Overton Farm Limited was started on 24 Oct 1929 and issued a New Zealand Business Number of 9429040971131. The registered LTD company has been supervised by 3 directors: Thomas John Taylor - an active director whose contract started on 10 Jun 1992,
Keith Ian Andrew Taylor - an inactive director whose contract started on 02 Jul 1992 and was terminated on 27 Oct 1997,
William Smith Taylor - an inactive director whose contract started on 02 Jul 1992 and was terminated on 08 Oct 1997.
As stated in BizDb's data (last updated on 05 Apr 2024), this company registered 2 addresses: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
325D Ocean Beach Road, Mount Maunganui, Tauranga, 3116 (registered address).
Until 07 Nov 2022, Overton Farm Limited had been using 39 Victoria Avenue, Wanganui as their physical address.
BizDb found former names for this company: from 24 Oct 1929 to 11 Jul 1996 they were called Thomas George Taylor Limited.
A total of 41255 shares are issued to 1 group (1 sole shareholder). When considering the first group, 41255 shares are held by 1 entity, namely:
Taylor, Thomas John (a director) located at Mount Maunganui, Tauranga postcode 3116. Overton Farm Limited has been categorised as "Mixed livestock farming nec" (ANZSIC A019975).
Previous addresses
Address #1: 39 Victoria Avenue, Wanganui, 4500 New Zealand
Physical address used from 12 Oct 2018 to 07 Nov 2022
Address #2: 394 Cambridge Road, Tauriko, Tauranga, 3110 New Zealand
Registered address used from 18 Nov 2011 to 03 Nov 2016
Address #3: 39 Victoria Avenue, Wanganui New Zealand
Physical address used from 04 Sep 2007 to 12 Oct 2018
Address #4: 370 Wainui South Road, Rd2, Katikati New Zealand
Registered address used from 01 Oct 2002 to 18 Nov 2011
Address #5: Cliff Road, R D 1, Marton
Registered address used from 27 Nov 2001 to 01 Oct 2002
Address #6: Mt Curl Road, R D 4, Hunterville
Registered address used from 09 Oct 2000 to 27 Nov 2001
Address #7: C/- Jolley Dobbin, 11 Watt Street, Wanganui
Physical address used from 15 Nov 1999 to 04 Sep 2007
Address #8: Milne Street, Huterville
Physical address used from 15 Nov 1999 to 15 Nov 1999
Address #9: Milne St, Hunterville
Registered address used from 01 Jan 1999 to 09 Oct 2000
Basic Financial info
Total number of Shares: 41255
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 41255 | |||
Director | Taylor, Thomas John |
Mount Maunganui Tauranga 3116 New Zealand |
14 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Graham W |
Hunterville |
24 Oct 1929 - 14 Mar 2014 |
Individual | Taylor, Thomas George (estate) |
Hunterville |
24 Oct 1929 - 14 Mar 2014 |
Thomas John Taylor - Director
Appointment date: 10 Jun 1992
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 26 Oct 2016
Keith Ian Andrew Taylor - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 27 Oct 1997
Address: Wellington,
Address used since 02 Jul 1992
William Smith Taylor - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 08 Oct 1997
Address:
Address used since 02 Jul 1992
A J Richards Mr Bee Limited
39 Victoria Avenue
Automan Wanganui Limited
39 Victoria Avenue
Subway Whakatane (2005) Limited
39 Victoria Avenue
Mr Manuka Limited
39 Victoria Avenue
Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait
Wanganui Heritage Event Trust
39 Victoria Avenue
Cluny Farms Limited
39 Victoria Avenue
Farley Farms Limited
35 Drews Avenue
J K & L M Holdings Limited
39 Victoria Avenue
Parekaawa Investments Limited
32 Taupo Quay
Swainson Farms Limited
35 Drews Avenue
Waione Land Company Limited
26 Maria Place