Simons Farming Limited, a registered company, was incorporated on 20 Mar 2018. 9429046670342 is the number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is categorised. The company has been supervised by 3 directors: Ethan James Simons - an active director whose contract began on 20 Mar 2018,
Christina Pearl Simons - an active director whose contract began on 20 Mar 2018,
Christina Pearl Taylor - an active director whose contract began on 20 Mar 2018.
Updated on 14 Apr 2024, our database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (type: registered, physical).
Simons Farming Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address until 25 Jul 2019.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 01 Jun 2018 to 25 Jul 2019
Address: 229b Powdrell Road, Rd 3, Whakatane, 3193 New Zealand
Physical & registered address used from 20 Mar 2018 to 01 Jun 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Simons, Christina Pearl |
Whakatane 3120 New Zealand |
12 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Simons, Ethan James |
Whakatane 3120 New Zealand |
20 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Taylor, Christina Pearl |
2 Commerce Street Whakatane 3120 New Zealand |
20 Mar 2018 - 12 Oct 2022 |
Director | Taylor, Christina Pearl |
2 Commerce Street Whakatane 3120 New Zealand |
20 Mar 2018 - 12 Oct 2022 |
Ethan James Simons - Director
Appointment date: 20 Mar 2018
Address: Whakatane, 3120 New Zealand
Address used since 01 Mar 2023
Address: 2 Commerce Street, Whakatane, 3120 New Zealand
Address used since 01 Jun 2022
Address: Rd 10, Dargaville, 0370 New Zealand
Address used since 04 Jun 2018
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 04 Jun 2018
Address: Rd1, Te Awamutu, 3879 New Zealand
Address used since 04 Jun 2018
Christina Pearl Simons - Director
Appointment date: 20 Mar 2018
Address: Whakatane, 3120 New Zealand
Address used since 01 Mar 2023
Address: 2 Commerce Street, Whakatane, 3120 New Zealand
Address used since 01 Jun 2022
Christina Pearl Taylor - Director
Appointment date: 20 Mar 2018
Address: 2 Commerce Street, Whakatane, 3120 New Zealand
Address used since 01 Jun 2022
Address: Rd 10, Dargaville, 0370 New Zealand
Address used since 04 Jun 2018
Address: Rd1, Te Awamutu, 3879 New Zealand
Address used since 04 Jun 2018
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 04 Jun 2018
Pattersons Apparel Limited
160-162 The Strand
Juberry Limited
158 The Strand
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Brandon Dairies Limited
165 The Strand
Gth Farming Limited
Level 1
Kiwi Farmers 2013 Limited
Level 1
Kiwi X Farmers Limited
Level 1
South Pro Maitland Limited
165 The Strand
South Pro Woodlands Limited
165 The Strand