Carolina Farms Limited (New Zealand Business Number 9429038859717) was incorporated on 01 Jun 1993. 1 address is in use by the company: Level 5, 50 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 5, 50 Customhouse Quay, Wellington had been their registered address, until 23 Jul 2021. 4791196 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (0% of shares), namely:
Thomas Dittmer (an individual) located at Los Olivos, California postcode 93441. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 2395548 shares); it includes
Louis B. (an individual) - located at London Sw7 1Pd United Kingdom. Next there is the next group of shareholders, share allotment (2395548 shares, 50%) belongs to 1 entity, namely:
R & H Trust Co (Jersey) Limited, located at St Helier, Jersey (an other). Our information was updated on 16 May 2022.
Current address | Type | Used since |
---|---|---|
Level 5, 50 Customhouse Quay, Wellington, 6011 | Registered & physical | 23 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Michael James Damian Dee
Helier, Jersey, Channel Islands, Je2, 3qq,
Address used since 11 Sep 2009 |
Director | 09 Nov 1993 - current |
Andrew Henry Walter Thomas
Rd 14, Havelock North, 4295
Address used since 24 Jan 2017 |
Director | 24 Jan 2017 - current |
David Kennedy Pritchard
Rd 1, Otaki, 5581
Address used since 21 Jul 2016 |
Director | 01 Jun 1993 - 24 Jan 2017 |
Jacqueline Joy Pritchard
Rd 1, Otaki, 5581
Address used since 21 Jul 2016 |
Director | 08 Jun 2010 - 24 Jan 2017 |
Ira Herbert Hoell
Washington, North Carolina,
Address used since 11 Nov 1993 |
Director | 11 Nov 1993 - 27 Aug 2009 |
Terence Stanley Nowland
Wadestown, Wellington,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 11 Nov 1993 |
Previous address | Type | Period |
---|---|---|
Level 5, 50 Customhouse Quay, Wellington, 6140 | Registered & physical | 08 Jul 2021 - 23 Jul 2021 |
Level 8, 23 Waring Taylor Street, Wellington, 6011 | Registered & physical | 13 Jun 2013 - 08 Jul 2021 |
Level Four, 40 Johnston Street, Wellington | Physical | 12 Jun 2009 - 13 Jun 2013 |
Level Four, 40 Johnston Street, Wellington | Registered | 10 Jul 2007 - 13 Jun 2013 |
C/-terry Nowland, Level Two, 31 Waring Taylor Street, Wellington | Registered | 10 May 2005 - 10 Jul 2007 |
C/-terry Nowland, Level 1, 2-10 Customhouse Quay, Wellington | Registered | 23 Jul 2004 - 10 May 2005 |
C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington | Registered | 01 Jul 1998 - 23 Jul 2004 |
A J Coull & Co, Po Box 54, Waikanae | Physical | 06 Jun 1997 - 12 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Thomas Henry Dittmer Individual |
Los Olivos California 93441 |
23 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Louis B. Individual |
London Sw7 1pd United Kingdom |
07 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
R & H Trust Co (jersey) Limited Other |
St Helier Jersey JE4 8PW |
23 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Carolina Farms Limited Shareholder NZBN: 9429038859717 Company Number: 585175 Entity |
22 Sep 2021 - 22 Sep 2021 | |
Null - Credit Suisse Limited Other |
01 Jun 1993 - 07 Sep 2009 | |
Null - Volaw Trustee Limited Other |
01 Jun 1993 - 23 Jun 2017 | |
Credit Suisse Limited Other |
01 Jun 1993 - 07 Sep 2009 | |
Volaw Trustee Limited Other |
01 Jun 1993 - 23 Jun 2017 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |