Jzd Farming Limited, a registered company, was launched on 24 Mar 2017. 9429046032201 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. This company has been managed by 3 directors: Dillon Waru Tewaiti Davidson - an active director whose contract began on 24 Mar 2017,
Chelsea Mckessock - an active director whose contract began on 15 Nov 2022,
Suzanne Jill Louise Davidson - an inactive director whose contract began on 24 Mar 2017 and was terminated on 07 Mar 2022.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 8 addresses the company uses, namely: 6339 South Road, Rd 35, Pungarehu, 4685 (registered address),
6339 South Road, Rd 35, Pungarehu, 4685 (records address),
3009 Carrington Road, Rd 37, Okato, 4381 (physical address),
3009 Carrington Road, Rd 37, Okato, 4381 (service address) among others.
Jzd Farming Limited had been using 3009 Carrington Road, Rd 37, Okato as their physical address up to 04 May 2022.
Previous names for the company, as we found at BizDb, included: from 23 Mar 2017 to 03 Mar 2022 they were named D & S Davidson Partnership Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 3009 Carrington Road, Rd 37, Okato, 4381 New Zealand
Delivery address used from 11 May 2021
Address #5: 6033 South Road, Rd 35, Opunake, 4685 New Zealand
Other (Address for Records) & records address (Address for Records) used from 26 Apr 2022
Address #6: 3009 Carrington Road, Rd 37, Okato, 4381 New Zealand
Physical & service address used from 04 May 2022
Address #7: 6339 South Road, Rd 35, Pungarehu, 4685 New Zealand
Records address used from 08 May 2023
Address #8: 6339 South Road, Rd 35, Pungarehu, 4685 New Zealand
Registered address used from 16 May 2023
Principal place of activity
62b Carthew Street, Okato, New Plymouth, 4335 New Zealand
Previous addresses
Address #1: 3009 Carrington Road, Rd 37, Okato, 4381 New Zealand
Physical address used from 19 May 2021 to 04 May 2022
Address #2: 62b Carthew Street, Okato, New Plymouth, 4335 New Zealand
Physical address used from 19 Apr 2021 to 19 May 2021
Address #3: 216 Namu Road, Rd 31, Opunake, 4681 New Zealand
Physical address used from 30 Apr 2018 to 19 Apr 2021
Address #4: 233 Hazelmere Crescent, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 24 Mar 2017 to 19 Apr 2021
Address #5: 6033 South Road, Rd 35, Opunake, 4685 New Zealand
Physical address used from 24 Mar 2017 to 30 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckessock, Chelsea |
Rd 37 Okato 4381 New Zealand |
15 Nov 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Davidson, Dillon Waru Tewaiti |
Rd 37 Okato 4381 New Zealand |
24 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Suzanne Jill Louise |
Rd 37 Okato 4381 New Zealand |
24 Mar 2017 - 07 Mar 2022 |
Dillon Waru Tewaiti Davidson - Director
Appointment date: 24 Mar 2017
Address: Rd 37, Okato, 4381 New Zealand
Address used since 11 May 2021
Address: Rd 35, Opunake, 4685 New Zealand
Address used since 24 Mar 2017
Address: Rd 35, Opunake, 4685 New Zealand
Address used since 24 Apr 2018
Chelsea Mckessock - Director
Appointment date: 15 Nov 2022
Address: Rd 37, Okato, 4381 New Zealand
Address used since 15 Nov 2022
Suzanne Jill Louise Davidson - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 07 Mar 2022
Address: Rd 37, Okato, 4381 New Zealand
Address used since 11 May 2021
Address: Rd 35, Opunake, 4685 New Zealand
Address used since 24 Mar 2017
Btk Cleaning Limited
233 Hazelmere Crescent
Taylormade Resolutions Limited
233 Hazelmere Crescent
The Employment Law Institute Of New Zealand Incorporated
233 Hazelmere Crescent
Krw Communications Limited
437 Rickit Road
Hmc Contracting Limited
437 Rickit Road
Greendale Limited
437 Rickit Road
Bon Lait Farm Limited
70 Albert Park Drive
Discovery Farms Limited
437 Rickit Road
Farm Well Dairies Limited
70 Albert Park Drive
Gee 'n' Tee Limited
70 Albert Park Drive
Jay E L Limited
437 Rickit Road
Zola Limited
437 Rickit Road