Bakewell Farming Enterprises Limited (issued a New Zealand Business Number of 9429030549456) was started on 15 Aug 2012. 5 addresess are currently in use by the company: 6 Waharoa Lane, Wellsford, Wellsford, 0900 (type: postal, office). 51 Morrison Drive, Warkworth had been their physical address, up until 18 Mar 2020. Bakewell Farming Enterprises Limited used more aliases, namely: International Recovery Agency Limited from 01 Apr 2015 to 26 Oct 2017, Monty's Design and Print Limited (15 Aug 2012 to 01 Apr 2015). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 51 shares (51 per cent of shares), namely:
Bakewell, Laymond Darnell Coleridge (a director) located at Wellsford, Wellsford postcode 0900. As far as the second group is concerned, a total of 1 shareholder holds 49 per cent of all shares (49 shares); it includes
Bakewell, Wendy Grace (a director) - located at Wellsford, Wellsford. "Investment - farm animals" (ANZSIC L662075) is the category the ABS issued Bakewell Farming Enterprises Limited. The Businesscheck database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 White Street, Fenton Park, Rotorua, 3010 | Registered & physical & service | 18 Mar 2020 |
6 Waharoa Lane, Wellsford, Wellsford, 0900 | Postal & office & delivery | 07 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Wendy Grace Bakewell
Wellsford, Wellsford, 0900
Address used since 07 Jun 2020
Wellsford, Wellsford, 0900
Address used since 06 Jun 2018
Rd 11, Foxton, 4891
Address used since 09 Jun 2017
Rd 4, Wellsford, 0974
Address used since 26 Oct 2017
Wellsford, Wellsford, 0900
Address used since 21 Jun 2019 |
Director | 15 Aug 2012 - current |
Laymond Darnell Coleridge Bakewell
Wellsford, Wellsford, 0900
Address used since 07 Jun 2020
Wellsford, Wellsford, 0900
Address used since 06 Jun 2018
Rd 11, Foxton, 4891
Address used since 09 Jun 2017
Rd 4, Wellsford, 0974
Address used since 26 Oct 2017
Wellsford, Wellsford, 0900
Address used since 21 Jun 2019 |
Director | 15 Aug 2012 - current |
6 Waharoa Lane , Wellsford , Wellsford , 0900 |
Previous address | Type | Period |
---|---|---|
51 Morrison Drive, Warkworth, 0910 | Physical & registered | 10 Sep 2019 - 18 Mar 2020 |
4 Waharoa Lane, Wellsford, Wellsford, 0900 | Physical & registered | 01 Jul 2019 - 10 Sep 2019 |
119 Worker Road, Wellsford, Wellsford, 0900 | Registered & physical | 15 Jun 2018 - 01 Jul 2019 |
86 Rustybrook Road, Rd 4, Wellsford, 0974 | Registered & physical | 03 Nov 2017 - 15 Jun 2018 |
154 Motuiti Road, Rd 11, Foxton, 4891 | Registered & physical | 19 Jun 2017 - 03 Nov 2017 |
33a Robinson Street, Foxton, Foxton, 4814 | Registered & physical | 15 Aug 2012 - 19 Jun 2017 |
Shareholder Name | Address | Period |
---|---|---|
Bakewell, Laymond Darnell Coleridge Director |
Wellsford Wellsford 0900 |
15 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bakewell, Wendy Grace Director |
Wellsford Wellsford 0900 |
15 Aug 2012 - current |
Ngatawhiti Haulage Limited 36 Rustybrook Road |
|
Rodney & Otamatea 2011 Limited 36 Rustybrook Road |
|
Ngatawhiti Estate Limited 36 Rustybrook Road |
|
Netball Rodney Centre Incorporated Centennial Park |
|
Wellsford Tennis Club Incorporated Centennial Park Road |
|
Padella Investments Limited 27 Matheson Road |
24 Brigham Creek Limited 78 Hobsonville Road |
78 Hobsonville Limited 78 Hobsonville Road |
Kze Limited Level 6, 36 Kitchener Street |
Cnb Investment Limited 818a New North Road |
Hong Rui Investment Limited 8 Gerrard Street |
Imeson Country Limited 12 Brewer Road |