Northern Farms Limited, a registered company, was registered on 16 Aug 2013. 9429030098350 is the NZ business identifier it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company has been categorised. This company has been run by 9 directors: Peter James Sigley - an active director whose contract began on 10 Jun 2019,
Brendon Clark Bain - an active director whose contract began on 24 Oct 2020,
Alan John Lewis Eady - an active director whose contract began on 30 Apr 2022,
Dayahn Elton Cornelius - an inactive director whose contract began on 24 Oct 2020 and was terminated on 19 Jan 2022,
Blair John Stewart - an inactive director whose contract began on 10 Jun 2019 and was terminated on 27 Oct 2020.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 (types include: registered, service).
Northern Farms Limited had been using Apollo House, 222 Dairy Flat Highway, Albany Village, Auckland as their registered address up to 14 Aug 2020.
One entity owns all company shares (exactly 300100 shares) - Bream Tail Residents Association Incorporated - located at 1023, Grafton, Auckland.
Other active addresses
Address #4: C/- Bbcl, Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Office address used from 15 Nov 2023
Address #5: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
145 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Apollo House, 222 Dairy Flat Highway, Albany Village, Auckland, 0632 New Zealand
Registered address used from 30 Nov 2017 to 14 Aug 2020
Address #2: Apollo House, 222 Dairy Flat Highway, Albany Village, Auckland, 0632 New Zealand
Physical address used from 30 Nov 2017 to 12 Aug 2020
Address #3: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 16 Aug 2013 to 30 Nov 2017
Basic Financial info
Total number of Shares: 300100
Annual return filing month: October
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300100 | |||
Other (Other) | Bream Tail Residents Association Incorporated |
Grafton Auckland 1023 New Zealand |
16 Aug 2013 - |
Peter James Sigley - Director
Appointment date: 10 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2019
Brendon Clark Bain - Director
Appointment date: 24 Oct 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Oct 2020
Alan John Lewis Eady - Director
Appointment date: 30 Apr 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 30 Apr 2022
Dayahn Elton Cornelius - Director (Inactive)
Appointment date: 24 Oct 2020
Termination date: 19 Jan 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 18 Jan 2022
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 24 Oct 2020
Blair John Stewart - Director (Inactive)
Appointment date: 10 Jun 2019
Termination date: 27 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Jun 2019
Lindon David Harris - Director (Inactive)
Appointment date: 10 Jun 2019
Termination date: 27 Oct 2020
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 10 Jun 2019
Brendon Clark Bain - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 01 Jun 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 29 Jun 2017
Blair Stewart - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 29 Jun 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Oct 2015
Evan Davies - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 25 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2013
Oceania Audio Sales Limited
222 State Highway 17
Magic Group Nz Limited
222 State Highway 17
Hansford Enterprises Limited
222 State Highway 17
Nz Binding Limited
222 State Highway 17
Plumb Sure Limited
222 State Highway 17
Metro Pm Advisors Limited
222 State Highway 17, Albany Village
Arranmore Farms Limited
Same As Registered Office
Drumduan Limited
21 Wilkinson Way
Everton Land Limited
18 Viaduct Harbour Avenue
Harvey Properties Limited
41 Taharoto Road
Ruapehu Cleaning Solutions Limited
46 Hogans Road
Tuparekura Farms Limited
7 Stack Street