Shortcuts

Okawa Farms Limited

Type: NZ Limited Company (Ltd)
9429037090616
NZBN
1097985
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & service & registered address used since 10 Dec 2018

Okawa Farms Limited was registered on 08 Nov 2000 and issued a business number of 9429037090616. This registered LTD company has been run by 5 directors: Penelope Kate France - an active director whose contract began on 01 Jul 2014,
Nicholas Samuel Mark France - an active director whose contract began on 01 Jul 2014,
David James Tony Morrow - an inactive director whose contract began on 08 Nov 2000 and was terminated on 15 May 2015,
Rosemary Morrow - an inactive director whose contract began on 08 Nov 2000 and was terminated on 15 May 2015,
Tony William Marett - an inactive director whose contract began on 01 May 2005 and was terminated on 08 Oct 2012.
As stated in BizDb's information (updated on 30 Mar 2024), this company registered 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: physical, service).
Until 11 Jun 2001, Okawa Farms Limited had been using P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 499 shares are held by 2 entities, namely:
France, Penelope Kate (a director) located at 518 Upper Downs Road Rd 8, Ashburton postcode 7778,
France, Nicholas Samuel Mark (a director) located at 518 Upper Downs Road Rd 8, Ashburton postcode 7778.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
France, Nicholas Samuel Mark - located at 518 Upper Downs Road Rd 8, Ashburton.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
France, Penelope Kate, located at 518 Upper Downs Road Rd 8, Ashburton (a director).

Addresses

Previous addresses

Address: P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, Christchurch

Registered address used from 11 Jun 2001 to 11 Jun 2001

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 11 Jun 2001 to 10 Dec 2018

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 01 Jun 2001 to 10 Dec 2018

Address: P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, Christchurch

Physical address used from 01 Jun 2001 to 01 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Director France, Penelope Kate 518 Upper Downs Road Rd 8
Ashburton
7778
New Zealand
Director France, Nicholas Samuel Mark 518 Upper Downs Road Rd 8
Ashburton
7778
New Zealand
Shares Allocation #2 Number of Shares: 1
Director France, Nicholas Samuel Mark 518 Upper Downs Road Rd 8
Ashburton
7778
New Zealand
Shares Allocation #3 Number of Shares: 1
Director France, Penelope Kate 518 Upper Downs Road Rd 8
Ashburton
7778
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrow, David James Tony Rd 8
Ashburton
7778
New Zealand
Individual Morrow, Rosemary Rd 8
Ashburton
7778
New Zealand
Individual Marett, Rebecca Maree Rd 8
Ashburton

New Zealand
Individual Marett, Tony William Rd 8
Ashburton

New Zealand
Directors

Penelope Kate France - Director

Appointment date: 01 Jul 2014

Address: 518 Upper Downs Road Rd 8, Ashburton, 7778 New Zealand

Address used since 01 Jul 2014


Nicholas Samuel Mark France - Director

Appointment date: 01 Jul 2014

Address: 518 Upper Downs Road Rd 8, Ashburton, 7778 New Zealand

Address used since 01 Jul 2014


David James Tony Morrow - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 15 May 2015

Address: Rd 8, Ashburton, 7778 New Zealand

Address used since 24 May 2012


Rosemary Morrow - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 15 May 2015

Address: Rd 8, Ashburton, 7778 New Zealand

Address used since 24 May 2012


Tony William Marett - Director (Inactive)

Appointment date: 01 May 2005

Termination date: 08 Oct 2012

Address: Rd 8, Ashburton, 7778 New Zealand

Address used since 24 May 2012

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street