Conach Farms Limited, a registered company, was registered on 19 May 2003. 9429035974123 is the NZ business identifier it was issued. The company has been run by 4 directors: Vaughan Allan Hawkins - an active director whose contract started on 19 May 2003,
Elizabeth Jane Hawkins - an active director whose contract started on 04 Jul 2008,
Nyrene Lois Mcleod - an inactive director whose contract started on 19 May 2003 and was terminated on 04 Jul 2008,
Lance Raymond Hawkins - an inactive director whose contract started on 19 May 2003 and was terminated on 04 Jul 2008.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (type: registered, physical).
Conach Farms Limited had been using Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha as their physical address up to 22 Apr 2014.
Former names for this company, as we found at BizDb, included: from 19 May 2003 to 11 Jul 2008 they were named Valdor Farms Limited.
A total of 10000 shares are allotted to 5 shareholders (2 groups). The first group consists of 6000 shares (60%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 4000 shares (40%).
Previous addresses
Address: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha New Zealand
Physical & registered address used from 09 May 2005 to 22 Apr 2014
Address: Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha
Registered address used from 13 Jun 2003 to 09 May 2005
Address: C/- Diprose Miller Ltd, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Physical address used from 05 Jun 2003 to 09 May 2005
Address: C/- Diprose Miller Ltd, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Registered address used from 05 Jun 2003 to 13 Jun 2003
Address: Goile Wilson Limited, Cnr Studholme And Anderson Streets, Morrinsville
Physical & registered address used from 19 May 2003 to 05 Jun 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | V & L Hawkins Trustee Company Limited Shareholder NZBN: 9429047149199 |
Te Awamutu Te Awamutu 3800 New Zealand |
17 May 2019 - |
Individual | Hawkins, Elizabeth Jane |
Rd 3 Cambridge 3495 New Zealand |
07 Apr 2004 - |
Individual | Hawkins, Vaughan Allan |
Rd 3 Cambridge 3495 New Zealand |
07 Apr 2004 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Hawkins, Elizabeth Jane |
Rd 3 Cambridge 3495 New Zealand |
19 Aug 2008 - |
Individual | Hawkins, Vaughan Allan |
Rd 3 Cambridge 3495 New Zealand |
19 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Doris Elizabeth |
Chalet 5 20 Elizabeth Street, Matamata |
19 May 2003 - 27 Apr 2007 |
Individual | Hawkins, Doris Elizabeth |
Chalet 5, 20 Elizabeth Street Matamata |
28 Apr 2006 - 27 Apr 2007 |
Individual | Hawkins, Valentine Dunn |
Chalet 5 20 Elizabeth Street, Matamata |
19 May 2003 - 28 Apr 2006 |
Individual | Hawkins, Ailsa Louise |
Rd 1 Morrinsville |
19 May 2003 - 28 Apr 2006 |
Individual | Hawkins, Lance Raymond |
Rd 1 Morrinsville |
19 May 2003 - 28 Apr 2006 |
Entity | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 Company Number: 1038805 |
52 Canada Street Morrinsville |
19 Aug 2008 - 17 May 2019 |
Individual | Mcleod, Nyrene Lois |
Rd 1 Walton |
19 May 2003 - 27 Apr 2007 |
Entity | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 Company Number: 1038805 |
52 Canada Street Morrinsville |
19 Aug 2008 - 17 May 2019 |
Individual | Mcleod, Rex Colin |
Rd 1 Walton |
19 May 2003 - 27 Apr 2007 |
Vaughan Allan Hawkins - Director
Appointment date: 19 May 2003
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 31 May 2013
Elizabeth Jane Hawkins - Director
Appointment date: 04 Jul 2008
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 31 May 2013
Nyrene Lois Mcleod - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 04 Jul 2008
Address: Rd 1, Walton,
Address used since 19 May 2003
Lance Raymond Hawkins - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 04 Jul 2008
Address: Rd 1, Morrinsville,
Address used since 19 May 2003
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street