Toka Farms Limited, a registered company, was started on 12 Sep 2002. 9429036325733 is the business number it was issued. The company has been run by 7 directors: Robert Hunter Reynolds - an active director whose contract started on 12 Sep 2002,
Megan Jayne Reynolds - an inactive director whose contract started on 08 Mar 2013 and was terminated on 25 May 2017,
Mark Arthur Nixon - an inactive director whose contract started on 23 May 2007 and was terminated on 08 Mar 2013,
Megan Jayne Reynolds - an inactive director whose contract started on 12 Sep 2002 and was terminated on 23 May 2007,
Ian Richard Reynolds - an inactive director whose contract started on 12 Sep 2002 and was terminated on 23 May 2007.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 4679 Motueka Valley Highway, R D 2, Wakefield, Nelson, 7096 (category: registered, service).
Toka Farms Limited had been using Robbie Reynolds, Main Road, Tapawera, Nelson as their registered address up to 14 Aug 2012.
A total of 401000 shares are allotted to 2 shareholders (2 groups). The first group includes 400000 shares (99.75 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (0.25 per cent).
Previous addresses
Address #1: Robbie Reynolds, Main Road, Tapawera, Nelson New Zealand
Registered address used from 05 Aug 2004 to 14 Aug 2012
Address #2: Robbie Reynolds, Main Rd Tapawera, Nelson New Zealand
Physical address used from 08 Oct 2003 to 14 Aug 2012
Address #3: Neil Stevenson & Co Limited, 322 Riccarton Road, Christchurch
Physical address used from 12 Sep 2002 to 08 Oct 2003
Address #4: Neil Stevenson & Co Limited, 322 Riccarton Road, Christchurch
Registered address used from 12 Sep 2002 to 05 Aug 2004
Basic Financial info
Total number of Shares: 401000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Individual | Reynolds, Robert Hunter |
Rd 2 Wakefield 7096 New Zealand |
29 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mclennan, Janet Lesley |
Rd 2 Wakefield 7096 New Zealand |
23 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Megan Jayne |
Fendalton Christchurch New Zealand |
29 Jul 2004 - 24 Jul 2017 |
Individual | Reynolds, Sally Ann |
Brightwater |
29 Jul 2004 - 23 May 2007 |
Individual | Reynolds, Ian Richard |
Brightwater |
29 Jul 2004 - 12 Oct 2005 |
Individual | Young, Daniel Paul |
Thorndon Wellington |
12 Sep 2002 - 29 Jul 2004 |
Robert Hunter Reynolds - Director
Appointment date: 12 Sep 2002
Address: Rd 2, Wakefield, 7096 New Zealand
Address used since 03 Apr 2024
Address: Rd2, Wakefield, 7096 New Zealand
Address used since 01 Apr 2015
Megan Jayne Reynolds - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 25 May 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Mar 2013
Mark Arthur Nixon - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 08 Mar 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Aug 2009
Megan Jayne Reynolds - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 23 May 2007
Address: Christchurch,
Address used since 29 Jul 2004
Ian Richard Reynolds - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 23 May 2007
Address: Brightwater,
Address used since 12 Oct 2005
Sally Ann Reynolds - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 01 Oct 2003
Address: Greymouth,
Address used since 12 Sep 2002
Address: Brightwater,
Address used since 12 Oct 2005
Daniel Paul Young - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 12 Sep 2002
Address: Thorndon, Wellington,
Address used since 12 Sep 2002
Southern Pollen Limited
4697 Motueka Valley Highway