Plymouth Road Farms Limited, a registered company, was registered on 29 Sep 1966. 9429040173221 is the number it was issued. The company has been managed by 6 directors: David Frederick Morris - an active director whose contract began on 10 Mar 1994,
Melissa Maree Henwood - an active director whose contract began on 16 May 2006,
Kim Elizabeth Hooper - an active director whose contract began on 16 May 2006,
Maurice Strange Morris - an inactive director whose contract began on 29 Jan 1985 and was terminated on 21 May 2011,
Maree Kathleen Adams - an inactive director whose contract began on 10 Mar 1994 and was terminated on 23 Mar 2006.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (category: physical, registered).
Plymouth Road Farms Limited had been using 59 Victoria Road, New Plymouth as their registered address up until 30 Mar 2012.
A total of 86000 shares are allotted to 6 shareholders (4 groups). The first group includes 16985 shares (19.75 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 17545 shares (20.4 per cent). Lastly we have the next share allocation (16985 shares 19.75 per cent) made up of 1 entity.
Previous addresses
Address: 59 Victoria Road, New Plymouth New Zealand
Registered address used from 25 Feb 2003 to 30 Mar 2012
Address: 74 Devon Street East, New Plymouth
Physical address used from 23 Jun 1997 to 23 Jun 1997
Address: 59 Victoria Road, New Plymouth New Zealand
Physical address used from 23 Jun 1997 to 23 Jun 1997
Address: 74 Devon St East, New Plymouth
Registered address used from 19 Dec 1996 to 25 Feb 2003
Basic Financial info
Total number of Shares: 86000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16985 | |||
Entity (NZ Limited Company) | Rmy Trustees (2009) Limited Shareholder NZBN: 9429032409147 |
New Plymouth 4342 4342 New Zealand |
21 Jun 2021 - |
Individual | Hooper, Kim Elizabeth |
Rd 9 Whangarei 0179 New Zealand |
26 Feb 2007 - |
Individual | Henwood, Melissa Maree |
Oakura Oakura 4314 New Zealand |
26 Feb 2007 - |
Shares Allocation #2 Number of Shares: 17545 | |||
Individual | Reeves, Manning St Leger |
New Plymouth New Zealand |
29 Feb 2008 - |
Shares Allocation #3 Number of Shares: 16985 | |||
Individual | Morris, Edward Donald |
Belmont Wellington |
29 Sep 1966 - |
Shares Allocation #4 Number of Shares: 34485 | |||
Individual | Reeves, Manning St Leger |
New Plymouth New Zealand |
29 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, David Frederick |
R D 4 New Plymouth |
29 Sep 1966 - 26 Feb 2007 |
Individual | Morris, David Frederick |
R D 4 New Plymouth |
29 Sep 1966 - 26 Feb 2007 |
Individual | Morris, Maurice Strange |
R D 4 New Plymouth |
29 Sep 1966 - 16 Sep 2014 |
Individual | Morris, David Frederick |
R D 4 New Plymouth |
04 Feb 2009 - 16 Sep 2014 |
Individual | Morris, David Frederick |
R D 4 New Plymouth New Zealand |
29 Feb 2008 - 16 Sep 2014 |
Individual | Bellringer, Brian Seymour Emmanuel |
New Plymouth New Zealand |
29 Sep 1966 - 16 Sep 2014 |
Individual | Richardson, Elizabeth Norah |
Te Awamutu New Zealand |
26 Feb 2007 - 21 Jun 2021 |
Individual | Morris, Maurice Strange |
R D 4 New Plymouth New Zealand |
29 Feb 2008 - 16 Sep 2014 |
Individual | Adams, Robert |
R D 4 New Plymouth New Zealand |
29 Sep 1966 - 16 Sep 2014 |
Individual | Morris, Maurice Strange |
R D 4 New Plymouth |
29 Jan 2010 - 07 Mar 2011 |
Individual | Adams, Maree Kathleen |
R D 4 New Plymouth |
29 Sep 1966 - 26 Feb 2007 |
David Frederick Morris - Director
Appointment date: 10 Mar 1994
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 22 Mar 2012
Melissa Maree Henwood - Director
Appointment date: 16 May 2006
Address: Oakura, Oakura, 4314 New Zealand
Address used since 13 Feb 2018
Address: Oakura, Oakura, 4314 New Zealand
Address used since 14 Feb 2017
Kim Elizabeth Hooper - Director
Appointment date: 16 May 2006
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 04 Mar 2019
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 07 Mar 2011
Maurice Strange Morris - Director (Inactive)
Appointment date: 29 Jan 1985
Termination date: 21 May 2011
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 22 Mar 2012
Maree Kathleen Adams - Director (Inactive)
Appointment date: 10 Mar 1994
Termination date: 23 Mar 2006
Address: R D 4, New Plymouth,
Address used since 10 Mar 1994
Flora Agnes Morris - Director (Inactive)
Appointment date: 29 Jan 1985
Termination date: 10 Mar 1994
Address: Oakura,
Address used since 29 Jan 1985
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street