Mitchell Farms 2000 Limited (issued an NZ business number of 9429037937683) was started on 17 Dec 1997. 2 addresses are in use by the company: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical). 71 Mcalister Street, Whakatane, Whakatane had been their registered address, up to 09 Jul 2018. Mitchell Farms 2000 Limited used more aliases, namely: Norsewood Holdings Limited from 17 Dec 1997 to 17 Aug 1998. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Mitchell, Heather Nuki (an individual) located at Rd 3, Whakatane postcode 3193. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mitchell, Alan Dean (an individual) - located at Rd 3, Whakatane. Businesscheck's database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Richardson Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 09 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Alan Dean Mitchell
Rd 3, Whakatane, 3193
Address used since 01 Sep 2009 |
Director | 26 May 1998 - current |
Heather Nuki Mitchell
Rd 3, Whakatane, 3193
Address used since 01 Sep 2009 |
Director | 26 May 1998 - current |
James Alan Mitchell
Waimana,
Address used since 26 May 1998 |
Director | 26 May 1998 - 01 Jun 2006 |
Winsome Yvonne Mitchell
Waimana,
Address used since 26 May 1998 |
Director | 26 May 1998 - 01 Jun 2006 |
Georgina Tracey Kurei
Waimana,
Address used since 26 May 1998 |
Director | 26 May 1998 - 01 Jun 2006 |
Floyd David Mitchell
Waimana,
Address used since 26 May 1998 |
Director | 26 May 1998 - 01 Jun 2006 |
Lisa Maree Tauber
Remuera, Auckland,
Address used since 17 Dec 1997 |
Director | 17 Dec 1997 - 26 May 1998 |
Previous address | Type | Period |
---|---|---|
71 Mcalister Street, Whakatane, Whakatane, 3120 | Registered & physical | 15 May 2012 - 09 Jul 2018 |
3e/406 Remuera Road, Remuera, Auckland | Registered | 23 Aug 1999 - 23 Aug 1999 |
Focus, Cnr Pyne & Mcalister Street, Whakatane | Registered | 23 Aug 1999 - 15 May 2012 |
Owen Eggleton & Associates, Chartered Accountants, 103 The Strand, Whakatane | Registered & physical | 23 Aug 1999 - 23 Aug 1999 |
C/-focus, Crn Pyne & Mcalister Streets, Whakatane | Physical | 23 Aug 1999 - 15 May 2012 |
3e/406 Remuera Road, Remuera, Auckland | Registered & physical | 10 Jun 1998 - 23 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Heather Nuki Individual |
Rd 3 Whakatane 3193 |
01 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Alan Dean Individual |
Rd 3 Whakatane 3193 |
01 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Heather Nuki Individual |
Rd 3 Whakatane 3193 |
17 Dec 1997 - 02 Aug 2021 |
Mitchell, Heather Nuki Individual |
Waimana |
08 Aug 2006 - 08 Aug 2006 |
Mitchell, Alan Dean Individual |
Waimana |
08 Aug 2006 - 08 Aug 2006 |
Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 Entity |
Whakatane Whakatane 3120 |
01 Apr 2009 - 02 Aug 2021 |
Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 Entity |
08 Aug 2006 - 08 Aug 2006 | |
Mitchell, Alan Dean Individual |
Rd 3 Whakatane 3193 |
17 Dec 1997 - 02 Aug 2021 |
Mitchell, James Alan Individual |
Raimana |
17 Dec 1997 - 08 Aug 2006 |
Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 Entity |
Whakatane Whakatane 3120 |
01 Apr 2009 - 02 Aug 2021 |
Mitchell, Floyd David Individual |
Waimana |
17 Dec 1997 - 08 Aug 2006 |
Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 Entity |
08 Aug 2006 - 08 Aug 2006 | |
Kurei, Georgina Tracey Individual |
Waimana |
17 Dec 1997 - 08 Aug 2006 |
Mitchell, Winsome Yvonne Individual |
Waimana |
17 Dec 1997 - 08 Aug 2006 |
Whakatane Kiwi Trust C/o Focus Chartered Accountants |
|
Beacon Print Hawkes Bay Limited 32 Pyne Street |
|
Calnar Business Systems (2018) Limited 32 Pyne Street |
|
Beacon Print Limited 32 Pyne Street |
|
Beacon Property Development Limited 32 Pyne Street |
|
Dudfield Bryce Printers Limited 32 Pyne Street |