Greg and Jo Mcconnell Farming Limited (issued an NZ business identifier of 9429034738375) was registered on 16 Jun 2005. 4 addresses are currently in use by the company: 14 Tui Street, Matamata, 3400 (type: registered, physical). 493 Horsham Downs Road, Rd 1, Hamilton had been their physical address, up until 26 Nov 2021. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98 per cent of shares), namely:
Mcconnell, Johanna Robyn (a director) located at Rd 1, Hamilton postcode 3281,
Mcconnell, Gregory Scott (an individual) located at Rd 1, Hamilton postcode 3281. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Mcconnell, Gregory Scott (an individual) - located at Rd 1, Hamilton. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Mcconnell, Johanna Robyn, located at Rd 1, Hamilton (a director). "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued Greg and Jo Mcconnell Farming Limited. Businesscheck's data was last updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
493 Horsham Downs Road, Rd 1, Hamilton, 3281 | Postal & office | 31 Jul 2019 |
14 Tui Street, Matamata, 3400 | Registered & physical & service | 26 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Johanna Robyn Mcconnell
Rd 1, Hamilton, 3281
Address used since 04 Sep 2015 |
Director | 16 Jun 2005 - current |
Gregory Scott Mcconnell
Rd 1, Hamilton, 3281
Address used since 04 Sep 2015 |
Director | 16 Jun 2005 - current |
493 Horsham Downs Road , Rd 1 , Hamilton , 3281 |
Previous address | Type | Period |
---|---|---|
493 Horsham Downs Road, Rd 1, Hamilton, 3281 | Physical & registered | 27 Sep 2018 - 26 Nov 2021 |
14 Langdale Court, Huntington, Hamilton, 3210 | Physical & registered | 14 Sep 2015 - 27 Sep 2018 |
Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 | Registered & physical | 02 Jun 2009 - 14 Sep 2015 |
Deloitte, 80 London St, Hamilton | Physical & registered | 16 Jun 2005 - 02 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Johanna Robyn Director |
Rd 1 Hamilton 3281 |
31 Jul 2016 - current |
Mcconnell, Gregory Scott Individual |
Rd 1 Hamilton 3281 |
16 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Gregory Scott Individual |
Rd 1 Hamilton 3281 |
16 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Johanna Robyn Director |
Rd 1 Hamilton 3281 |
31 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, Johana Robyn Individual |
Rd 1 Hamilton 3281 |
16 Jun 2005 - 31 Jul 2016 |
Crawford, Michael Wayne Individual |
R D 4 Hamilton |
16 Jun 2005 - 26 Jul 2017 |
Accounting House (hamilton) Limited 14 Langdale Court |
|
Fab Holdings Limited 14 Langdale Court |
|
Rhodes Plant & Excavations Limited 14 Margrain Close |
|
Unison Investments Limited 11 Margrain Close |
|
Palm Family Investments Limited 8 Shalimar Place |
|
St Heliers Bay Yacht Club Limited 8 Margrain Close |
Mr Anderson Limited 100 Crosby Road |
Clairvale Farms (waikato) Limited 14 Glengoyne Place |
Barnsdale Farms (2014) Limited 11 Hardley Street |
Drnasin Holdings Limited 1026 Victoria Street |
M C Dairying Limited 2/310 Tristram Street |
Manna Pastures Limited 128 Rostrevor Street |