guy Bennett Sargent - an inactive director whose contract began on 11 Feb 1993 and was terminated on 01 Jul 1993.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 35 Victoria Avenue, Palmerston North, 4410 (type: physical, registered).
Michelen Farms Limited had been using First Floor, 267 Broadway Avenue, Palmerston North as their registered address until 01 Mar 2019.
Previous names used by the company, as we established at BizDb, included: from 15 Aug 1979 to 21 Jul 1993 they were named J S & B O Sargent Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address: First Floor, 267 Broadway Avenue, Palmerston North New Zealand

Registered & physical address used from 23 Sep 2009 to 01 Mar 2019

Address: Cochrane & Whitehead, Chartered, Accountants, 267 Broadway Ave 1st, Floor, Palmerston North

Physical address used from 01 Jul 1997 to 23 Sep 2009

Address: Cochrane & Whitehead, Real Estate, House,, Cnr. Princess & Main Str, Palmerston North

Registered address used from 25 Jan 1994 to 23 Sep 2009

Address: 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 18 Jun 1993 to 25 Jan 1994

Address: Finnigan & Cochrane, 1st Floor Real, Estate House, Cnr Princess & Main, Str, Palmerston North

Registered address used from 14 Oct 1992 to 18 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Mcaloon, Helen Jean R D 4
Palmerston North
Shares Allocation #2 Number of Shares: 1500
Individual Mcaloon, James Michael John R D 4
Palmerston North
Directors

James Michael John Mcaloon - Director

Appointment date: 01 Jul 1993

Address: R D 4, Palmerston North, 4474 New Zealand

Address used since 01 Sep 2015


Helen Jean Mcaloon - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 16 Nov 2010

Address: R D 4, Palmerston North,

Address used since 01 Jul 1993


Beverley Olwyn Sargent - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 01 Jul 1993

Address: Palmerston North,

Address used since 24 Jul 1991


Jonathan George Sargent - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 01 Jul 1993

Address: Otaki,

Address used since 11 Feb 1993


Guy Bennett Sargent - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 01 Jul 1993

Address: R D 4, Opiki, Palmerston North,

Address used since 11 Feb 1993


Jack Stanley Sargent - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 11 Feb 1993

Address: Palmerston North,

Address used since 24 Jul 1991