Chev and Mary Farming Limited, a registered company, was started on 04 Mar 2005. 9429034906316 is the New Zealand Business Number it was issued. "Dairy cattle farming" (business classification A016010) is how the company was categorised. This company has been supervised by 2 directors: Zivko Victor Rosandich - an active director whose contract started on 04 Mar 2005,
Mary Sarah Phillips - an active director whose contract started on 08 Aug 2012.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 10 Fairway Drive, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, 0230 (physical address),
10 Fairway Drive, Kerikeri, 0230 (service address),
127 Ruataniwha Street, Waipukurau, 4200 (other address) among others.
Chev and Mary Farming Limited had been using 127 Ruataniwha Street, Waipukurau as their registered address up to 22 Apr 2021.
Other names used by the company, as we established at BizDb, included: from 04 Mar 2005 to 08 Aug 2012 they were named Chev's Contracting Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Registered & physical & service address used from 22 Apr 2021
Previous addresses
Address #1: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 12 Jun 2019 to 22 Apr 2021
Address #2: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 25 Jun 2018 to 12 Jun 2019
Address #3: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 25 Jun 2018 to 22 Apr 2021
Address #4: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Registered & physical address used from 26 Apr 2011 to 25 Jun 2018
Address #5: C/o Whitelaw Weber Limited, 2 Clifford Street, Kaikohe New Zealand
Physical & registered address used from 04 Mar 2005 to 26 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rosandich, Zivko Victor |
Rd 3 Te Kuiti 3983 New Zealand |
04 Mar 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Phillips, Mary Sarah |
Rd 3 Te Kuiti 3983 New Zealand |
09 Aug 2012 - |
Zivko Victor Rosandich - Director
Appointment date: 04 Mar 2005
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 01 May 2023
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 24 May 2021
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 08 Aug 2012
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 04 Jun 2019
Mary Sarah Phillips - Director
Appointment date: 08 Aug 2012
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 01 May 2023
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 24 May 2021
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 04 Jun 2019
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 08 Aug 2012
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Wwc Trustee Company Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
A And J Tyres Limited
10 Fairway Drive
Keripapa Dairy Limited
10 Fairway Drive
Oliver Branch Limited
10 Fairway Drive
Pandt Limited
10 Fairway Drive
Rumsey Farms Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Waitangi Dairy Company Limited
10 Fairway Drive