Moana Farms Limited was started on 03 May 2011 and issued a New Zealand Business Number of 9429031117111. The registered LTD company has been supervised by 6 directors: Jeremy Caird - an active director whose contract started on 07 Sep 2021,
Seng Bou Keung - an active director whose contract started on 02 Aug 2023,
Dean Andrew Hyde - an inactive director whose contract started on 10 Aug 2012 and was terminated on 02 Aug 2023,
Peter Gerald Fowler - an inactive director whose contract started on 15 Aug 2012 and was terminated on 01 Sep 2021,
Christian Royce Scott - an inactive director whose contract started on 03 May 2011 and was terminated on 22 Aug 2012.
As stated in our data (last updated on 08 Apr 2024), the company registered 2 addresses: Level 2, 329 Durham Street North, Christchurch, 8013 (service address),
Level 2, 329 Durham Street North, Christchurch, 8013 (registered address),
9 Bernard Street, Addington, Christchurch, 8024 (physical address).
Up to 04 Jul 2023, Moana Farms Limited had been using 9 Bernard Street, Addington, Christchurch as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kaikoura Holdings Trustees Limited (an entity) located at Addington, Christchurch postcode 8024. Moana Farms Limited has been categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address #1: 9 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 29 Nov 2018 to 04 Jul 2023
Address #2: Unit 2, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 22 May 2018 to 29 Nov 2018
Address #3: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2017 to 22 May 2018
Address #4: Cavell Leitch, 6 Hazeldean Road, Addington, Christchurch, 8014 New Zealand
Physical & registered address used from 22 Apr 2013 to 17 Mar 2017
Address #5: 9 The Stables, Woodend, Woodend, 7610 New Zealand
Physical & registered address used from 30 Aug 2012 to 22 Apr 2013
Address #6: 103 Main Road, Rd 1, Lyttelton, 8971 New Zealand
Physical & registered address used from 03 May 2011 to 30 Aug 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Kaikoura Holdings Trustees Limited Shareholder NZBN: 9429031117616 |
Addington Christchurch 8024 New Zealand |
08 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kaikoura Holdings Trustees Limited Shareholder NZBN: 9429031117616 Company Number: 3373672 |
03 May 2011 - 08 Aug 2023 |
Jeremy Caird - Director
Appointment date: 07 Sep 2021
Address: Wiles Ave, Auckland, 1050 New Zealand
Address used since 08 Aug 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 07 Sep 2021
Seng Bou Keung - Director
Appointment date: 02 Aug 2023
Address: Rd 2, Kaikoura, 7374 New Zealand
Address used since 02 Aug 2023
Dean Andrew Hyde - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 02 Aug 2023
Address: Woodend, Woodend, 7610 New Zealand
Address used since 10 Aug 2012
Peter Gerald Fowler - Director (Inactive)
Appointment date: 15 Aug 2012
Termination date: 01 Sep 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Aug 2012
Christian Royce Scott - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 22 Aug 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 May 2011
Logan Maurice Scott - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 22 Aug 2012
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 03 May 2011
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
B.i.s Investments Limited
Unit 12, 303 Blenheim Road
Chatadi Limited
314 Riccarton Road
La Darcers Enterprises Limited
301a Blenheim Road
Mg Sustainable Operations Limited
106 Hansons Lane
Quaka Limited
46 Acheron Drive
The Tongue Farm Limited
314 Riccarton Road