Shortcuts

Windale Farms Limited

Type: NZ Limited Company (Ltd)
9429035992318
NZBN
1301939
Company Number
Registered
Company Status
Current address
1a Douglas Street
Kensington
Whangarei 0112
New Zealand
Physical & service & registered address used since 04 Sep 2019

Windale Farms Limited, a registered company, was started on 15 May 2003. 9429035992318 is the NZ business number it was issued. This company has been run by 3 directors: Paul Andrew Hood - an active director whose contract started on 15 May 2003,
Lynette Kay Catherine Hood - an active director whose contract started on 21 Sep 2006,
Lynette Kay Catherine Gendall - an inactive director whose contract started on 17 Aug 2003 and was terminated on 21 Sep 2006.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (types include: physical, service).
Windale Farms Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address up to 04 Sep 2019.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (10 per cent). Finally we have the next share allotment (800 shares 80 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand

Registered & physical address used from 03 Oct 2014 to 04 Sep 2019

Address: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand

Registered & physical address used from 01 Oct 2009 to 03 Oct 2014

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 28 Sep 2006 to 01 Oct 2009

Address: C/-paul Hood, Rotherham Road, Rd1, Culverden

Registered & physical address used from 15 Feb 2005 to 28 Sep 2006

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 23 Sep 2004 to 15 Feb 2005

Address: C/- Johnston Billington Limited, Chartered Accountants, 4 Vinery Lane, Whangarei

Physical & registered address used from 15 May 2003 to 23 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Hood, Paul Andrew Hanmer Springs
Hanmer Springs
7360
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hood, Lynette Kay Catherine Hanmer Springs
Hanmer Springs
7360
New Zealand
Shares Allocation #3 Number of Shares: 800
Individual Hood, Paul Andrew Hanmer Springs
Hanmer Springs
7360
New Zealand
Individual Ness, Simon Paul South Island

New Zealand
Directors

Paul Andrew Hood - Director

Appointment date: 15 May 2003

Address: Hanmer Springs, Hanmer Springs, 7360 New Zealand

Address used since 13 Sep 2018

Address: Hanmer Springs, 7334 New Zealand

Address used since 24 Sep 2015


Lynette Kay Catherine Hood - Director

Appointment date: 21 Sep 2006

Address: Hanmer Springs, Hanmer Springs, 7360 New Zealand

Address used since 13 Sep 2018

Address: Hanmer Springs, 7334 New Zealand

Address used since 24 Sep 2015


Lynette Kay Catherine Gendall - Director (Inactive)

Appointment date: 17 Aug 2003

Termination date: 21 Sep 2006

Address: R D 1, Culverden,

Address used since 17 Aug 2003

Nearby companies

Logan King Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Cn & Pm Sidwell Limited
1a Douglas Street

Vgw Properties Limited
1a Douglas Street

Tierracrece Limited
1a Douglas Street

Fuller Dairy Limited
1a Douglas Street