Morris Moore Farms Limited, a registered company, was registered on 11 Apr 1960. 9429040131702 is the business number it was issued. "Fruit growing nec" (business classification A013935) is how the company was categorised. The company has been managed by 6 directors: Dorothy Elizabeth Moore - an active director whose contract started on 15 Oct 1990,
Hugh Kingsmill Moore - an active director whose contract started on 15 Oct 1990,
Jennifer Ann Gilliver - an active director whose contract started on 30 Sep 1999,
Linda Louise Flegg - an active director whose contract started on 02 Nov 2004,
Antony Mckenzie Ponder - an active director whose contract started on 24 Jan 2008.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 7 addresses this company registered, specifically: 376 Kauri Point Road, Rd 3, Tahawai, 3170 (registered address),
376 Kauri Point Road, Rd 3, Tahawai, 3170 (service address),
376 Kauri Point Road, Rd 3, Tahawai, 3170 (office address),
376 Kauri Point Road, Rd 3, Tahawai, 3170 (delivery address) among others.
Other names for this company, as we found at BizDb, included: from 11 Apr 1960 to 25 Sep 1979 they were named N.r. Morris Farms Limited.
A total of 5507 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 3 shares (0.05%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 690 shares (12.53%). Lastly we have the third share allocation (690 shares 12.53%) made up of 1 entity.
Other active addresses
Address #4: 364 Kauri Point Road, Rd 3 Katikati, Tahawai, 3170 New Zealand
Office & delivery address used from 04 Mar 2020
Address #5: 364 Kauri Point Rd, Rd 3, Katiakti, 3170 New Zealand
Registered & service address used from 14 Mar 2023
Address #6: 376 Kauri Point Road, Rd 3, Tahawai, 3170 New Zealand
Office & delivery address used from 11 Mar 2024
Address #7: 376 Kauri Point Road, Rd 3, Tahawai, 3170 New Zealand
Registered & service address used from 19 Mar 2024
Principal place of activity
364 Kauri Point Road, Rd 3 Katikati, Tahawai, 3170 New Zealand
Basic Financial info
Total number of Shares: 5507
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Ponder, Antony Mckenzie |
Rd 8 Whakamarama 3180 New Zealand |
09 Mar 2009 - |
Shares Allocation #2 Number of Shares: 690 | |||
Individual | Moore, Hugh Kingsmill |
R D 1 Katikati |
11 Apr 1960 - |
Shares Allocation #3 Number of Shares: 690 | |||
Individual | Moore, Dorothy Elizabeth |
R D 1 Katikati |
11 Apr 1960 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Ponder, Antony Mckenzie |
Rd 8 Whakamarama 3180 New Zealand |
09 Mar 2009 - |
Shares Allocation #5 Number of Shares: 1374 | |||
Individual | Moore, Hugh Kingsmill |
R D 1 Katikati |
11 Apr 1960 - |
Individual | Moore, Dorothy Elizabeth |
R D 1 Katikati |
11 Apr 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Robert James |
Tauranga |
11 Apr 1960 - 09 Mar 2009 |
Dorothy Elizabeth Moore - Director
Appointment date: 15 Oct 1990
Address: Rd3, Katikati, 3170 New Zealand
Address used since 06 Mar 2014
Hugh Kingsmill Moore - Director
Appointment date: 15 Oct 1990
Address: Rd3, Katikati, 3170 New Zealand
Address used since 06 Mar 2014
Jennifer Ann Gilliver - Director
Appointment date: 30 Sep 1999
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 06 Mar 2014
Linda Louise Flegg - Director
Appointment date: 02 Nov 2004
Address: Rd3, Katikati, 3170 New Zealand
Address used since 04 Mar 2016
Antony Mckenzie Ponder - Director
Appointment date: 24 Jan 2008
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 16 Nov 2022
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 05 Mar 2010
Robert James Ross - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 24 Jan 2008
Address: Tauranga,
Address used since 15 Oct 1990
Mv Construction Limited
192e Ongare Point Road
Netpro Construction Limited
15 Ongare Point Road
Pr Knowledge Hub Limited
6 Martray Road
The Real Estate Company Limited
63 Ongare Point Road
New Zealand Kiwi Fruit Limited
364 Kauri Point Road
Bay Of Plenty Croquet Association Incorporated
28 Princes St
B & B Grower Limited
3219 Ohaupo Road
Fahey Whanau Limited
1274 Eruera Street
Kaihere Orchard Limited
309b Pollen Street
Kyushu New Zealand Trading Company Limited
348 Lees Road
Mu Farm Limited
15 Arlington Court
T&s Chokdee Limited
Level 1 The Hub