Shortcuts

Plymouth Farms Limited

Type: NZ Limited Company (Ltd)
9429038506376
NZBN
670072
Company Number
Registered
Company Status
Current address
771 South Road
Rd 4
New Plymouth 4374
New Zealand
Registered & physical & service address used since 30 Mar 2012

Plymouth Farms Limited, a registered company, was incorporated on 01 Apr 1996. 9429038506376 is the business number it was issued. This company has been supervised by 6 directors: David Frederick Morris - an active director whose contract began on 23 Oct 1997,
Maree Kathleen Adams - an inactive director whose contract began on 28 Feb 2003 and was terminated on 22 Jan 2006,
Gregory Paul Roper - an inactive director whose contract began on 07 Jan 1997 and was terminated on 28 Feb 2003,
Brent William James Anderson - an inactive director whose contract began on 01 Apr 1996 and was terminated on 20 Oct 1999,
Ashley Taylor Heydon - an inactive director whose contract began on 01 Apr 1996 and was terminated on 07 Jan 1997.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 771 South Road, Rd 4, New Plymouth, 4374 (type: registered, physical).
Plymouth Farms Limited had been using 771 Surf Highway, Rd 4, New Plymouth as their physical address until 30 Mar 2012.
Old names for the company, as we managed to find at BizDb, included: from 01 Apr 1996 to 11 Feb 2005 they were named Car Professionals Direct Limited.
A total of 121000 shares are allotted to 7 shareholders (5 groups). The first group consists of 29644 shares (24.5 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 61710 shares (51 per cent). Finally there is the next share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 771 Surf Highway, Rd 4, New Plymouth New Zealand

Physical & registered address used from 12 Feb 2009 to 30 Mar 2012

Address: 771 South Road, Rd 4, New Plymouth

Registered & physical address used from 06 Mar 2006 to 12 Feb 2009

Address: 95 Plymouth Road, Rd4, New Plymouth

Registered & physical address used from 05 Mar 2005 to 06 Mar 2006

Address: 186-188 Courtenay Street, New Plymouth

Registered & physical address used from 18 Feb 2003 to 05 Mar 2005

Address: 771 Surf Highway R D 4, New Plymouth

Registered address used from 30 Apr 2002 to 18 Feb 2003

Address: 771 Surf Highway R D 4, New Plymouth

Physical address used from 25 Apr 2002 to 18 Feb 2003

Address: 24 Gilmour Street, New Plymouth

Registered address used from 20 Mar 2002 to 30 Apr 2002

Address: 24 Gilmour Street, New Plymouth

Physical address used from 20 Mar 2002 to 25 Apr 2002

Address: Oakura Medical Centre, Main Road, Oakura

Registered address used from 11 Apr 2000 to 20 Mar 2002

Address: 186 - 188 Courtenay Street, New Plymouth

Physical address used from 24 Jan 1997 to 20 Mar 2002

Address: Oakura Medical Centre, Main Road, Oakura

Registered address used from 24 Jan 1997 to 11 Apr 2000

Address: Oakura Medical Centre, Main Road, Oakura

Physical address used from 24 Jan 1997 to 24 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 121000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29644
Entity (NZ Limited Company) Rmy Trustees (2011) Limited
Shareholder NZBN: 9429031214261
New Plymouth
4310
New Zealand
Individual Hooper, Kim Elizabeth Rd 9
Whangarei
0179
New Zealand
Shares Allocation #2 Number of Shares: 61710
Individual Morris, David Frederick R D 4
New Plymouth

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Henwood, Melissa Maree Oakura
Oakura
4314
New Zealand
Shares Allocation #4 Number of Shares: 29644
Entity (NZ Limited Company) Rmy Trustees (2011) Limited
Shareholder NZBN: 9429031214261
New Plymouth
4310
New Zealand
Individual Henwood, Melissa Maree Oakura
Oakura
4314
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hooper, Kim Elizabeth Rd 9
Whangarei
0179
New Zealand
Directors

David Frederick Morris - Director

Appointment date: 23 Oct 1997

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 30 Mar 2012


Maree Kathleen Adams - Director (Inactive)

Appointment date: 28 Feb 2003

Termination date: 22 Jan 2006

Address: R D 4, New Plymouth,

Address used since 28 Feb 2003


Gregory Paul Roper - Director (Inactive)

Appointment date: 07 Jan 1997

Termination date: 28 Feb 2003

Address: Omata, R D 4, New Plymouth,

Address used since 07 Jan 1997


Brent William James Anderson - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 20 Oct 1999

Address: Oakura,

Address used since 01 Apr 1996


Ashley Taylor Heydon - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 07 Jan 1997

Address: Oakura,

Address used since 01 Apr 1996


Colin Gurnam Singh - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 19 Aug 1996

Address: Waiatarua, Auckland,

Address used since 01 Apr 1996

Nearby companies

Seedz Limited
81 Washer Road

Okurukuru Wines Limited
78 Plymouth Road

Okurukuru Function Centre Limited
78 Plymouth Road

Site Development Co. Limited
851 South Road

C & J Hireage Limited
851 South Road

The Cape Egmont Sea Rescue Trust Board
C/-ronald John Thompson